AGL CARE LTD

Register to unlock more data on OkredoRegister

AGL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923406

Incorporation date

10/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Cross Road, Witham, Essex CM8 2NACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon13/11/2025
Director's details changed for Mr Amarnauth Gyan Ludhor on 2025-09-02
dot icon06/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon04/10/2025
Previous accounting period extended from 2025-03-28 to 2025-03-31
dot icon20/08/2025
Change of details for Mr Amarnauth Gyan Ludhor as a person with significant control on 2025-07-17
dot icon20/08/2025
Secretary's details changed for Mrs Keswaree Ludhor on 2025-07-17
dot icon14/08/2025
Registration of charge 039234060040, created on 2025-08-12
dot icon14/08/2025
Registration of charge 039234060041, created on 2025-08-12
dot icon25/06/2025
Director's details changed for Mrs Nadya Hema Ludhor on 2025-06-25
dot icon25/02/2025
Total exemption full accounts made up to 2024-03-29
dot icon23/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon21/11/2024
Appointment of Mr Justinath Beekram Ludhor as a director on 2024-09-30
dot icon21/11/2024
Appointment of Mrs Nadya Hema Ludhor as a director on 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-10-08 with updates
dot icon09/10/2024
Termination of appointment of Justinath Beekram Ludhor as a director on 2024-09-30
dot icon08/10/2024
Termination of appointment of Nadya Hema Damhar as a director on 2024-09-30
dot icon08/10/2024
Cessation of Justinath Beekram Ludhor as a person with significant control on 2024-09-30
dot icon07/06/2024
Registration of charge 039234060039, created on 2024-06-06
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon10/12/2023
Registration of charge 039234060033, created on 2023-12-01
dot icon10/12/2023
Registration of charge 039234060034, created on 2023-12-01
dot icon10/12/2023
Registration of charge 039234060035, created on 2023-12-01
dot icon10/12/2023
Registration of charge 039234060036, created on 2023-12-01
dot icon10/12/2023
Registration of charge 039234060037, created on 2023-12-01
dot icon10/12/2023
Registration of charge 039234060038, created on 2023-12-01
dot icon26/11/2023
Registration of charge 039234060027, created on 2023-11-13
dot icon26/11/2023
Registration of charge 039234060028, created on 2023-11-13
dot icon26/11/2023
Registration of charge 039234060029, created on 2023-11-13
dot icon26/11/2023
Registration of charge 039234060030, created on 2023-11-13
dot icon26/11/2023
Registration of charge 039234060031, created on 2023-11-13
dot icon26/11/2023
Registration of charge 039234060032, created on 2023-11-13
dot icon26/10/2023
Registration of charge 039234060026, created on 2023-10-19
dot icon24/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon24/10/2023
Registration of charge 039234060025, created on 2023-10-19
dot icon26/07/2023
Registration of charge 039234060024, created on 2023-07-24
dot icon26/05/2023
Registration of charge 039234060022, created on 2023-05-24
dot icon26/05/2023
Registration of charge 039234060023, created on 2023-05-24
dot icon08/02/2023
Registration of charge 039234060020, created on 2023-02-03
dot icon08/02/2023
Registration of charge 039234060021, created on 2023-02-03
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon24/10/2022
Cessation of Nadya Hema Damhar as a person with significant control on 2022-10-01
dot icon21/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon04/10/2022
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO2 3LX to 37 Cross Road Witham Essex CM8 2NA on 2022-10-04
dot icon15/08/2022
Registration of charge 039234060019, created on 2022-08-11
dot icon01/07/2022
Registration of charge 039234060018, created on 2022-06-30
dot icon17/06/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon03/05/2022
Registration of charge 039234060017, created on 2022-04-22
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon15/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon30/09/2021
Registration of charge 039234060016, created on 2021-09-30
dot icon13/07/2021
Registration of charge 039234060015, created on 2021-06-25
dot icon26/03/2021
Cessation of Kaveeta Ludhor Parchment as a person with significant control on 2020-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon08/12/2020
Termination of appointment of Kaveeta Ludhor Parchment as a director on 2020-12-08
dot icon13/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon03/03/2020
Appointment of Mrs Keswaree Ludhor as a secretary on 2020-03-03
dot icon03/03/2020
Termination of appointment of Kaveeta Ludhor Parchment as a secretary on 2020-03-03
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-29
dot icon27/11/2019
Registration of charge 039234060014, created on 2019-11-11
dot icon18/11/2019
Satisfaction of charge 039234060008 in full
dot icon18/11/2019
Satisfaction of charge 039234060009 in full
dot icon18/11/2019
Satisfaction of charge 039234060005 in full
dot icon18/11/2019
Satisfaction of charge 039234060007 in full
dot icon18/11/2019
Satisfaction of charge 039234060006 in full
dot icon18/11/2019
Satisfaction of charge 039234060003 in full
dot icon18/11/2019
Satisfaction of charge 039234060004 in full
dot icon12/11/2019
Registration of charge 039234060010, created on 2019-11-11
dot icon12/11/2019
Registration of charge 039234060011, created on 2019-11-11
dot icon12/11/2019
Registration of charge 039234060012, created on 2019-11-11
dot icon12/11/2019
Registration of charge 039234060013, created on 2019-11-11
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Change of details for Mrs Nadya Hema Damhar as a person with significant control on 2019-04-13
dot icon08/10/2019
