ANGELCARE CORPORATE UK LIMITED

Register to unlock more data on OkredoRegister

ANGELCARE CORPORATE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051294

Incorporation date

12/01/2007

Size

Small

Contacts

Registered address

Registered address

Suite 6 Kern House Brooms Road, Stone Business Park, Stone ST15 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon15/01/2026
Accounts for a small company made up to 2025-09-30
dot icon17/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-09-30
dot icon01/02/2024
Accounts for a small company made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon15/02/2023
Accounts for a small company made up to 2022-09-30
dot icon16/01/2023
Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 2022-03-10
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon09/12/2022
Termination of appointment of Victoria Jones as a director on 2022-11-30
dot icon11/07/2022
Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG to Suite 6 Kern House Brooms Road Stone Business Park Stone ST15 0TL on 2022-07-11
dot icon11/07/2022
Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 2022-07-11
dot icon10/03/2022
Certificate of change of name
dot icon10/03/2022
Appointment of Victoria Jones as a director on 2022-03-08
dot icon01/02/2022
Accounts for a small company made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon20/12/2021
Termination of appointment of Yvon Rousseau as a director on 2021-10-08
dot icon15/04/2021
Appointment of Mr. Yvon Rousseau as a director on 2021-04-13
dot icon12/04/2021
Termination of appointment of Sylvain Brosseau as a director on 2021-04-01
dot icon19/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2020-09-30
dot icon09/11/2020
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon04/11/2020
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon04/11/2020
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon07/05/2020
Director's details changed for Mr Maurice Pinsonnault on 2019-06-04
dot icon07/04/2020
Termination of appointment of Sylvie Francoise Fabienne Dumais as a director on 2020-03-18
dot icon07/04/2020
Appointment of Mr Sylvain Brosseau as a director on 2020-03-18
dot icon17/02/2020
Second filing of Confirmation Statement dated 12/01/2017
dot icon11/02/2020
Accounts for a small company made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon09/01/2020
Termination of appointment of Marc Hardenberg as a director on 2019-12-12
dot icon30/12/2019
Resolutions
dot icon23/12/2019
Registration of charge 060512940004, created on 2019-12-18
dot icon10/05/2019
Accounts for a small company made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/03/2018
Accounts for a small company made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon01/11/2017
Satisfaction of charge 2 in full
dot icon13/03/2017
Appointment of Mr Maurice Pinsonnault as a director on 2017-03-03
dot icon13/03/2017
Termination of appointment of Thomas Garrard Bratton as a director on 2017-03-03
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon17/08/2016
Appointment of Thomas Garrard Bratton as a director on 2016-08-05
dot icon16/08/2016
Current accounting period extended from 2017-04-05 to 2017-09-30
dot icon16/08/2016
Termination of appointment of Julie Elizabeth Ebrey as a director on 2016-08-05
dot icon16/08/2016
Appointment of Sylvie Francoise Fabienne Dumais as a director on 2016-08-05
dot icon16/08/2016
Termination of appointment of Julie Elizabeth Ebrey as a secretary on 2016-08-05
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Satisfaction of charge 3 in full
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Director's details changed for Mr Marc Hardenberg on 2014-12-19
dot icon02/03/2015
Director's details changed for Mrs Julie Elizabeth Ebrey on 2014-12-19
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Mrs Julie Elizabeth Ebrey on 2015-01-01
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mrs Julie Elizabeth Ebrey on 2013-01-01
dot icon14/01/2013
Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG United Kingdom on 2013-01-14
dot icon14/01/2013
Registered office address changed from 29B Newcastle Street Stone Staffordshire ST15 8JU on 2013-01-14
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Julie Ebrey on 2010-01-25
dot icon25/01/2010
Director's details changed for Marc Hardenberg on 2010-01-25
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 12/01/09; full list of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from knight & sons, the brampton newcastle-under-lyme staffordshire ST5 0QW
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Return made up to 12/01/08; full list of members
dot icon24/05/2007
Accounting reference date extended from 31/12/07 to 05/04/08
dot icon30/01/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon12/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.38M
-
0.00
1.83M
-
2022
8
3.71M
-
0.00
813.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinsonnault, Maurice
Director
03/03/2017 - Present
2
Hardenberg, Marc
Director
12/01/2007 - 12/12/2019
11
Jones, Victoria
Director
08/03/2022 - 30/11/2022
1
Ebrey- Hardenberg, Julie Elizabeth
Director
12/01/2007 - 05/08/2016
2

Persons with Significant Control

1
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 ANGELCARE CORPORATE UK LIMITED

ANGELCARE CORPORATE UK LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at Suite 6 Kern House Brooms Road, Stone Business Park, Stone ST15 0TL. 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 ANGELCARE CORPORATE UK LIMITED?

toggle

ANGELCARE CORPORATE UK LIMITED is currently Active. It was registered on 12/01/2007 .

Where is ANGELCARE CORPORATE UK LIMITED located?

toggle

ANGELCARE CORPORATE UK LIMITED is registered at Suite 6 Kern House Brooms Road, Stone Business Park, Stone ST15 0TL.

What does ANGELCARE CORPORATE UK LIMITED do?

toggle

ANGELCARE CORPORATE UK LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ANGELCARE CORPORATE UK LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-12 with no updates.