AMBER CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

AMBER CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05100691

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire B61 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon18/03/2025
Change of details for Beacon Rouge Ltd as a person with significant control on 2025-02-26
dot icon26/02/2025
Registered office address changed from Unit 7, Greenbox Weston Hall Road Bromsgrove Worcestershire B60 4AL England to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2025-02-26
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon16/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Registered office address changed from 52 Broad Street Bromsgrove Worcestershire B61 8LL United Kingdom to Unit 7, Greenbox Weston Hall Road Bromsgrove Worcestershire B60 4AL on 2022-08-11
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon26/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/03/2019
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to 52 Broad Street Bromsgrove Worcestershire B61 8LL on 2019-03-26
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon09/04/2018
Change of details for Beacon Rouge Ltd as a person with significant control on 2017-04-24
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon21/04/2017
Director's details changed for Mrs Jacqueline Marie De Sousa on 2017-04-01
dot icon21/04/2017
Secretary's details changed for Mrs Jacqueline Marie De Sousa on 2017-04-01
dot icon12/04/2017
Registered office address changed from 52 Broad Street Bromsgrove Worcestershire B61 8LL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2017-04-12
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Termination of appointment of Nicholas John Copson as a director on 2016-04-01
dot icon17/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Resolutions
dot icon27/05/2015
Director's details changed for Mr Nicholas John Copson on 2015-04-01
dot icon27/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Registered office address changed from Block J Bay 3 Mill Race Lane Stourbridge West Midlands DY8 1JN England on 2014-06-23
dot icon22/05/2014
Registered office address changed from 52 Broad Street Bromsgrove Worcestershire B61 8LL on 2014-05-22
dot icon16/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon11/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon11/05/2012
Director's details changed for Nicholas John Copson on 2012-01-01
dot icon25/04/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon20/04/2010
Director's details changed for Jacqueline Marie De Sousa on 2010-04-13
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-04-15
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Change of share class name or designation
dot icon25/06/2009
Return made up to 13/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 13/04/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Registered office changed on 17/09/07 from: c/o pinfields, george house worcester road bromsgrove worcestershire B61 7AB
dot icon25/05/2007
Return made up to 13/04/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 61 worcester road bromsgrove worcestershire B61 7DN
dot icon25/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 13/04/06; full list of members
dot icon23/06/2006
Secretary's particulars changed;director's particulars changed
dot icon23/06/2006
Director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 13/04/05; full list of members
dot icon11/08/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon13/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

56
2022
change arrow icon-1.93 % *

* during past year

Cash in Bank

£1,242,715.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
940.04K
-
0.00
1.27M
-
2022
56
1.08M
-
0.00
1.24M
-
2022
56
1.08M
-
0.00
1.24M
-

Employees

2022

Employees

56 Ascended2 % *

Net Assets(GBP)

1.08M £Ascended15.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Descended-1.93 % *

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
De Sousa, Jacqueline Marie
Director
13/04/2004 - Present
13
De Sousa, Jacqueline Marie
Secretary
13/04/2004 - Present
2

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

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 AMBER CARE CENTRE LIMITED

AMBER CARE CENTRE LIMITED is an(a) Active company incorporated on 13/04/2004 with the registered office located at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire B61 0DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER CARE CENTRE LIMITED?

toggle

AMBER CARE CENTRE LIMITED is currently Active. It was registered on 13/04/2004 .

Where is AMBER CARE CENTRE LIMITED located?

toggle

AMBER CARE CENTRE LIMITED is registered at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire B61 0DD.

What does AMBER CARE CENTRE LIMITED do?

toggle

AMBER CARE CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMBER CARE CENTRE LIMITED have?

toggle

AMBER CARE CENTRE LIMITED had 56 employees in 2022.

What is the latest filing for AMBER CARE CENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.