ANGEL LIFECARE LIMITED

Register to unlock more data on OkredoRegister

ANGEL LIFECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15501545

Incorporation date

18/02/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2024)
dot icon02/03/2026
Cessation of Derek Cornelius Murphy as a person with significant control on 2026-03-02
dot icon02/03/2026
Termination of appointment of Derek Cornelius Murphy as a director on 2026-03-02
dot icon02/03/2026
Registered office address changed from 277 South Ferry Quay Liverpool L3 4EE England to 7 Bell Yard London WC2A 2JR on 2026-03-02
dot icon04/11/2025
Previous accounting period shortened from 2026-02-28 to 2025-10-28
dot icon04/11/2025
Total exemption full accounts made up to 2025-10-28
dot icon14/09/2025
Micro company accounts made up to 2025-02-28
dot icon06/03/2025
Registered office address changed from , 44 Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England to 277 South Ferry Quay Liverpool L3 4EE on 2025-03-06
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon23/01/2025
Notification of Gabriel Burns as a person with significant control on 2025-01-20
dot icon23/01/2025
Appointment of Mr Gabriel Burns as a director on 2025-01-20
dot icon22/01/2025
Cessation of Stephen Michael Ward as a person with significant control on 2025-01-20
dot icon22/01/2025
Termination of appointment of Stephen Michael Ward as a director on 2025-01-20
dot icon22/01/2025
Registered office address changed from , 4a Whittle Grove, Worsley, Manchester, M28 3WX, England to 277 South Ferry Quay Liverpool L3 4EE on 2025-01-22
dot icon23/08/2024
Registered office address changed from , 8 Costard Avenue, Shipston-on-Stour, CV36 4HW, England to 277 South Ferry Quay Liverpool L3 4EE on 2024-08-23
dot icon07/08/2024
Cessation of Antony James Cardy as a person with significant control on 2024-08-07
dot icon07/08/2024
Notification of Stephen Michael Ward as a person with significant control on 2024-08-07
dot icon07/08/2024
Termination of appointment of Antony James Cardy as a director on 2024-08-07
dot icon07/08/2024
Appointment of Mr Stephen Michael Ward as a director on 2024-08-07
dot icon18/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/10/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
28/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/10/2025
dot iconNext account date
28/10/2026
dot iconNext due on
28/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony James Cardy
Director
18/02/2024 - 07/08/2024
27
Ward, Stephen Michael
Director
07/08/2024 - 20/01/2025
7
Burns, Gabriel
Director
20/01/2025 - Present
-
Murphy, Derek Cornelius
Director
20/02/2025 - 02/03/2026
-

Persons with Significant Control

7
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 LIFECARE LIMITED

ANGEL LIFECARE LIMITED is an(a) Active company incorporated on 18/02/2024 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 LIFECARE LIMITED?

toggle

ANGEL LIFECARE LIMITED is currently Active. It was registered on 18/02/2024 .

Where is ANGEL LIFECARE LIMITED located?

toggle

ANGEL LIFECARE LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does ANGEL LIFECARE LIMITED do?

toggle

ANGEL LIFECARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ANGEL LIFECARE LIMITED?

toggle

The latest filing was on 02/03/2026: Cessation of Derek Cornelius Murphy as a person with significant control on 2026-03-02.