ANGEL HEALTHCARE HOMES LTD

Register to unlock more data on OkredoRegister

ANGEL HEALTHCARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12798434

Incorporation date

07/08/2020

Size

Dormant

Contacts

Registered address

Registered address

2 Moss Hall Crescent, North Finchley, London N12 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2023)
dot icon19/03/2026
Appointment of Mr Manoj Mahtani as a director on 2026-03-11
dot icon19/03/2026
Termination of appointment of Angel Healthcare Limited as a director on 2026-03-11
dot icon19/03/2026
Termination of appointment of Jenny May Miles as a director on 2026-03-11
dot icon19/03/2026
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 2 Moss Hall Crescent North Finchley London N12 8NY on 2026-03-19
dot icon24/01/2026
-
dot icon05/01/2026
Cessation of Jenny Miles as a person with significant control on 2024-10-11
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/07/2025
Director's details changed for Ms Jenny May Miles on 2025-06-17
dot icon01/07/2025
Director's details changed for Angel Healthcare Limited on 2025-07-01
dot icon02/04/2025
Registered office address changed from 19 North Street Ashford Kent TN24 8LF United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-04-02
dot icon04/11/2024
Certificate of change of name
dot icon01/11/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-11
dot icon01/11/2024
Cessation of Nuala Thornton as a person with significant control on 2024-10-11
dot icon01/11/2024
Appointment of Angel Healthcare Limited as a director on 2024-10-11
dot icon01/11/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 North Street Ashford Kent TN24 8LF on 2024-11-01
dot icon01/11/2024
Appointment of Ms Jenny May Miles as a director on 2024-10-11
dot icon01/11/2024
Termination of appointment of Nuala Thornton as a director on 2024-10-11
dot icon01/11/2024
01/11/24 Statement of Capital gbp 100
dot icon01/11/2024
Notification of Jenny Miles as a person with significant control on 2024-10-11
dot icon01/11/2024
Notification of Angel Healthcare Limited as a person with significant control on 2024-10-11
dot icon02/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon07/09/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-07
dot icon07/09/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-07
dot icon07/09/2023
Cessation of Peter Valaitis as a person with significant control on 2023-08-07
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon07/09/2023
Notification of Nuala Thornton as a person with significant control on 2023-09-06
dot icon07/09/2023
Appointment of Mrs Nuala Thornton as a director on 2023-09-06
dot icon07/09/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06
dot icon08/08/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-08-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
07/08/2020 - 07/08/2023
15297
Mrs Nuala Thornton
Director
06/09/2023 - 11/10/2024
8231
Mahtani, Manoj
Director
11/03/2026 - Present
28
Miles, Jenny May
Director
11/10/2024 - 11/03/2026
7
Angel Healthcare Limited
Corporate Director
11/10/2024 - 11/03/2026
-

Persons with Significant Control

9
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 HEALTHCARE HOMES LTD

ANGEL HEALTHCARE HOMES LTD is an(a) Active company incorporated on 07/08/2020 with the registered office located at 2 Moss Hall Crescent, North Finchley, London N12 8NY. There is currently 1 active director 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 HEALTHCARE HOMES LTD?

toggle

ANGEL HEALTHCARE HOMES LTD is currently Active. It was registered on 07/08/2020 .

Where is ANGEL HEALTHCARE HOMES LTD located?

toggle

ANGEL HEALTHCARE HOMES LTD is registered at 2 Moss Hall Crescent, North Finchley, London N12 8NY.

What does ANGEL HEALTHCARE HOMES LTD do?

toggle

ANGEL HEALTHCARE HOMES LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ANGEL HEALTHCARE HOMES LTD?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Manoj Mahtani as a director on 2026-03-11.