AGAPE LIMITED

Register to unlock more data on OkredoRegister

AGAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02526907

Incorporation date

01/08/1990

Size

Dormant

Contacts

Registered address

Registered address

167 Newhall Street, Birmingham B3 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1990)
dot icon03/02/2026
Current accounting period shortened from 2026-12-31 to 2026-08-31
dot icon19/11/2025
Appointment of Claudie Izai Lynn Richardson as a director on 2025-11-05
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/06/2025
Appointment of Mr Philip James Knox as a director on 2025-02-05
dot icon16/05/2025
Cessation of Dermot Purcell as a person with significant control on 2025-05-14
dot icon14/05/2025
Termination of appointment of Dermot Purcell as a director on 2025-05-14
dot icon12/02/2025
Change of details for Mr Stephen Andrew Botham as a person with significant control on 2025-01-28
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Gary James Palmer as a director on 2023-04-27
dot icon05/07/2023
Appointment of Mr Stephen Andrew Botham as a director on 2023-04-27
dot icon05/07/2023
Cessation of Gary James Palmer as a person with significant control on 2023-04-27
dot icon05/07/2023
Notification of Stephen Andrew Botham as a person with significant control on 2023-04-27
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Termination of appointment of Joanne Arkell as a director on 2022-07-04
dot icon25/07/2022
Cessation of Joanne Arkell as a person with significant control on 2022-07-04
dot icon25/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/06/2021
Cessation of Ian Roderick Johnson as a person with significant control on 2021-04-28
dot icon28/06/2021
Notification of Dermot Purcell as a person with significant control on 2021-04-28
dot icon28/06/2021
Cessation of Elspeth Hughes Penny as a person with significant control on 2021-04-28
dot icon28/06/2021
Appointment of Mr Dermot Purcell as a director on 2021-04-28
dot icon03/06/2021
Termination of appointment of Elspeth Hughes Penny as a director on 2021-04-28
dot icon03/06/2021
Termination of appointment of Ian Roderick Johnson as a director on 2021-04-28
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/07/2020
Appointment of Mrs Joanne Arkell as a director on 2019-07-10
dot icon13/07/2020
Appointment of Ms Elspeth Hughes Penny as a director on 2019-07-10
dot icon13/07/2020
Appointment of Mr Kevin John Russell as a director on 2019-05-01
dot icon13/07/2020
Appointment of Mr Javier Garcia as a director on 2016-04-06
dot icon13/07/2020
Notification of Joanne Arkell as a person with significant control on 2019-07-10
dot icon13/07/2020
Notification of Elspeth Hughes Penny as a person with significant control on 2019-07-10
dot icon13/07/2020
Notification of Kevin Russell as a person with significant control on 2019-05-01
dot icon13/07/2020
Termination of appointment of Lisbet Diers as a director on 2019-03-31
dot icon13/07/2020
Cessation of Lisbet Diers as a person with significant control on 2019-12-31
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Cessation of Sally Elizabeth Taylor as a person with significant control on 2018-04-26
dot icon02/07/2018
Termination of appointment of Sally Elizabeth Taylor as a director on 2018-04-26
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/07/2017
Notification of Lisbet Diers as a person with significant control on 2016-10-26
dot icon05/07/2017
Notification of Richard Boothroyd as a person with significant control on 2016-08-23
dot icon05/07/2017
Appointment of Mrs Lisbet Diers as a director on 2016-10-26
dot icon05/07/2017
Appointment of Rev Richard Boothroyd as a director on 2016-08-23
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/07/2016
Appointment of Mr Gary James Palmer as a director on 2011-12-15
dot icon05/07/2016
Termination of appointment of Peter William Mawditt as a director on 2016-04-19
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Ian Roderick Johnson as a director on 2015-07-16
dot icon17/07/2015
Termination of appointment of Nicholas Winder Wynne-Jones as a director on 2015-07-16
dot icon17/07/2015
Termination of appointment of Malcolm Franks as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mr Peter William Mawditt as a director on 2015-07-16
dot icon17/07/2015
Appointment of Mrs Sally Elizabeth Taylor as a director on 2015-07-16
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 no member list
