ANGELCARE UK LTD

Register to unlock more data on OkredoRegister

ANGELCARE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728541

Incorporation date

09/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Wing Hopehall, 35 Clare Road, Halifax HX1 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/12/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon26/11/2025
Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to Wds Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Notification of Enefer Holdings Limited as a person with significant control on 2022-09-13
dot icon26/10/2022
Termination of appointment of Barbara Patricia Sheldrake as a director on 2022-09-13
dot icon26/10/2022
Cessation of Barbara Patricia Sheldrake as a person with significant control on 2022-09-13
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon09/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/09/2018
Registration of charge 047285410006, created on 2018-09-25
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon16/08/2016
Appointment of Thomas Enefer as a director on 2016-07-27
dot icon16/08/2016
Appointment of Zoe Enefer as a director on 2016-07-27
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon08/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/10/2014
Satisfaction of charge 1 in full
dot icon11/10/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Registration of charge 047285410004, created on 2014-08-22
dot icon10/09/2014
Registration of charge 047285410005, created on 2014-08-22
dot icon09/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/11/2013
Registration of charge 047285410003
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2010
Registered office address changed from 4 Swires Road Halifax West Yorkshire HX1 2ER on 2010-11-02
dot icon23/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Director's details changed for Barbara Patricia Sheldrake on 2009-10-01
dot icon23/04/2010
Register inspection address has been changed
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2009
Return made up to 09/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/08/2008
Return made up to 09/04/08; full list of members
dot icon10/01/2008
Secretary resigned
dot icon23/10/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/10/2007
Return made up to 09/04/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/06/2006
Return made up to 09/04/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: 161 huddersfield road salterhebble halifax west yorkshire HX3 0AH
dot icon14/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2005
Return made up to 09/04/05; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: kingston grange hopwood lane halifax west yorkshire HX1 4EX
dot icon06/05/2004
Return made up to 09/04/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon02/03/2004
Registered office changed on 02/03/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon09/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

84
2022
change arrow icon+88.76 % *

* during past year

Cash in Bank

£203,498.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
1.01M
-
0.00
107.81K
-
2022
84
1.15M
-
0.00
203.50K
-
2022
84
1.15M
-
0.00
203.50K
-

Employees

2022

Employees

84 Descended-5 % *

Net Assets(GBP)

1.15M £Ascended14.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.50K £Ascended88.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enefer, Thomas
Director
27/07/2016 - Present
1
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
09/04/2003 - 10/10/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
09/04/2003 - 10/10/2003
9239
Sheldrake, Barbara Patricia
Director
25/02/2004 - 13/09/2022
-
Enefer, Zoe Claire
Director
27/07/2016 - Present
6

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ANGELCARE UK LTD

ANGELCARE UK LTD is an(a) Active company incorporated on 09/04/2003 with the registered office located at North Wing Hopehall, 35 Clare Road, Halifax HX1 2JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELCARE UK LTD?

toggle

ANGELCARE UK LTD is currently Active. It was registered on 09/04/2003 .

Where is ANGELCARE UK LTD located?

toggle

ANGELCARE UK LTD is registered at North Wing Hopehall, 35 Clare Road, Halifax HX1 2JP.

What does ANGELCARE UK LTD do?

toggle

ANGELCARE UK LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGELCARE UK LTD have?

toggle

ANGELCARE UK LTD had 84 employees in 2022.

What is the latest filing for ANGELCARE UK LTD?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.