ANGEL SUPPORT LIVING LTD

Register to unlock more data on OkredoRegister

ANGEL SUPPORT LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641063

Incorporation date

30/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

169 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon10/11/2025
Appointment of Mrs Lidia Khodabux as a director on 2025-10-06
dot icon03/11/2025
Change of details for Mrs Lidia Khodabux as a person with significant control on 2025-10-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon04/04/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Registered office address changed from Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 169 High Street Barnet EN5 5SU on 2024-03-18
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Registered office address changed from Langley House Park Road London N2 8EY England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 2023-09-07
dot icon09/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon19/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Registration of charge 056410630013, created on 2022-10-07
dot icon11/10/2022
Registration of charge 056410630014, created on 2022-10-07
dot icon20/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/10/2021
Statement of capital following an allotment of shares on 2020-03-24
dot icon04/10/2021
Statement of capital following an allotment of shares on 2020-03-24
dot icon15/09/2021
Second filing of Confirmation Statement dated 2020-12-31
dot icon30/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Change of details for Mr Mahmad Neeshan Khodabux as a person with significant control on 2021-03-16
dot icon07/05/2021
Change of details for Mrs Lidia Khodabux as a person with significant control on 2021-03-16
dot icon07/05/2021
Director's details changed for Mr Mahmad Neeshan Khodabux on 2021-03-16
dot icon16/03/2021
Secretary's details changed for Lidia Khodabux on 2021-03-16
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/03/2021
Director's details changed for Mr Mahmad Neeshan Khodabux on 2021-03-16
dot icon16/03/2021
Registered office address changed from Flat 1 1 - 20 Sylvester House Sylvester Road ,Hackney London E8 1ES to Langley House Park Road London N2 8EY on 2021-03-16
dot icon03/06/2020
Registration of charge 056410630012, created on 2020-06-01
dot icon14/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/01/2019
Registration of charge 056410630011, created on 2019-01-10
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Registration of charge 056410630010, created on 2017-06-23
dot icon20/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
31/12/16 Statement of Capital gbp 102
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Registration of charge 056410630009, created on 2016-07-22
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/09/2015
Registration of charge 056410630008, created on 2015-08-28
dot icon17/08/2015
Registration of charge 056410630007, created on 2015-08-12
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon21/05/2015
Satisfaction of charge 3 in full
dot icon22/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/11/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon11/09/2014
Registration of charge 056410630006, created on 2014-09-05
dot icon20/06/2014
Registration of charge 056410630005
dot icon13/06/2014
Registration of charge 056410630004
dot icon06/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/01/2014
Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 2014-01-06
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/04/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon05/03/2012
Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 2012-03-05
dot icon29/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/07/2010
Termination of appointment of Reshad Khodabux as a director
dot icon20/07/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Reshad Mahmad Khodabux on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Mahmad Neesham Khodabux on 2009-12-22
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 6 nash road edmonton london N9 0LA
dot icon18/12/2006
Secretary's particulars changed
dot icon09/02/2006
Secretary's particulars changed
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/2005
Registered office changed on 23/12/05 from: 807 green lanes winchmore hill london N21 2SG
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon30/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,792,292.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
46
8.25M
-
0.00
1.79M
-
2022
46
8.25M
-
0.00
1.79M
-

Employees

2022

Employees

46 Ascended- *

Net Assets(GBP)

8.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khodabux, Lidia
Director
06/10/2025 - Present
5
Khodabux, Mahmad Neeshan
Director
30/11/2005 - Present
6
Khodabux, Lidia
Secretary
30/11/2005 - 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 SUPPORT LIVING LTD

ANGEL SUPPORT LIVING LTD is an(a) Active company incorporated on 30/11/2005 with the registered office located at 169 High Street, Barnet EN5 5SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL SUPPORT LIVING LTD?

toggle

ANGEL SUPPORT LIVING LTD is currently Active. It was registered on 30/11/2005 .

Where is ANGEL SUPPORT LIVING LTD located?

toggle

ANGEL SUPPORT LIVING LTD is registered at 169 High Street, Barnet EN5 5SU.

What does ANGEL SUPPORT LIVING LTD do?

toggle

ANGEL SUPPORT LIVING LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ANGEL SUPPORT LIVING LTD have?

toggle

ANGEL SUPPORT LIVING LTD had 46 employees in 2022.

What is the latest filing for ANGEL SUPPORT LIVING LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-31 with updates.