AMEGREEN COMPLEX HOMECARE LIMITED

Register to unlock more data on OkredoRegister

AMEGREEN COMPLEX HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08297626

Incorporation date

19/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House, Abbeyfield Road, Nottingham NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon09/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon30/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/11/2022
Change of details for Complete Care Holdings Limited as a person with significant control on 2021-03-19
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon20/05/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon20/05/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon24/03/2021
Director's details changed for Mr James Thorburn on 2021-03-01
dot icon19/03/2021
Registered office address changed from 21 High Street Westcott Aylesbury Buckinghamshire HP18 0PQ to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 2021-03-19
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Termination of appointment of Jonathan Vellacott as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of David Ford Porter as a director on 2021-03-01
dot icon09/03/2021
Appointment of Mr Nick Goodban as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of Steve Jeffers as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of Amanda Frances Ludlow as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of Julianne Baker as a director on 2021-03-01
dot icon09/03/2021
Appointment of Mr James Thorburn as a director on 2021-03-01
dot icon01/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon29/09/2020
Appointment of Mr David Ford Porter as a director on 2020-09-22
dot icon29/09/2020
Appointment of Mr Jonathan Vellacott as a director on 2020-09-22
dot icon29/09/2020
Director's details changed for Ms Julianne Baker on 2020-09-22
dot icon29/09/2020
Appointment of Mr Steve Jeffers as a director on 2020-09-22
dot icon29/09/2020
Appointment of Ms Julianne Baker as a director on 2020-09-22
dot icon29/09/2020
Notification of Complete Care Holdings Limited as a person with significant control on 2020-09-22
dot icon29/09/2020
Cessation of Amanda Frances Ludlow as a person with significant control on 2020-09-22
dot icon29/09/2020
Cessation of Mehra Meh as a person with significant control on 2020-09-22
dot icon29/09/2020
Cessation of Babak Lari as a person with significant control on 2020-09-22
dot icon18/09/2020
Satisfaction of charge 082976260001 in full
dot icon17/09/2020
All of the property or undertaking has been released and no longer forms part of charge 082976260001
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Registration of charge 082976260001, created on 2019-12-13
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon22/04/2015
Sub-division of shares on 2015-03-06
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Zita Freda Pascoe as a director on 2014-08-18
dot icon25/09/2014
Termination of appointment of Zita Freda Pascoe as a director on 2014-08-18
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Appointment of Mrs Zita Freda Pascoe as a director
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon19/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Julianne
Director
22/09/2020 - 01/03/2021
93
Ludlow, Amanda Frances
Director
19/11/2012 - 01/03/2021
2
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Goodban, Nicholas
Director
01/03/2021 - 31/03/2023
78
Krige, Lynette Gillian
Director
17/05/2021 - 28/02/2025
188

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AMEGREEN COMPLEX HOMECARE LIMITED

AMEGREEN COMPLEX HOMECARE LIMITED is an(a) Active company incorporated on 19/11/2012 with the registered office located at Cardinal House, Abbeyfield Road, Nottingham NG7 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEGREEN COMPLEX HOMECARE LIMITED?

toggle

AMEGREEN COMPLEX HOMECARE LIMITED is currently Active. It was registered on 19/11/2012 .

Where is AMEGREEN COMPLEX HOMECARE LIMITED located?

toggle

AMEGREEN COMPLEX HOMECARE LIMITED is registered at Cardinal House, Abbeyfield Road, Nottingham NG7 2SZ.

What does AMEGREEN COMPLEX HOMECARE LIMITED do?

toggle

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

What is the latest filing for AMEGREEN COMPLEX HOMECARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.