ANGEL HUMAN RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ANGEL HUMAN RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01848414

Incorporation date

17/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chequers Cottages, Chequers Lane, Preston, Hitchin SG4 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1984)
dot icon20/04/2026
Satisfaction of charge 018484140003 in full
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Registered office address changed from , Unit 407, City Bridge House 57 Southwark Street, London, SE1 1RU, England to 2 Chequers Cottages, Chequers Lane Preston Hitchin SG4 7TY on 2025-09-17
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon21/03/2025
Registered office address changed from , Unit 407, City Bridge House, 57 Southwark Street, 57 Southwark Street, Unit 407, City Bridge House, London, SE1 1RU, England to 2 Chequers Cottages, Chequers Lane Preston Hitchin SG4 7TY on 2025-03-21
dot icon13/03/2025
Registered office address changed from , Angel House 4 Union Street, London, SE1 1SZ to 2 Chequers Cottages, Chequers Lane Preston Hitchin SG4 7TY on 2025-03-13
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/03/2024
Full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/03/2023
Full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon27/03/2021
Full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon23/01/2020
Full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon28/03/2018
Full accounts made up to 2017-03-31
dot icon20/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/12/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon19/12/2017
Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 24 Wandsworth Road London SW8 2JW
dot icon20/07/2017
Auditor's resignation
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/09/2014
Registration of charge 018484140003, created on 2014-09-24
dot icon17/07/2014
Miscellaneous
dot icon05/02/2014
Accounts for a medium company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon16/10/2013
Satisfaction of charge 2 in full
dot icon02/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon22/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Simon Crawford as a director
dot icon02/02/2010
Auditor's resignation
dot icon11/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon11/11/2009
Director's details changed for Simon John Crawford on 2009-11-11
dot icon11/11/2009
Director's details changed for Russell Crawford on 2009-11-11
dot icon11/11/2009
Director's details changed for Carol Anne Borhani Langroudi on 2009-11-11
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Re-registration of Memorandum and Articles
dot icon07/04/2009
Application for reregistration from PLC to private
dot icon07/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon07/04/2009
Resolutions
dot icon15/12/2008
Return made up to 24/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 24/10/07; full list of members
dot icon12/12/2007
Director resigned
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 24/10/06; full list of members
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 24/10/05; full list of members
dot icon23/11/2004
Return made up to 24/10/04; full list of members
dot icon22/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/05/2004
Amended group of companies' accounts made up to 2003-03-31
dot icon23/12/2003
Auditor's resignation
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/12/2002
Particulars of mortgage/charge
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 24/10/02; full list of members
dot icon21/12/2001
Return made up to 24/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 24/10/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
Return made up to 24/10/99; full list of members
dot icon21/09/1999
Delivery ext'd 3 mth 31/03/99
dot icon20/05/1999
New director appointed
dot icon29/04/1999
Registered office changed on 29/04/99 from:\enterprise house, beeson`s yard, bury lane rickmansworth, herts WD3 1DS
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 24/10/98; full list of members
dot icon04/11/1998
Certificate of change of name
dot icon24/08/1998
Delivery ext'd 3 mth 31/03/98
dot icon23/07/1998
Director resigned
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 24/10/97; full list of members
dot icon24/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon17/12/1996
Return made up to 24/10/96; full list of members
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
New director appointed
dot icon06/12/1995
Return made up to 24/10/95; full list of members
dot icon31/10/1995
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/1995
Balance Sheet
dot icon31/10/1995
Auditor's report
dot icon31/10/1995
Auditor's statement
dot icon31/10/1995
Re-registration of Memorandum and Articles
dot icon31/10/1995
Declaration on reregistration from private to PLC
dot icon31/10/1995
Application for reregistration from private to PLC
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon24/10/1995
Ad 01/10/95--------- £ si [email protected]=90000 £ ic 10000/100000
dot icon24/10/1995
Registered office changed on 24/10/95 from:\50 fleet street, london, EC4Y 1BE
dot icon24/10/1995
Nc inc already adjusted 01/10/95
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
New director appointed
dot icon04/11/1994
Return made up to 24/10/94; full list of members
dot icon21/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 24/10/93; full list of members
dot icon03/02/1993
Full group accounts made up to 1992-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 24/10/92; full list of members
dot icon30/06/1992
Accounts for a medium company made up to 1991-03-31
dot icon05/11/1991
Return made up to 24/10/91; no change of members
dot icon08/05/1991
Group accounts for a medium company made up to 1990-03-31
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon09/04/1990
Ad 27/02/90--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon09/04/1990
Resolutions
dot icon09/04/1990
£ nc 1000/10000 27/02/90
dot icon11/01/1990
Certificate of change of name
dot icon11/01/1990
Certificate of change of name
dot icon04/01/1990
Particulars of mortgage/charge
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 24/10/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 21/12/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 23/12/87; full list of members
dot icon30/09/1987
Certificate of change of name
dot icon30/09/1987
Certificate of change of name
dot icon18/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon18/10/1986
Return made up to 16/10/86; full list of members
dot icon02/10/1986
Certificate of change of name
dot icon28/07/1986
Registered office changed on 28/07/86 from:\50 fleet street, london, EC4Y 1JU
dot icon22/05/1986
Full accounts made up to 1985-03-31
dot icon12/10/1984
Certificate of change of name
dot icon17/09/1984
Miscellaneous
dot icon17/09/1984
Incorporation
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
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.61M
-
0.00
1.58M
-
2022
32
2.54M
-
10.40M
1.54M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carol Anne Borhani Langroudi
Director
06/04/1999 - Present
2

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 HUMAN RESOURCES LIMITED

ANGEL HUMAN RESOURCES LIMITED is an(a) Active company incorporated on 17/09/1984 with the registered office located at 2 Chequers Cottages, Chequers Lane, Preston, Hitchin SG4 7TY. 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 HUMAN RESOURCES LIMITED?

toggle

ANGEL HUMAN RESOURCES LIMITED is currently Active. It was registered on 17/09/1984 .

Where is ANGEL HUMAN RESOURCES LIMITED located?

toggle

ANGEL HUMAN RESOURCES LIMITED is registered at 2 Chequers Cottages, Chequers Lane, Preston, Hitchin SG4 7TY.

What does ANGEL HUMAN RESOURCES LIMITED do?

toggle

ANGEL HUMAN RESOURCES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANGEL HUMAN RESOURCES LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 018484140003 in full.