ALMOND CARE PROVIDERS LTD

Register to unlock more data on OkredoRegister

ALMOND CARE PROVIDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08789339

Incorporation date

25/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Headstone Drive, Harrow HA1 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Satisfaction of charge 087893390001 in full
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon20/05/2025
Director's details changed for Mr Ruparelia Ravi on 2024-10-02
dot icon17/01/2025
Appointment of Mr Bhavesh Bhudiya as a director on 2025-01-13
dot icon09/01/2025
Director's details changed for Mr Ruparelia Ravi on 2025-01-01
dot icon19/12/2024
Notification of Angel Care Ld (Prop) Limited as a person with significant control on 2024-12-11
dot icon17/12/2024
Registration of charge 087893390002, created on 2024-12-11
dot icon13/12/2024
Statement of capital following an allotment of shares on 2019-04-01
dot icon13/12/2024
Resolutions
dot icon12/12/2024
Termination of appointment of John Samuel as a director on 2024-12-11
dot icon12/12/2024
Cessation of John Samuel as a person with significant control on 2024-12-11
dot icon12/12/2024
Cessation of Larysa Khmurych as a person with significant control on 2024-12-11
dot icon12/12/2024
Registered office address changed from 29 (Unit 1) Burgoyne Road London SE25 6JT England to 116 Headstone Drive Harrow HA1 4UH on 2024-12-12
dot icon09/12/2024
Second filing of Confirmation Statement dated 2019-06-14
dot icon17/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon02/10/2024
Appointment of Mr Ruparelia Ravi as a director on 2024-10-01
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/06/2023
Registered office address changed from 31 Burgoyne Road London SE25 6JT to 29 (Unit 1) Burgoyne Road London SE25 6JT on 2023-06-25
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Registration of charge 087893390001, created on 2019-11-05
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon14/06/2019
Change of details for Mr John Samuel as a person with significant control on 2019-04-01
dot icon14/06/2019
Notification of Larysa Khmurych as a person with significant control on 2019-04-01
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/03/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon25/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Previous accounting period shortened from 2014-11-30 to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

52
2023
change arrow icon-27.64 % *

* during past year

Cash in Bank

£281,957.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2026
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
46
701.39K
-
0.00
474.84K
-
2022
49
991.93K
-
0.00
389.64K
-
2023
52
1.23M
-
0.00
281.96K
-
2023
52
1.23M
-
0.00
281.96K
-

Employees

2023

Employees

52 Ascended6 % *

Net Assets(GBP)

1.23M £Ascended24.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.96K £Descended-27.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, John
Director
25/11/2013 - 11/12/2024
10
Ravi, Ruparelia
Director
01/10/2024 - Present
-
Bhudiya, Bhavesh
Director
13/01/2025 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALMOND CARE PROVIDERS LTD

ALMOND CARE PROVIDERS LTD is an(a) Active company incorporated on 25/11/2013 with the registered office located at 116 Headstone Drive, Harrow HA1 4UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMOND CARE PROVIDERS LTD?

toggle

ALMOND CARE PROVIDERS LTD is currently Active. It was registered on 25/11/2013 .

Where is ALMOND CARE PROVIDERS LTD located?

toggle

ALMOND CARE PROVIDERS LTD is registered at 116 Headstone Drive, Harrow HA1 4UH.

What does ALMOND CARE PROVIDERS LTD do?

toggle

ALMOND CARE PROVIDERS LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does ALMOND CARE PROVIDERS LTD have?

toggle

ALMOND CARE PROVIDERS LTD had 52 employees in 2023.

What is the latest filing for ALMOND CARE PROVIDERS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.