AMORE SOCIAL CARE LIMITED

Register to unlock more data on OkredoRegister

AMORE SOCIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10620036

Incorporation date

15/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Honeycomb East Honeycomb, Chester Business Park, Chester CH4 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Registered office address changed from Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH England to Honeycomb East Honeycomb Chester Business Park Chester CH4 9QH on 2025-07-01
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/09/2023
Registered office address changed from Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England to Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH on 2023-09-29
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-04 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2019-07-24
dot icon11/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon12/11/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon18/01/2018
Registration of charge 106200360001, created on 2018-01-17
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Notification of Ian Mcdougall as a person with significant control on 2017-04-03
dot icon11/01/2018
Notification of Gareth Roy Potsig as a person with significant control on 2017-04-03
dot icon11/01/2018
Cessation of John Garrett as a person with significant control on 2017-04-03
dot icon02/01/2018
Appointment of Mr Gareth Potsig as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of John Garrett as a director on 2018-01-01
dot icon02/01/2018
Appointment of Mr Ian Mcdougall as a director on 2018-01-01
dot icon22/12/2017
Termination of appointment of Anthony Joseph Williams as a director on 2017-12-11
dot icon01/09/2017
Appointment of Mr Anthony Joseph Williams as a director on 2017-09-01
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon21/04/2017
Resolutions
dot icon15/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-47 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.78M
-
0.00
234.24K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, John
Director
15/02/2017 - 01/01/2018
9
Mcdougall, Ian James
Director
01/01/2018 - Present
23
Potsig, Gareth Roy
Director
01/01/2018 - Present
19
Williams, Anthony Joseph
Director
01/09/2017 - 11/12/2017
2

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 AMORE SOCIAL CARE LIMITED

AMORE SOCIAL CARE LIMITED is an(a) Active company incorporated on 15/02/2017 with the registered office located at Honeycomb East Honeycomb, Chester Business Park, Chester CH4 9QH. There are currently 2 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 AMORE SOCIAL CARE LIMITED?

toggle

AMORE SOCIAL CARE LIMITED is currently Active. It was registered on 15/02/2017 .

Where is AMORE SOCIAL CARE LIMITED located?

toggle

AMORE SOCIAL CARE LIMITED is registered at Honeycomb East Honeycomb, Chester Business Park, Chester CH4 9QH.

What does AMORE SOCIAL CARE LIMITED do?

toggle

AMORE SOCIAL CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMORE SOCIAL CARE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with no updates.