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon29/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 3 Temple Row West Birmingham B2 5NY United Kingdom on 2013-04-17
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon15/12/2011
Termination of appointment of Martin Russell as a secretary
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-30 no member list
dot icon05/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/10/2010
Appointment of Mr Malcolm Franks as a director
dot icon21/07/2010
Annual return made up to 2010-06-30 no member list
dot icon21/07/2010
Secretary's details changed for Mr Martin Russell on 2009-11-18
dot icon21/07/2010
Registered office address changed from Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2010-07-21
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/07/2009
Secretary appointed mr martin russell
dot icon23/07/2009
Annual return made up to 30/06/09
dot icon23/07/2009
Appointment terminated secretary mary hayes
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/07/2008
Annual return made up to 30/06/08
dot icon26/07/2007
Annual return made up to 30/06/07
dot icon29/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/04/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon02/08/2006
Annual return made up to 30/06/06
dot icon20/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/08/2005
Annual return made up to 30/06/05
dot icon20/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/07/2004
Annual return made up to 30/06/04
dot icon12/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/07/2003
Annual return made up to 30/06/03
dot icon19/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon06/07/2002
Annual return made up to 30/06/02
dot icon19/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon31/07/2001
Annual return made up to 30/06/01
dot icon21/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/07/2000
Annual return made up to 30/06/00
dot icon07/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/08/1999
Annual return made up to 30/06/99
dot icon02/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon14/07/1998
New director appointed
dot icon23/06/1998
Annual return made up to 30/06/98
dot icon22/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon29/07/1997
Annual return made up to 30/06/97
dot icon06/06/1997
Accounts for a dormant company made up to 1996-06-30
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Annual return made up to 30/06/96
dot icon17/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon25/07/1995
Annual return made up to 30/06/95
dot icon05/11/1994
Director resigned;new director appointed
dot icon31/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon31/08/1994
Annual return made up to 30/06/94
dot icon27/07/1993
Accounts for a dormant company made up to 1993-06-30
dot icon27/07/1993
Annual return made up to 30/06/93
dot icon09/09/1992
Accounts for a dormant company made up to 1992-06-30
dot icon10/08/1992
Annual return made up to 30/06/92
dot icon17/06/1992
Accounts for a dormant company made up to 1991-06-30
dot icon17/06/1992
Annual return made up to 30/06/91
dot icon13/12/1991
Registered office changed on 13/12/91 from: pearl assurance house 4 temple row birmingham B2 5HG
dot icon20/08/1991
Annual return made up to 01/08/91
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon31/05/1991
Resolutions
dot icon09/05/1991
Accounting reference date notified as 30/06
dot icon01/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkell, Joanne
Director
10/07/2019 - 04/07/2022
4
Diers, Lisbet
Director
26/10/2016 - 31/03/2019
2
Purcell, Dermot
Director
28/04/2021 - 14/05/2025
20
Garcia, Javier
Director
06/04/2016 - Present
1
Russell, Kevin John
Director
01/05/2019 - Present
3

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGAPE LIMITED

AGAPE LIMITED is an(a) Active company incorporated on 01/08/1990 with the registered office located at 167 Newhall Street, Birmingham B3 1SW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGAPE LIMITED?

toggle

AGAPE LIMITED is currently Active. It was registered on 01/08/1990 .

Where is AGAPE LIMITED located?

toggle

AGAPE LIMITED is registered at 167 Newhall Street, Birmingham B3 1SW.

What does AGAPE LIMITED do?

toggle

AGAPE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AGAPE LIMITED?

toggle

The latest filing was on 03/02/2026: Current accounting period shortened from 2026-12-31 to 2026-08-31.