ANGEL CARE (ORCHID CARE HOMES) LTD

Register to unlock more data on OkredoRegister

ANGEL CARE (ORCHID CARE HOMES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08211322

Incorporation date

12/09/2012

Size

Medium

Contacts

Registered address

Registered address

116 Headstone Drive, Harrow HA1 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2012)
dot icon26/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon08/02/2025
Accounts for a medium company made up to 2024-05-31
dot icon27/12/2024
Satisfaction of charge 082113220007 in full
dot icon25/11/2024
Appointment of Mr Ravi Ruparelia as a director on 2024-11-22
dot icon15/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/05/2024
Appointment of Mrs Priti Ruparelia as a director on 2024-05-02
dot icon11/03/2024
Full accounts made up to 2023-05-31
dot icon04/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon11/02/2023
Full accounts made up to 2022-05-31
dot icon07/11/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon26/08/2022
Satisfaction of charge 082113220006 in full
dot icon26/08/2022
Satisfaction of charge 082113220005 in full
dot icon30/03/2022
Full accounts made up to 2021-05-31
dot icon18/11/2021
Registration of charge 082113220009, created on 2021-11-12
dot icon18/11/2021
Registration of charge 082113220010, created on 2021-11-12
dot icon21/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon25/05/2021
Full accounts made up to 2020-05-31
dot icon12/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/03/2020
Full accounts made up to 2019-05-31
dot icon23/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/10/2019
Registration of charge 082113220008, created on 2019-10-11
dot icon07/04/2019
Full accounts made up to 2018-05-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon05/10/2017
Director's details changed for Mr Sandip Ruparelia on 2017-10-03
dot icon05/10/2017
Change of details for Mr Sandip Ruparelia as a person with significant control on 2017-10-03
dot icon17/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/03/2017
Registered office address changed from 4 Ambassador House Wolseley Road Wealdstone Harrow Middlesex HA3 5RT to 116 Headstone Drive Harrow HA1 4UH on 2017-03-08
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon01/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/07/2015
Registration of charge 082113220007, created on 2015-07-21
dot icon24/07/2015
Registration of charge 082113220006, created on 2015-07-21
dot icon24/07/2015
Satisfaction of charge 3 in full
dot icon24/07/2015
Satisfaction of charge 2 in full
dot icon24/07/2015
Satisfaction of charge 1 in full
dot icon23/07/2015
Registration of charge 082113220005, created on 2015-07-21
dot icon22/07/2015
Registration of charge 082113220004, created on 2015-07-21
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon27/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-05-31
dot icon29/11/2013
Previous accounting period shortened from 2013-09-30 to 2013-05-31
dot icon11/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2012
Termination of appointment of John Baddeley as a director
dot icon13/11/2012
Appointment of Mr Sandip Ruparelia as a director
dot icon13/11/2012
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2012-11-13
dot icon13/11/2012
Certificate of change of name
dot icon12/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon19 *

* during past year

Number of employees

184
2023
change arrow icon+157.58 % *

* during past year

Cash in Bank

£546,852.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
8.30M
-
0.00
624.06K
-
2022
165
11.76M
-
4.34M
212.30K
-
2023
184
12.77M
-
7.23M
546.85K
-
2023
184
12.77M
-
7.23M
546.85K
-

Employees

2023

Employees

184 Ascended12 % *

Net Assets(GBP)

12.77M £Ascended8.59 % *

Total Assets(GBP)

-

Turnover(GBP)

7.23M £Ascended66.49 % *

Cash in Bank(GBP)

546.85K £Ascended157.58 % *

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
Ruparelia, Ravi
Director
22/11/2024 - Present
39
Mrs Priti Ruparelia
Director
02/05/2024 - Present
14
Mr Sandip Ruparelia
Director
12/11/2012 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153

Description

copy info iconCopy

About ANGEL CARE (ORCHID CARE HOMES) LTD

ANGEL CARE (ORCHID CARE HOMES) LTD is an(a) Active company incorporated on 12/09/2012 with the registered office located at 116 Headstone Drive, Harrow HA1 4UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 184 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL CARE (ORCHID CARE HOMES) LTD?

toggle

ANGEL CARE (ORCHID CARE HOMES) LTD is currently Active. It was registered on 12/09/2012 .

Where is ANGEL CARE (ORCHID CARE HOMES) LTD located?

toggle

ANGEL CARE (ORCHID CARE HOMES) LTD is registered at 116 Headstone Drive, Harrow HA1 4UH.

What does ANGEL CARE (ORCHID CARE HOMES) LTD do?

toggle

ANGEL CARE (ORCHID CARE HOMES) LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does ANGEL CARE (ORCHID CARE HOMES) LTD have?

toggle

ANGEL CARE (ORCHID CARE HOMES) LTD had 184 employees in 2023.

What is the latest filing for ANGEL CARE (ORCHID CARE HOMES) LTD?

toggle

The latest filing was on 26/02/2026: Accounts for a medium company made up to 2025-05-31.