AMICIS CARE LIMITED

Register to unlock more data on OkredoRegister

AMICIS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08461833

Incorporation date

26/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Coburn Gardens, Cheltenham GL51 0GECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Mohammad Harris Haseeb as a director on 2025-07-03
dot icon04/07/2025
Appointment of Mrs Umamah Moiz Amjad as a secretary on 2025-07-03
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon17/01/2024
Registration of charge 084618330003, created on 2024-01-16
dot icon17/01/2024
Registered office address changed from 4 Westbank Welland Road Upton-upon-Severn Worcester WR8 0SN England to 14 Coburn Gardens Cheltenham GL51 0GE on 2024-01-17
dot icon17/01/2024
Cessation of Amicis Limited as a person with significant control on 2024-01-16
dot icon17/01/2024
Notification of Espoir Properties Limited as a person with significant control on 2024-01-16
dot icon17/01/2024
Appointment of Abdul Moiz Amjad as a director on 2024-01-16
dot icon17/01/2024
Appointment of Mr Mohammad Harris Haseeb as a director on 2024-01-16
dot icon17/01/2024
Termination of appointment of Jeremy Mark Bedwell as a director on 2024-01-16
dot icon08/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon20/12/2023
Resolutions
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Memorandum and Articles of Association
dot icon15/12/2023
Notification of Amicis Limited as a person with significant control on 2016-11-11
dot icon15/12/2023
Cessation of Jeremy Mark Bedwell as a person with significant control on 2016-11-11
dot icon13/12/2023
Second filing of Confirmation Statement dated 2017-03-26
dot icon10/11/2023
Satisfaction of charge 084618330002 in full
dot icon10/11/2023
Satisfaction of charge 084618330001 in full
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon24/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon07/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/11/2016
Termination of appointment of Amanda Jane Rushbury as a director on 2016-11-11
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Registered office address changed from Maxet House Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL to 4 Westbank Welland Road Upton-upon-Severn Worcester WR8 0SN on 2015-10-09
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/02/2014
Registered office address changed from C/O Jeremy Bedwell 4 Westbank 4 Westbank Welland Road Upton upon Severn Worcestershire WR8 0SN England on 2014-02-26
dot icon20/07/2013
Registration of charge 084618330002
dot icon15/07/2013
Registration of charge 084618330001
dot icon22/05/2013
Memorandum and Articles of Association
dot icon22/05/2013
Resolutions
dot icon26/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-11.15 % *

* during past year

Cash in Bank

£96,362.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
457.02K
-
0.00
144.74K
-
2022
17
564.20K
-
0.00
108.45K
-
2023
17
627.16K
-
0.00
96.36K
-
2023
17
627.16K
-
0.00
96.36K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

627.16K £Ascended11.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.36K £Descended-11.15 % *

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
Bedwell, Jeremy Mark, Mr.
Director
26/03/2013 - 16/01/2024
3
Haseeb, Mohammad Harris
Director
16/01/2024 - 03/07/2025
6
Amjad, Abdul Moiz
Director
16/01/2024 - Present
4
Amjad, Umamah Moiz
Secretary
03/07/2025 - Present
-

Persons with Significant Control

5
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 AMICIS CARE LIMITED

AMICIS CARE LIMITED is an(a) Active company incorporated on 26/03/2013 with the registered office located at 14 Coburn Gardens, Cheltenham GL51 0GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICIS CARE LIMITED?

toggle

AMICIS CARE LIMITED is currently Active. It was registered on 26/03/2013 .

Where is AMICIS CARE LIMITED located?

toggle

AMICIS CARE LIMITED is registered at 14 Coburn Gardens, Cheltenham GL51 0GE.

What does AMICIS CARE LIMITED do?

toggle

AMICIS CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does AMICIS CARE LIMITED have?

toggle

AMICIS CARE LIMITED had 17 employees in 2023.

What is the latest filing for AMICIS CARE LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.