ALLCARE AGENCY LIMITED

Register to unlock more data on OkredoRegister

ALLCARE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394058

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Hornchurch Road, Hornchurch, Essex RM11 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon15/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2024-05-20
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/09/2023
Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-05
dot icon29/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 2019-05-20
dot icon16/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon04/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon23/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Stacey Anne Bright on 2012-04-10
dot icon03/05/2012
Director's details changed for Dorothy Bright on 2012-04-10
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 2011-12-22
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dorothy Bright on 2010-03-03
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 13/03/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon19/12/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon31/03/2008
Return made up to 13/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/06/2007
Return made up to 13/03/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2007
Registered office changed on 08/05/07 from: allcare agency LTD, the cardrome uper rainham road romford essex RM12 4EU
dot icon16/05/2006
Return made up to 13/03/06; full list of members
dot icon16/05/2006
Location of debenture register
dot icon16/05/2006
Location of register of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 25 highfield road collier row romford essex RM5 3RA
dot icon11/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon17/05/2005
Return made up to 13/03/05; full list of members
dot icon11/04/2005
New secretary appointed
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2004
Secretary resigned
dot icon19/03/2004
Return made up to 13/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 13/03/03; full list of members
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: 25 highfield road collier row romford essex RM5 3RA
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
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
11
9.28K
-
0.00
21.20K
-
2022
10
43.81K
-
0.00
-
-
2023
10
31.25K
-
0.00
-
-
2023
10
31.25K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

31.25K £Descended-28.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Dorothy Bright
Director
13/03/2002 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
13/03/2002 - 15/03/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/03/2002 - 15/03/2002
15849
Bright, Stacey Anne
Secretary
28/05/2004 - Present
-
Collett, Alison Jane
Secretary
13/03/2002 - 31/05/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLCARE AGENCY LIMITED

ALLCARE AGENCY LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at 98 Hornchurch Road, Hornchurch, Essex RM11 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCARE AGENCY LIMITED?

toggle

ALLCARE AGENCY LIMITED is currently Active. It was registered on 13/03/2002 .

Where is ALLCARE AGENCY LIMITED located?

toggle

ALLCARE AGENCY LIMITED is registered at 98 Hornchurch Road, Hornchurch, Essex RM11 1JS.

What does ALLCARE AGENCY LIMITED do?

toggle

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

How many employees does ALLCARE AGENCY LIMITED have?

toggle

ALLCARE AGENCY LIMITED had 10 employees in 2023.

What is the latest filing for ALLCARE AGENCY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-13 with updates.