ANGEL COURT CARE HOME LIMITED

Register to unlock more data on OkredoRegister

ANGEL COURT CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05754819

Incorporation date

24/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Registration of charge 057548190004, created on 2024-11-05
dot icon24/10/2024
Registration of charge 057548190003, created on 2024-10-23
dot icon08/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-07-26 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/08/2023
Statement of capital following an allotment of shares on 2021-07-30
dot icon07/08/2023
Statement of capital following an allotment of shares on 2021-07-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon07/06/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Sanjiv Joshi on 2022-06-07
dot icon14/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-14
dot icon14/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-14
dot icon14/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-14
dot icon10/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon10/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon10/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon10/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon09/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon17/01/2022
Registered office address changed from 2nd Floor Jebsen House 53 - 61 High Street Ruislip Middlesex HA4 7BD to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2022-01-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon12/11/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon10/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon19/09/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon28/06/2019
Registration of charge 057548190002, created on 2019-06-26
dot icon27/06/2019
Registration of charge 057548190001, created on 2019-06-26
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Change of details for Mr Sanjiv Joshi as a person with significant control on 2018-08-09
dot icon09/08/2018
Change of details for Mrs Jyoti Joshi as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon08/02/2018
Appointment of Mrs Jyoti Sanjiv Joshi as a director on 2018-02-07
dot icon30/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Notification of Jyoti Joshi as a person with significant control on 2017-05-02
dot icon15/05/2017
Termination of appointment of Jinesh Shah as a director on 2017-05-02
dot icon11/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Jinesh Shah on 2012-03-23
dot icon02/04/2012
Secretary's details changed for Mrs Jyoti Joshi on 2012-03-23
dot icon02/04/2012
Director's details changed for Mr Sanjiv Joshi on 2012-03-23
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/10/2011
Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 2011-10-25
dot icon11/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Return made up to 24/03/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 797 harrow road, sudbury town wembley middlesex HA0 2LP
dot icon26/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon24/05/2006
Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon24/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.47M
-
0.00
34.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Jyoti Sanjiv
Director
07/02/2018 - Present
81
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/2006 - 24/03/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/2006 - 24/03/2006
68517
Joshi, Jyoti Sanjiv
Secretary
24/03/2006 - Present
8
Joshi, Sanjiv
Director
24/03/2006 - Present
126

Persons with Significant Control

2
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 ANGEL COURT CARE HOME LIMITED

ANGEL COURT CARE HOME LIMITED is an(a) Active company incorporated on 24/03/2006 with the registered office located at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS. There are currently 3 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 ANGEL COURT CARE HOME LIMITED?

toggle

ANGEL COURT CARE HOME LIMITED is currently Active. It was registered on 24/03/2006 .

Where is ANGEL COURT CARE HOME LIMITED located?

toggle

ANGEL COURT CARE HOME LIMITED is registered at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS.

What does ANGEL COURT CARE HOME LIMITED do?

toggle

ANGEL COURT CARE HOME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANGEL COURT CARE HOME LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-26 with updates.