Director's details changed for Mrs Nadya Hema Damhar on 2019-04-13
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-29
dot icon27/06/2018
Change of details for Mr Justinath Beekram Ludhor as a person with significant control on 2018-06-01
dot icon27/06/2018
Director's details changed for Mr Justinath Beekram Ludhor on 2018-06-01
dot icon06/04/2018
Registration of charge 039234060009, created on 2018-03-29
dot icon26/03/2018
Change of details for Mrs Nadya Hema Damhar as a person with significant control on 2018-03-26
dot icon26/03/2018
Director's details changed for Mrs Nadya Hema Damhar on 2018-03-26
dot icon26/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-03-29
dot icon01/02/2018
Director's details changed for Miss Nadya Hema Ludhor on 2017-06-03
dot icon31/01/2018
Change of details for Miss Nadya Hema Ludhor as a person with significant control on 2017-06-03
dot icon20/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon29/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/03/2017
Director's details changed for Mr Justinath Beekram Ludhor on 2016-04-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon17/03/2016
Director's details changed for Mrs Kaveeta Ludhor Parchment on 2015-11-01
dot icon26/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon22/06/2015
Registration of charge 039234060008, created on 2015-06-19
dot icon02/04/2015
Director's details changed for Miss Nadya Ludhor on 2015-01-01
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Satisfaction of charge 2 in full
dot icon13/11/2014
Registration of charge 039234060007, created on 2014-11-11
dot icon05/09/2014
Registration of charge 039234060005, created on 2014-09-02
dot icon05/09/2014
Registration of charge 039234060006, created on 2014-09-02
dot icon01/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Registration of charge 039234060003
dot icon06/12/2013
Registration of charge 039234060004
dot icon12/09/2013
Satisfaction of charge 1 in full
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Director's details changed for Justinath Beekram Ludhor on 2012-02-01
dot icon13/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon20/12/2011
Director's details changed for Nadya Hema Ludhor on 2011-12-20
dot icon20/12/2011
Director's details changed for Mrs Kaveeta Ludhor Parchment on 2011-12-20
dot icon20/12/2011
Director's details changed for Mr Amarnauth Gyan Ludhor on 2011-12-20
dot icon20/12/2011
Secretary's details changed for Mrs Kaveeta Ludhor Parchment on 2011-12-20
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Mrs Kaveeta Ludhor - Parchment on 2011-02-01
dot icon25/02/2011
Director's details changed for Kaveeta Ludhor-Parchment on 2011-02-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Appointment of Kaveeta Ludhor-Parchment as a director
dot icon15/03/2010
Appointment of Justinath Beekram Ludhor as a director
dot icon15/03/2010
Appointment of Nadya Hema Ludhor as a director
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Kaveeta Ludhor on 2009-10-20
dot icon10/03/2010
Director's details changed for Amarnauth Gyan Ludhor on 2009-10-20
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 10/02/09; full list of members
dot icon24/04/2009
Secretary's change of particulars / kaveeta ludhor / 09/02/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2008
Return made up to 10/02/08; full list of members
dot icon21/02/2008
Secretary's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2007
Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2007
Return made up to 10/02/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: haveli, witham lodge witham essex CM8 1HG
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
New secretary appointed
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 10/02/06; full list of members
dot icon24/05/2006
Location of debenture register
dot icon24/05/2006
Location of register of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: 5 hadrians close witham essex CM8 1XA
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 10/02/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 10/02/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 10/02/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 10/02/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon20/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon28/04/2000
Particulars of mortgage/charge
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Registered office changed on 14/03/00 from: 152-160 city road london EC1V 2NX
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon10/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-36 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.38M
-
0.00
168.60K
-
2022
36
1.56M
-
0.00
456.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temples (Professional Services) Limited
Nominee Director
10/02/2000 - 10/02/2000
2154
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
10/02/2000 - 10/02/2000
3007
Ludhor, Justinath Beekram
Director
30/09/2024 - Present
5
Ludhor, Justinath Beekram
Director
26/02/2010 - 30/09/2024
5
Parchment, Kaveeta Ludhor
Secretary
12/02/2007 - 03/03/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AGL CARE LTD

AGL CARE LTD is an(a) Active company incorporated on 10/02/2000 with the registered office located at 37 Cross Road, Witham, Essex CM8 2NA. There are currently 4 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 AGL CARE LTD?

toggle

AGL CARE LTD is currently Active. It was registered on 10/02/2000 .

Where is AGL CARE LTD located?

toggle

AGL CARE LTD is registered at 37 Cross Road, Witham, Essex CM8 2NA.

What does AGL CARE LTD do?

toggle

AGL CARE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGL CARE LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.