AMICUS HOMECARE LIMITED

Register to unlock more data on OkredoRegister

AMICUS HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363702

Incorporation date

02/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Motivo House, Alvington, Yeovil, Somerset BA20 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon13/11/2025
Registration of charge 073637020003, created on 2025-11-13
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon05/08/2025
Termination of appointment of Jean Marion Uter as a director on 2025-07-17
dot icon25/07/2025
Cessation of Jean Marion Uter as a person with significant control on 2023-08-16
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon15/08/2024
Change of details for Mr Andrew Derrick Mark Uter as a person with significant control on 2022-04-21
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon13/09/2022
Director's details changed for Mr Andrew Derrick Mark Uter on 2022-09-02
dot icon13/09/2022
Director's details changed for Mr Axel Oester on 2022-09-02
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/10/2019
Director's details changed for Mrs Jean Marion Uter on 2019-10-11
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/01/2019
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 2019-01-29
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon09/10/2017
Notification of Jean Marion Uter as a person with significant control on 2016-04-06
dot icon09/10/2017
Notification of Andrew Derrick Uter as a person with significant control on 2016-04-06
dot icon06/10/2017
Director's details changed for Jean Marion Uter on 2017-09-01
dot icon06/10/2017
Director's details changed for Mr Andrew Derrick Mark Uter on 2017-09-01
dot icon30/08/2017
Appointment of Mr Axel Oester as a director on 2017-08-08
dot icon05/06/2017
Satisfaction of charge 073637020002 in full
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2017
Resolutions
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Andrew Derrick Mark Uter on 2015-09-02
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Registered office address changed from 1 Cleveland Walk Bath BA2 6JS to Motivo House Alvington Yeovil Somerset BA20 2FG on 2015-02-12
dot icon07/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Andrew Derrick Mark Uter on 2014-09-02
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/10/2013
Satisfaction of charge 1 in full
dot icon26/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon13/08/2013
Registration of charge 073637020002
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon03/02/2012
Appointment of Mr Andrew Uter as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon14/12/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon19/09/2011
Appointment of Andrew Uter as a secretary
dot icon19/09/2011
Director's details changed for Jean Marion Uter on 2011-09-02
dot icon02/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

9
2022
change arrow icon+191.58 % *

* during past year

Cash in Bank

£5,884.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
227.53K
-
0.00
2.02K
-
2022
9
251.28K
-
0.00
5.88K
-
2022
9
251.28K
-
0.00
5.88K
-

Employees

2022

Employees

9 Descended-36 % *

Net Assets(GBP)

251.28K £Ascended10.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.88K £Ascended191.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oester, Axel
Director
08/08/2017 - Present
5
Uter, Jean Marion
Director
02/09/2010 - 17/07/2025
4
Uter, Andrew Derrick Mark
Director
01/02/2012 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMICUS HOMECARE LIMITED

AMICUS HOMECARE LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at C/O Milsted Langdon Motivo House, Alvington, Yeovil, Somerset BA20 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS HOMECARE LIMITED?

toggle

AMICUS HOMECARE LIMITED is currently Active. It was registered on 02/09/2010 .

Where is AMICUS HOMECARE LIMITED located?

toggle

AMICUS HOMECARE LIMITED is registered at C/O Milsted Langdon Motivo House, Alvington, Yeovil, Somerset BA20 2FG.

What does AMICUS HOMECARE LIMITED do?

toggle

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

How many employees does AMICUS HOMECARE LIMITED have?

toggle

AMICUS HOMECARE LIMITED had 9 employees in 2022.

What is the latest filing for AMICUS HOMECARE LIMITED?

toggle

The latest filing was on 13/11/2025: Registration of charge 073637020003, created on 2025-11-13.