AMCARE LIMITED

Register to unlock more data on OkredoRegister

AMCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191025

Incorporation date

26/04/1996

Size

Full

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon21/01/2026
Director's details changed for James Edward Spencer Kerton on 2026-01-21
dot icon15/12/2025
Termination of appointment of Travis Wayne Adkins as a director on 2025-12-05
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon05/11/2024
Termination of appointment of Raziel Seth Segel as a director on 2024-10-31
dot icon03/10/2024
Appointment of Mr Mark Jassey as a director on 2024-10-01
dot icon12/09/2024
Appointment of Lorraine Clover as a secretary on 2024-09-09
dot icon12/09/2024
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2024-09-09
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of James Edward Spencer Kerton as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Grace Mccalla as a secretary on 2024-05-07
dot icon04/06/2024
Director's details changed for Travis Wayne Adkins on 2023-08-01
dot icon03/06/2024
Appointment of Mrs Kamalika Ria Banerjee as a secretary on 2024-05-07
dot icon14/05/2024
Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2024-05-09
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon03/11/2023
Amended full accounts made up to 2022-12-31
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon28/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon05/12/2022
Director's details changed for Travis Wayne Adkins on 2020-07-01
dot icon30/11/2022
Appointment of Grace Mccalla as a secretary on 2022-11-28
dot icon28/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon05/04/2022
Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28
dot icon21/01/2022
Termination of appointment of James Edward Spencer Kerton as a director on 2022-01-14
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of James Edward Spencer Kerton as a director on 2021-06-29
dot icon14/06/2021
Full accounts made up to 2019-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon27/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon13/07/2020
Appointment of Raziel Seth Segel as a director on 2020-07-01
dot icon10/07/2020
Appointment of Travis Wayne Adkins as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Christopher John Sedwell as a director on 2020-07-01
dot icon09/07/2020
Appointment of Jeffery Benjamin Hendrix as a director on 2020-07-01
dot icon05/05/2020
Termination of appointment of Simon James Whitfield as a director on 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon29/10/2019
Satisfaction of charge 031910250007 in full
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon10/06/2019
Appointment of Mrs Clare Jane Bates as a secretary on 2019-05-28
dot icon04/06/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-05-28
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon01/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon01/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon30/08/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon21/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon02/10/2017
Termination of appointment of Frank Gehres as a director on 2017-09-29
dot icon02/10/2017
Termination of appointment of Richard John Barratt as a director on 2017-09-29
dot icon27/09/2017
Appointment of Mr Christopher John Sedwell as a director on 2017-09-27
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/12/2016
Satisfaction of charge 031910250006 in full
dot icon20/12/2016
Satisfaction of charge 5 in full
dot icon10/11/2016
Registration of charge 031910250007, created on 2016-10-31
dot icon26/09/2016
Termination of appointment of Richard Cornwell as a director on 2016-08-31
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/04/2016
Director's details changed for Frank Gehres on 2016-04-01
dot icon10/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-26
dot icon29/02/2016
Appointment of Mr Simon James Whitfield as a director on 2015-03-27
dot icon18/01/2016
Appointment of Frank Gehres as a director on 2016-01-13
dot icon09/09/2015
Termination of appointment of Antonio La Regina as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Robert Heginbotham as a director on 2015-09-01
dot icon09/09/2015
Registration of charge 031910250006, created on 2015-09-07
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Resolutions
dot icon01/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon22/04/2015
Director's details changed for Richard Barratt on 2015-04-22
dot icon20/04/2015
Director's details changed for Richard Cornwell on 2015-01-01
dot icon08/04/2015
Termination of appointment of John Cannon as a director on 2015-03-23
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon25/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon22/12/2014
Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr John Cannon as a director
dot icon30/05/2014
Termination of appointment of Timothy Winston as a director
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon31/12/2013
Director's details changed for Richard Barratt on 2013-12-09
dot icon31/12/2013
Director's details changed for Mr Timothy Michael Winston on 2013-12-09
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon18/03/2013
Director's details changed for Sarah Jane Taylor on 2013-03-15
dot icon18/03/2013
Director's details changed for Mr Stephen Hedley Cottrill on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Timothy Michael Winston on 2013-03-15
dot icon15/03/2013
Director's details changed for Antonio La Regina on 2013-03-15
dot icon15/03/2013
Director's details changed for Richard Barratt on 2013-03-15
dot icon15/03/2013
Director's details changed for Richard Cornwell on 2013-03-15
dot icon28/09/2012
Appointment of Timothy Winston as a director
dot icon28/09/2012
Appointment of Richard Cornwell as a director
dot icon27/09/2012
