AMICUS RESIDENTIAL CARE LIMITED

Register to unlock more data on OkredoRegister

AMICUS RESIDENTIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737521

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/11/2024
Certificate of change of name
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon01/07/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/12/2023
Director's details changed for Mr Vinay Parihar on 2023-12-11
dot icon12/12/2023
Registered office address changed from 118B Oxford Road Reading RG1 7NQ to 7 Bell Yard London WC2A 2JR on 2023-12-12
dot icon17/11/2023
Cessation of William James Bryan Mccurdy as a person with significant control on 2023-11-17
dot icon17/11/2023
Termination of appointment of William James Bryan Mc Curdy as a secretary on 2023-11-17
dot icon17/11/2023
Termination of appointment of Angela Lynn Macdonald as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of William James Bryan Mc Curdy as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Helen Mc Curdy as a director on 2023-11-17
dot icon17/11/2023
Appointment of Mr Vinay Parihar as a director on 2023-11-17
dot icon17/11/2023
Notification of Amicus Aspiring Care Limited as a person with significant control on 2023-11-17
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Angela Lynn Macdonald on 2010-03-01
dot icon06/05/2010
Director's details changed for Helen Mc Curdy on 2010-03-01
dot icon06/05/2010
Director's details changed for William James Bryan Mc Curdy on 2010-03-01
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 16/04/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 16/04/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/06/2007
Return made up to 16/04/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon10/04/2007
Ad 15/02/07--------- £ si 1@1=1 £ ic 88/89
dot icon01/12/2006
Ad 25/10/06--------- £ si 1@1=1 £ ic 87/88
dot icon04/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 16/04/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Ad 01/06/05--------- £ si 3@1=3 £ ic 12/15
dot icon21/04/2005
Return made up to 16/04/05; full list of members
dot icon20/04/2005
Ad 08/03/05--------- £ si 84@1=84 £ ic 12/96
dot icon20/04/2005
Resolutions
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Director resigned
dot icon16/06/2004
Return made up to 16/04/04; full list of members
dot icon04/05/2004
New director appointed
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Ad 15/03/04--------- £ si 9@1=9 £ ic 3/12
dot icon18/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon03/07/2003
New director appointed
dot icon25/06/2003
Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon16/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-99.45 % *

* during past year

Cash in Bank

£401.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
14
22.94K
-
0.00
66.69K
-
2022
15
34.08K
-
0.00
73.54K
-
2023
17
41.37K
-
0.00
401.00
-
2023
17
41.37K
-
0.00
401.00
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

41.37K £Ascended21.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.00 £Descended-99.45 % *

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
Parihar, Vinay
Director
17/11/2023 - Present
19
Mr William James Bryan Mccurdy
Director
03/06/2003 - 17/11/2023
-
Mc Curdy, William James Bryan
Secretary
03/06/2003 - 17/11/2023
-
Macdonald, Angela Lynn
Director
01/04/2004 - 17/11/2023
-
Mc Curdy, Helen
Director
03/06/2003 - 17/11/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMICUS RESIDENTIAL CARE LIMITED

AMICUS RESIDENTIAL CARE LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS RESIDENTIAL CARE LIMITED?

toggle

AMICUS RESIDENTIAL CARE LIMITED is currently Active. It was registered on 16/04/2003 .

Where is AMICUS RESIDENTIAL CARE LIMITED located?

toggle

AMICUS RESIDENTIAL CARE LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does AMICUS RESIDENTIAL CARE LIMITED do?

toggle

AMICUS RESIDENTIAL CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does AMICUS RESIDENTIAL CARE LIMITED have?

toggle

AMICUS RESIDENTIAL CARE LIMITED had 17 employees in 2023.

What is the latest filing for AMICUS RESIDENTIAL CARE LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.