ANGELS HEALTHCARE LTD

Register to unlock more data on OkredoRegister

ANGELS HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659976

Incorporation date

10/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1.04 Enterprise Centre, Hedingham Grove, Birmingham B37 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/06/2023
Registered office address changed from 202 Bradford Road Birmingham B36 9AA England to 1.04 Enterprise Centre Hedingham Grove Birmingham B37 7TP on 2023-06-12
dot icon11/05/2023
Registered office address changed from 1.04 Enterprise Centre Hedingham Grove Chelmsley Wood Birmingham B37 7TP England to 202 Bradford Road Birmingham B36 9AA on 2023-05-11
dot icon27/02/2023
Registered office address changed from 202 Bradford Road Castle Bromwich Birmingham B36 9AA England to 1.04 Enterprise Centre Hedingham Grove Chelmsley Wood Birmingham B37 7TP on 2023-02-27
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/05/2022
Change of details for Mrs Jill Church as a person with significant control on 2021-11-17
dot icon18/05/2022
Change of details for Mrs Jill Church as a person with significant control on 2021-11-17
dot icon18/05/2022
Registered office address changed from 5 Elmdon Lane Marston Green Birmingham B37 7DL to 202 Bradford Road Castle Bromwich Birmingham B36 9AA on 2022-05-18
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon18/11/2021
Director's details changed for Mrs Jill Church on 2021-11-15
dot icon18/11/2021
Director's details changed for Mrs Jill Church on 2021-11-15
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/12/2018
Change of details for Mrs Jill Whetstone as a person with significant control on 2018-12-03
dot icon04/12/2018
Director's details changed for Ms Jill Whetstone on 2018-12-03
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jill Whetstone on 2010-03-04
dot icon18/01/2010
Certificate of change of name
dot icon07/01/2010
Resolutions
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from 65 rashwood close hockley heath solihull west midlands B94 6SD
dot icon23/06/2009
Appointment terminated secretary alan whetstone
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 04/03/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 04/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 04/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 04/03/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon04/03/2004
Return made up to 04/03/04; full list of members
dot icon23/06/2003
Registered office changed on 23/06/03 from: vienna house international square birmingham international park, bickenhill lane solihull west midlands B37 7GN
dot icon01/03/2003
Registered office changed on 01/03/03 from: central boulevard blythe valley park solihull west midlands B90 4ZZ
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Director resigned
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

34
2023
change arrow icon+606.25 % *

* during past year

Cash in Bank

£226.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
14.99K
-
0.00
22.61K
-
2022
38
22.10K
-
0.00
32.00
-
2023
34
30.28K
-
0.00
226.00
-
2023
34
30.28K
-
0.00
226.00
-

Employees

2023

Employees

34 Descended-11 % *

Net Assets(GBP)

30.28K £Ascended37.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.00 £Ascended606.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Jill
Director
10/02/2003 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANGELS HEALTHCARE LTD

ANGELS HEALTHCARE LTD is an(a) Active company incorporated on 10/02/2003 with the registered office located at 1.04 Enterprise Centre, Hedingham Grove, Birmingham B37 7TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS HEALTHCARE LTD?

toggle

ANGELS HEALTHCARE LTD is currently Active. It was registered on 10/02/2003 .

Where is ANGELS HEALTHCARE LTD located?

toggle

ANGELS HEALTHCARE LTD is registered at 1.04 Enterprise Centre, Hedingham Grove, Birmingham B37 7TP.

What does ANGELS HEALTHCARE LTD do?

toggle

ANGELS HEALTHCARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ANGELS HEALTHCARE LTD have?

toggle

ANGELS HEALTHCARE LTD had 34 employees in 2023.

What is the latest filing for ANGELS HEALTHCARE LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.