ANGEL SUBSIDIARY FOUR LIMITED

Register to unlock more data on OkredoRegister

ANGEL SUBSIDIARY FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04402407

Incorporation date

25/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Statement of capital on 2025-09-22
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Solvency Statement dated 27/03/25
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29
dot icon13/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Director's details changed for Mr Michael Anthony Warren on 2021-06-16
dot icon24/06/2021
Confirmation statement made on 2021-03-25 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-29
dot icon16/09/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon15/07/2020
Cessation of Angel Subsidiary Three Limited as a person with significant control on 2020-07-03
dot icon15/07/2020
Notification of Toscafund Asset Management Llp as a person with significant control on 2020-07-03
dot icon15/07/2020
Notification of Ares Management Corporation as a person with significant control on 2020-07-03
dot icon10/07/2020
Appointment of Mr Daniel Sinclair as a director on 2020-07-03
dot icon10/07/2020
Appointment of Mr William Mark Phillips as a director on 2020-07-03
dot icon11/05/2020
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon02/04/2020
Cessation of Clarity Technology Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/04/2020
Notification of Angel Subsidiary Three Limited as a person with significant control on 2016-04-06
dot icon18/11/2019
Total exemption full accounts made up to 2018-12-30
dot icon09/10/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon10/06/2019
Termination of appointment of Stephen Philip Burke as a director on 2019-05-31
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon21/03/2019
Registered office address changed from Hcl 10 Old Bailey London EC4M 7NG to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2019-03-21
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/08/2018
Satisfaction of charge 044024070009 in full
dot icon18/08/2018
Satisfaction of charge 044024070010 in full
dot icon08/08/2018
Termination of appointment of Peter David Sullivan as a director on 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon11/04/2018
Change of details for Healthcare Locums Ltd as a person with significant control on 2018-03-29
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Change of name notice
dot icon29/09/2017
Audit exemption subsidiary accounts made up to 2017-01-01
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 01/01/17
dot icon29/09/2017
Notice of agreement to exemption from audit of accounts for period ending 01/01/17
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 01/01/17
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2016-01-03
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 03/01/16
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
dot icon28/04/2016
Termination of appointment of Ian Malcolm Ketchin as a director on 2016-04-27
dot icon28/04/2016
Appointment of Mr Michael Anthony Warren as a director on 2016-04-27
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2014-12-28
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 28/12/14
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 28/12/14
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 28/12/14
dot icon18/06/2015
Registration of charge 044024070009, created on 2015-06-15
dot icon18/06/2015
Registration of charge 044024070010, created on 2015-06-15
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Martin Hughes as a secretary on 2015-03-26
dot icon28/01/2015
Appointment of Mr Ian Malcolm Ketchin as a director on 2015-01-22
dot icon27/01/2015
Satisfaction of charge 8 in full
dot icon23/12/2014
Audit exemption subsidiary accounts made up to 2013-12-29
dot icon23/12/2014
Consolidated accounts of parent company for subsidiary company period ending 29/12/13
dot icon23/12/2014
Notice of agreement to exemption from audit of accounts for period ending 29/12/13
dot icon23/12/2014
Audit exemption statement of guarantee by parent company for period ending 29/12/13
dot icon18/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon02/04/2014
Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG England on 2014-04-02
dot icon27/09/2013
Audit exemption subsidiary accounts made up to 2012-12-30
dot icon27/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon16/07/2013
Notice of agreement to exemption from audit of accounts for period ending 30/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 30/12/12
dot icon01/07/2013
Termination of appointment of Susan Bygrave as a director
dot icon03/06/2013
Termination of appointment of Robert Henderson as a director
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Appointment of Susan Jane Bygrave as a director
dot icon20/04/2012
Termination of appointment of William Jessup as a director
dot icon05/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/10/2011
Appointment of Mr William Jessup as a director
dot icon18/10/2011
Appointment of Mr Stephen Philip Burke as a director
dot icon17/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Diane Jarvis as a director
dot icon06/04/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon06/04/2011
