ANGEL MEDICAL LIMITED

Register to unlock more data on OkredoRegister

ANGEL MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05766857

Incorporation date

03/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Basford House Derby Road, Heanor DE75 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon08/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-09-30
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon01/06/2023
Registered office address changed from 8-10 High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-06-01
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-09-30
dot icon22/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon11/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/09/2019
Director's details changed for Mr Nimrod Yitzhak Englesberg on 2019-09-16
dot icon16/09/2019
Director's details changed for Mrs Rebecca Charlotte Englesberg on 2019-09-16
dot icon16/09/2019
Secretary's details changed for Rebecca Charlotte Englesberg on 2019-09-16
dot icon16/09/2019
Change of details for Mr Nimrod Yitzhak Englesberg as a person with significant control on 2019-09-16
dot icon16/09/2019
Change of details for Mrs Rebecca Charlotte Englesberg as a person with significant control on 2019-09-16
dot icon02/05/2019
Secretary's details changed for Rebecca Charlotte Englesberg on 2019-05-01
dot icon01/05/2019
Director's details changed for Mrs Rebecca Charlotte Englesberg on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Nimrod Yitzhak Englesberg on 2019-05-01
dot icon01/05/2019
Secretary's details changed for Rebecca Charlotte Englesberg on 2018-07-15
dot icon01/05/2019
Change of details for Mrs Rebecca Charlotte Englesberg as a person with significant control on 2018-07-15
dot icon01/05/2019
Change of details for Mr Nimrod Yitzhak Englesberg as a person with significant control on 2018-07-15
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-09-30
dot icon23/07/2018
Registered office address changed from 9-10 Havelock Street Ilkeston DE7 5RJ England to 8-10 High Street Heanor DE75 7EX on 2018-07-23
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon25/05/2017
Registered office address changed from C/O Kln Accountancy Services 8-10 High Street Heanor Derbyshire DE75 7EX to 9-10 Havelock Street Ilkeston DE7 5RJ on 2017-05-25
dot icon05/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Registered office address changed from C/O Green Corporates Ltd Brandon House King Street Knutsford Cheshire WA16 6DX England on 2014-03-05
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Registered office address changed from Lynwood House, 373-375 Station Road, Harrow Middlesex HA1 2AW on 2013-05-03
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon02/06/2010
Director's details changed for Rebecca Charlotte Englesberg on 2009-10-01
dot icon02/06/2010
Director's details changed for Nimrod Yitzhak Englesberg on 2009-10-01
dot icon02/06/2010
Secretary's details changed for Rebecca Charlotte Englesberg on 2009-10-01
dot icon25/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 03/04/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon27/11/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon23/04/2007
Return made up to 03/04/07; full list of members
dot icon09/05/2006
Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon03/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
11.51K
-
0.00
-
-
2022
0
8.59K
-
0.00
-
-
2022
0
8.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.59K £Descended-25.41 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/04/2006 - 03/04/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/04/2006 - 03/04/2006
43699
Mrs Rebecca Charlotte Englesberg
Director
03/04/2006 - Present
-
Englesberg, Nimrod Yitzhak
Director
03/04/2006 - Present
1
Englesberg, Rebecca Charlotte
Secretary
03/04/2006 - Present
-

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 MEDICAL LIMITED

ANGEL MEDICAL LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at 1-2 Basford House Derby Road, Heanor DE75 7QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL MEDICAL LIMITED?

toggle

ANGEL MEDICAL LIMITED is currently Active. It was registered on 03/04/2006 .

Where is ANGEL MEDICAL LIMITED located?

toggle

ANGEL MEDICAL LIMITED is registered at 1-2 Basford House Derby Road, Heanor DE75 7QL.

What does ANGEL MEDICAL LIMITED do?

toggle

ANGEL MEDICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGEL MEDICAL LIMITED?

toggle

The latest filing was on 08/04/2025: Confirmation statement made on 2025-04-03 with no updates.