AGRACARE LIMITED

Register to unlock more data on OkredoRegister

AGRACARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11771470

Incorporation date

16/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bates Business Centre, Suite G6 Church Road, Harold Wood, Romford RM3 0JACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2019)
dot icon15/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/10/2024
Registered office address changed from Elms House, Room 10B Church Road Harold Wood Romford RM3 0JU England to Bates Business Centre, Suite G6 Church Road Harold Wood Romford RM3 0JA on 2024-10-28
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Registered office address changed from Elms House , Room 14C Church Road Harold Wood Romford RM3 0JU England to Elms House, Room 10B Church Road Harold Wood Romford RM3 0JU on 2024-04-12
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Change of share class name or designation
dot icon07/04/2024
Particulars of variation of rights attached to shares
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Secretary's details changed for Mrs Kirandeep Agrawal on 2023-08-01
dot icon07/08/2023
Director's details changed for Mr Ajay Agrawal on 2023-08-01
dot icon16/04/2023
Registered office address changed from Rear of 148 High Road Romford Essex RM6 6NT United Kingdom to Elms House , Room 14C Church Road Harold Wood Romford RM3 0JU on 2023-04-16
dot icon18/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon03/01/2023
Change of details for Mr Ajay Agrawal as a person with significant control on 2023-01-03
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Change of details for Mr Ajay Agrawal as a person with significant control on 2020-02-06
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon30/01/2020
Director's details changed for Mr Ajay Agrawal on 2020-01-30
dot icon30/01/2020
Secretary's details changed for Mrs Kirandeep Agrawal on 2020-01-30
dot icon30/01/2020
Registered office address changed from Rear of 148 High Road Romford Essex WC1N 3AX United Kingdom to Rear of 148 High Road Romford Essex RM6 6NT on 2020-01-30
dot icon27/01/2020
Secretary's details changed for Mrs Kirandeep Agrawal on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Ajay Agrawal on 2020-01-27
dot icon27/01/2020
Registered office address changed from Rear of 148 High Road Romford RM6 6NT England to Rear of 148 High Road Romford Essex WC1N 3AX on 2020-01-27
dot icon19/09/2019
Resolutions
dot icon18/09/2019
Change of share class name or designation
dot icon18/09/2019
Particulars of variation of rights attached to shares
dot icon10/09/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon10/09/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Rear of 148 High Road Romford RM6 6NT on 2019-09-10
dot icon06/09/2019
Change of details for Mr Ajay Agrawal as a person with significant control on 2019-08-19
dot icon06/09/2019
Cessation of Kirandeep Agrawal as a person with significant control on 2019-08-19
dot icon16/01/2019
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
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
36.09K
-
0.00
58.04K
-
2022
34
33.29K
-
0.00
105.53K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agrawal, Ajay
Director
16/01/2019 - Present
5
Agrawal, Kirandeep
Secretary
16/01/2019 - Present
-

Persons with Significant Control

2
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 AGRACARE LIMITED

AGRACARE LIMITED is an(a) Active company incorporated on 16/01/2019 with the registered office located at Bates Business Centre, Suite G6 Church Road, Harold Wood, Romford RM3 0JA. There are currently 2 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 AGRACARE LIMITED?

toggle

AGRACARE LIMITED is currently Active. It was registered on 16/01/2019 .

Where is AGRACARE LIMITED located?

toggle

AGRACARE LIMITED is registered at Bates Business Centre, Suite G6 Church Road, Harold Wood, Romford RM3 0JA.

What does AGRACARE LIMITED do?

toggle

AGRACARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AGRACARE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-11 with no updates.