Appointment of Richard Barratt as a director
dot icon13/09/2012
Termination of appointment of Michael Lydon as a director
dot icon13/09/2012
Termination of appointment of Christopher Edwards as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon17/10/2011
Appointment of Antonio La Regina as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/05/2011
Appointment of Mr Stephen Hedley Cottrill as a director
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon21/04/2010
Termination of appointment of David Watt as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for David Seymour Watt on 2009-10-01
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2009
Register inspection address has been changed
dot icon01/06/2009
Director's change of particulars / christopher edwards / 29/05/2009
dot icon01/06/2009
Director's change of particulars / jane taylor / 29/05/2009
dot icon01/06/2009
Director's change of particulars / michael lydon / 29/05/2009
dot icon01/06/2009
Director's change of particulars / robert heginbotham / 29/05/2009
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon12/02/2009
Director appointed stephen edward cobham logged form
dot icon12/11/2008
Appointment terminate, director stephen edward cobham logged form
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2008
Resolutions
dot icon28/10/2008
Appointment terminated secretary jane taylor
dot icon28/10/2008
Appointment terminated secretary david watt
dot icon28/10/2008
Director appointed jane taylor
dot icon28/10/2008
Secretary appointed jane taylor
dot icon28/10/2008
Secretary appointed david watt
dot icon28/10/2008
Director appointed david watt
dot icon29/09/2008
Appointment terminated director peter ellingworth
dot icon12/08/2008
Director appointed michael james lydon
dot icon12/08/2008
Director appointed robert heginbotham
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon29/04/2008
Location of register of members (non legible)
dot icon16/04/2008
Appointment terminated secretary diella singarayer
dot icon16/04/2008
Secretary appointed slc registrars LIMITED
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Location of register of members (non legible)
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon05/02/2007
Auditor's resignation
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon24/05/2006
Return made up to 26/04/06; full list of members
dot icon17/05/2006
Location of register of members (non legible)
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon17/10/2005
Secretary's particulars changed
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 26/04/05; full list of members
dot icon19/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon12/05/2004
Return made up to 26/04/04; full list of members
dot icon05/08/2003
Return made up to 26/04/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon24/06/2003
New director appointed
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Auditor's resignation
dot icon20/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon23/05/2002
Return made up to 26/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Full accounts made up to 2000-09-30
dot icon25/05/2001
Return made up to 26/04/01; full list of members
dot icon30/01/2001
New director appointed
dot icon02/01/2001
Auditor's resignation
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon22/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon06/06/2000
Return made up to 26/04/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon29/12/1999
Ad 14/12/99--------- £ si 5315485@1=5315485 £ ic 50000/5365485
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Declaration of assistance for shares acquisition
dot icon23/12/1999
Declaration of assistance for shares acquisition
dot icon23/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon21/06/1999
Full accounts made up to 1998-09-30
dot icon06/05/1999
Return made up to 26/04/98; no change of members
dot icon06/05/1999
Return made up to 26/04/99; no change of members
dot icon09/10/1998
Auditor's resignation
dot icon28/05/1998
Registered office changed on 28/05/98 from: enterprise drive, four ashes, wolverhampton, WV10 7DF
dot icon24/05/1998
Full accounts made up to 1997-09-30
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon13/05/1997
Return made up to 26/04/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon11/08/1996
Ad 28/06/96--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/08/1996
Registered office changed on 11/08/96 from: mountbatten house, 1 grosvenor square, southampton, SO15 2BE
dot icon05/07/1996
Nc inc already adjusted 31/05/96
dot icon04/07/1996
Resolutions
dot icon01/07/1996
Certificate of change of name
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Secretary resigned;director resigned
dot icon11/06/1996
Registered office changed on 11/06/96 from: 30 queen charlotte street, bristol, BS99 7QQ
dot icon26/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
19/08/2018 - 27/05/2019
86
Ellingworth, Peter
Director
15/06/2003 - 24/09/2008
15
OVALSEC LIMITED
Nominee Secretary
25/04/1996 - 30/05/1996
1477
OVALSEC LIMITED
Nominee Director
25/04/1996 - 30/05/1996
1477
OVAL NOMINEES LIMITED
Nominee Director
25/04/1996 - 30/05/1996
935

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 AMCARE LIMITED

AMCARE LIMITED is an(a) Active company incorporated on 26/04/1996 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. There are currently 5 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 AMCARE LIMITED?

toggle

AMCARE LIMITED is currently Active. It was registered on 26/04/1996 .

Where is AMCARE LIMITED located?

toggle

AMCARE LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does AMCARE LIMITED do?

toggle

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

What is the latest filing for AMCARE LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for James Edward Spencer Kerton on 2026-01-21.