AMBER HOME CARE LTD

Register to unlock more data on OkredoRegister

AMBER HOME CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05334377

Incorporation date

17/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon29/04/2024
Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29
dot icon21/09/2023
Statement of affairs
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Appointment of a voluntary liquidator
dot icon08/09/2023
Registered office address changed from Somerset Barn the Old Redhouse Farm Stratton-on-the-Fosse Radstock Somerset BA3 4QE to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-09-08
dot icon05/04/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/01/2015
Secretary's details changed for Paul Gary Miller on 2015-01-20
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Westfield Court Midsomer Norton Radstock BA3 4XD on 2012-01-24
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Karen Lesley Miller on 2010-01-18
dot icon17/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon12/02/2009
Return made up to 17/01/08; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 17/01/07; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 17/01/06; full list of members
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Director resigned
dot icon17/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

18
2022
change arrow icon-36.76 % *

* during past year

Cash in Bank

£16,469.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
17/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
30.60K
-
0.00
26.04K
-
2022
18
50.00K
-
0.00
16.47K
-
2022
18
50.00K
-
0.00
16.47K
-

Employees

2022

Employees

18 Descended-18 % *

Net Assets(GBP)

50.00K £Ascended63.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.47K £Descended-36.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/01/2005 - 18/01/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/01/2005 - 18/01/2005
41295
Mrs Karen Lesley Miller
Director
18/01/2005 - Present
-
Miller, Paul Gary
Secretary
17/01/2005 - 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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AMBER HOME CARE LTD

AMBER HOME CARE LTD is an(a) Liquidation company incorporated on 17/01/2005 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER HOME CARE LTD?

toggle

AMBER HOME CARE LTD is currently Liquidation. It was registered on 17/01/2005 .

Where is AMBER HOME CARE LTD located?

toggle

AMBER HOME CARE LTD is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does AMBER HOME CARE LTD do?

toggle

AMBER HOME CARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMBER HOME CARE LTD have?

toggle

AMBER HOME CARE LTD had 18 employees in 2022.

What is the latest filing for AMBER HOME CARE LTD?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-08-24.