ANGEL SUPPORTED HOMES LIMITED

Register to unlock more data on OkredoRegister

ANGEL SUPPORTED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06542847

Incorporation date

25/03/2008

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 25/03/2008)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon03/11/2025
Appointment of Mrs Lidia Khodabux as a director on 2025-10-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon04/04/2024
Change of details for Angel Support Living Ltd as a person with significant control on 2024-03-18
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 icon05/12/2023
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 icon07/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/03/2023
Full accounts made up to 2022-03-31
dot icon19/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon19/01/2022
Full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Full accounts made up to 2020-03-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Director's details changed for Mr Mahmad Neeshan Khodabux on 2021-03-16
dot icon16/03/2021
Change of details for Angel Support Living Ltd as a person with significant control on 2021-03-16
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 icon29/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/05/2020
Cessation of Mahmad Neeshan Khodabux as a person with significant control on 2019-12-31
dot icon29/05/2020
Cessation of Lidia Khodabux as a person with significant control on 2019-12-31
dot icon29/05/2020
Notification of Angel Support Living Ltd as a person with significant control on 2019-12-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon05/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 1 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 icon24/10/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon14/06/2014
Registration of charge 065428470002
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2014
Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 2014-03-12
dot icon19/06/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Mahmad Neesham Khodabux on 2012-03-28
dot icon05/03/2012
Registered office address changed from 70 Bounces Road Edmonton London N9 8JS on 2012-03-05
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2012
Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 2012-01-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 25/03/09; full list of members
dot icon08/04/2009
Director appointed mr mahmad neeshan khodabux
dot icon08/04/2009
Appointment terminated director andrew pakkos
dot icon05/04/2009
Registered office changed on 05/04/2009 from 13 empire parade great cambridge road london N18 1AA uk
dot icon16/05/2008
Ad 25/03/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon29/03/2008
Resolutions
dot icon28/03/2008
Appointment terminated director rwl directors LIMITED
dot icon28/03/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon25/03/2008
Director appointed andreas pakkos
dot icon25/03/2008
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 icon-33.37 % *

* during past year

Cash in Bank

£301,147.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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)
2021
0
647.61K
-
0.00
451.98K
-
2022
0
898.31K
-
0.00
301.15K
-
2022
0
898.31K
-
0.00
301.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

898.31K £Ascended38.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.15K £Descended-33.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khodabux, Lidia
Director
06/10/2025 - Present
5
Khodabux, Mahmad Neeshan
Director
31/01/2009 - Present
6

Persons with Significant Control

3
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 SUPPORTED HOMES LIMITED

ANGEL SUPPORTED HOMES LIMITED is an(a) Active company incorporated on 25/03/2008 with the registered office located at 169 High Street, Barnet EN5 5SU. There are currently 2 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 SUPPORTED HOMES LIMITED?

toggle

ANGEL SUPPORTED HOMES LIMITED is currently Active. It was registered on 25/03/2008 .

Where is ANGEL SUPPORTED HOMES LIMITED located?

toggle

ANGEL SUPPORTED HOMES LIMITED is registered at 169 High Street, Barnet EN5 5SU.

What does ANGEL SUPPORTED HOMES LIMITED do?

toggle

ANGEL SUPPORTED HOMES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ANGEL SUPPORTED HOMES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with updates.