Appointment of Peter David Sullivan as a director
dot icon06/04/2011
Termination of appointment of David Riches as a director
dot icon06/04/2011
Termination of appointment of Career Plus Options Limited as a director
dot icon06/04/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon29/03/2011
Resolutions
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2011
Appointment of Mr David Charles Riches as a director
dot icon18/01/2011
Resolutions
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2010
Resolutions
dot icon24/09/2010
Termination of appointment of Diane Jarvis as a secretary
dot icon24/09/2010
Director's details changed for Diane Jarvis on 2010-07-01
dot icon24/09/2010
Director's details changed for Career Plus Options Limited on 2010-08-10
dot icon24/09/2010
Appointment of Martin Hughes as a secretary
dot icon06/09/2010
Duplicate mortgage certificatecharge no:7
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/08/2010
Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 2010-08-05
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon15/10/2009
Appointment of Career Plus Options Limited as a director
dot icon17/09/2009
Appointment terminated director andrew mcrae
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon10/02/2009
Director appointed andrew james mcrae
dot icon24/01/2009
Appointment terminated director carole hepburn
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 25/03/08; full list of members
dot icon22/05/2007
Return made up to 25/03/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon08/05/2007
Resolutions
dot icon04/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon15/04/2007
Amended full accounts made up to 2006-12-31
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon22/02/2007
Re-registration of Memorandum and Articles
dot icon22/02/2007
Application for reregistration from PLC to private
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 25/03/06; full list of members
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Director resigned
dot icon03/03/2006
Secretary's particulars changed
dot icon04/11/2005
Director resigned
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director's particulars changed
dot icon26/05/2005
Director resigned
dot icon26/04/2005
Return made up to 25/03/05; full list of members
dot icon17/01/2005
New director appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon10/09/2004
Resolutions
dot icon09/09/2004
Particulars of mortgage/charge
dot icon30/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
New secretary appointed
dot icon29/06/2004
Return made up to 25/03/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE
dot icon21/11/2003
New director appointed
dot icon12/11/2003
Ad 15/10/03--------- £ si [email protected]=894 £ ic 46750/47644
dot icon06/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/06/2003
Ad 07/04/03-07/04/03 £ si [email protected]=21739 £ ic 25011/46750
dot icon25/06/2003
Ad 17/04/03--------- £ si [email protected]=11 £ ic 25000/25011
dot icon04/04/2003
Return made up to 25/03/03; full list of members
dot icon27/03/2003
Ad 07/03/03--------- £ si [email protected] £ ic 1000/1000
dot icon27/03/2003
S-div 13/03/03
dot icon27/03/2003
Nc inc already adjusted 07/03/03
dot icon27/03/2003
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/03/2003
Memorandum and Articles of Association
dot icon27/03/2003
Auditor's report
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Declaration on reregistration from private to PLC
dot icon27/03/2003
Application for reregistration from private to PLC
dot icon27/03/2003
Auditor's statement
dot icon27/03/2003
Balance Sheet
dot icon13/03/2003
New director appointed
dot icon12/11/2002
Ad 30/10/02--------- £ si 19@1=19 £ ic 981/1000
dot icon04/11/2002
Ad 30/10/02--------- £ si 980@1=980 £ ic 1/981
dot icon19/07/2002
New director appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
Director resigned
dot icon24/04/2002
Certificate of change of name
dot icon25/03/2002
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
31/03/2025
dot iconNext confirmation date
25/03/2026
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
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ketchin, Ian Malcolm
Director
22/01/2015 - 27/04/2016
60
Ward, Tracy
Director
06/03/2003 - 20/04/2007
15
Mr Peter Andrew Gregory
Director
29/04/2002 - 31/03/2005
69
Jessup, William
Director
18/10/2011 - 19/04/2012
50
Hepburn, Carole
Director
20/04/2007 - 19/01/2009
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL SUBSIDIARY FOUR LIMITED

ANGEL SUBSIDIARY FOUR LIMITED is an(a) Dissolved company incorporated on 25/03/2002 with the registered office located at Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QS. 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 SUBSIDIARY FOUR LIMITED?

toggle

ANGEL SUBSIDIARY FOUR LIMITED is currently Dissolved. It was registered on 25/03/2002 and dissolved on 10/03/2026.

Where is ANGEL SUBSIDIARY FOUR LIMITED located?

toggle

ANGEL SUBSIDIARY FOUR LIMITED is registered at Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does ANGEL SUBSIDIARY FOUR LIMITED do?

toggle

ANGEL SUBSIDIARY FOUR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGEL SUBSIDIARY FOUR LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.