AMG CARE SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

AMG CARE SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129173

Incorporation date

04/07/2012

Size

Group

Contacts

Registered address

Registered address

Rugby House Brooms Road, Stone Business Park, Stone, Staffordshire ST15 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon07/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Director's details changed for Miss Jennifer Elizabeth Trippett on 2021-06-10
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/06/2025
Change of details for Mrs Suzanne Trippett as a person with significant control on 2016-06-30
dot icon25/06/2025
Change of details for Mr James Roger Trippett as a person with significant control on 2016-06-30
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon25/04/2024
Director's details changed for Mr Alistair John Trippett on 2024-04-22
dot icon04/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon03/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon22/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/07/2019
Appointment of Mr Alistair John Trippett as a director on 2019-07-05
dot icon11/07/2019
Appointment of Miss Jennifer Elizabeth Trippett as a director on 2019-07-05
dot icon11/07/2019
Appointment of Miss Joanna Mary Trippett as a director on 2019-07-05
dot icon28/11/2018
Change of details for Mrs Suzanne Trippett as a person with significant control on 2018-11-28
dot icon28/11/2018
Change of details for Mr James Roger Trippett as a person with significant control on 2018-11-28
dot icon28/11/2018
Director's details changed for Mrs Suzanne Trippett on 2018-11-28
dot icon28/11/2018
Director's details changed for Mr James Roger Trippett on 2018-11-28
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon22/01/2018
Change of share class name or designation
dot icon22/01/2018
Resolutions
dot icon22/01/2018
Resolutions
dot icon22/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon11/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/11/2016
Director's details changed for Mrs Suzanne Trippett on 2016-11-08
dot icon08/11/2016
Director's details changed for James Roger Trippett on 2016-11-08
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon17/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/07/2015
Director's details changed for James Roger Trippett on 2015-07-17
dot icon17/07/2015
Secretary's details changed for James Roger Trippett on 2015-07-17
dot icon17/07/2015
Director's details changed for Mrs Suzanne Trippett on 2015-07-17
dot icon23/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/06/2014
Registered office address changed from the Mount 43 Stafford Road Stone Staffordshire ST15 0HG United Kingdom on 2014-06-16
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,211
127.02K
-
0.00
112.00
-
2022
0
-
-
0.00
341.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trippett, Suzanne
Director
04/07/2012 - Present
7
Trippett, James Roger
Director
04/07/2012 - Present
8
Swindells, Jennifer Elizabeth
Director
05/07/2019 - Present
2
Trippett, Alistair John
Director
05/07/2019 - Present
5
Trippett, Joanna Mary
Director
05/07/2019 - 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

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 AMG CARE SERVICES GROUP LIMITED

AMG CARE SERVICES GROUP LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Rugby House Brooms Road, Stone Business Park, Stone, Staffordshire ST15 0SH. 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 AMG CARE SERVICES GROUP LIMITED?

toggle

AMG CARE SERVICES GROUP LIMITED is currently Active. It was registered on 04/07/2012 .

Where is AMG CARE SERVICES GROUP LIMITED located?

toggle

AMG CARE SERVICES GROUP LIMITED is registered at Rugby House Brooms Road, Stone Business Park, Stone, Staffordshire ST15 0SH.

What does AMG CARE SERVICES GROUP LIMITED do?

toggle

AMG CARE SERVICES GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMG CARE SERVICES GROUP LIMITED?

toggle

The latest filing was on 07/10/2025: Group of companies' accounts made up to 2025-03-31.