ANGELS HOME CARE LIMITED

Register to unlock more data on OkredoRegister

ANGELS HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06815794

Incorporation date

11/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/07/2022
Appointment of Neville Anthony Taylor as a director on 2022-06-23
dot icon05/07/2022
Notification of Neville Anthony Taylor as a person with significant control on 2022-06-09
dot icon05/07/2022
Termination of appointment of Tehmina Khan as a director on 2022-06-23
dot icon05/07/2022
Termination of appointment of Emilia Estillore Zangana as a director on 2022-06-22
dot icon05/07/2022
Registered office address changed from Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF England to 61 Bridge Street Kington HR5 3DJ on 2022-07-05
dot icon05/07/2022
Cessation of Tehmina Khan as a person with significant control on 2022-06-09
dot icon05/07/2022
Cessation of Emilia Estillore Zangana as a person with significant control on 2022-06-09
dot icon17/12/2021
Micro company accounts made up to 2021-03-30
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/08/2021
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 2021-08-05
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Change of details for Mrs Emilia Estillore Zangana as a person with significant control on 2020-09-15
dot icon16/09/2020
Notification of Tehmina Khan as a person with significant control on 2020-09-15
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon16/09/2020
Appointment of Dr. Tehmina Khan as a director on 2020-09-15
dot icon15/09/2020
Change of details for Mrs Emilia Estillore Zangana as a person with significant control on 2020-09-15
dot icon15/09/2020
Registered office address changed from Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2020-09-15
dot icon19/03/2020
Micro company accounts made up to 2019-03-30
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon19/02/2020
Registered office address changed from Suite G1 Delta Gain Hartsbourne House Watford WD19 5EF England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 2020-02-19
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/12/2019
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Delta Gain Hartsbourne House Watford WD19 5EF on 2019-12-19
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 2018-04-16
dot icon01/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon01/03/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon24/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/03/2013
Director's details changed for Miss Emilia Estillore Zangana on 2012-11-20
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/11/2012
Director's details changed for Miss Emilia Estillore on 2012-11-20
dot icon14/08/2012
Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 2012-08-14
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon21/04/2011
Director's details changed for Miss Emilia Estillore on 2011-01-19
dot icon21/03/2011
Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 2011-03-21
dot icon07/03/2011
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2011-03-07
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Termination of appointment of Susan Worth as a director
dot icon10/03/2010
Termination of appointment of Susan Worth as a secretary
dot icon11/06/2009
Director's change of particulars / emilia estillore / 11/02/2009
dot icon11/02/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
208.81K
-
0.00
-
-
2021
10
208.81K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

208.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Taylor, Neville Anthony
Director
23/06/2022 - Present
287
Dr Tehmina Khan
Director
15/09/2020 - 23/06/2022
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANGELS HOME CARE LIMITED

ANGELS HOME CARE LIMITED is an(a) Dissolved company incorporated on 11/02/2009 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS HOME CARE LIMITED?

toggle

ANGELS HOME CARE LIMITED is currently Dissolved. It was registered on 11/02/2009 and dissolved on 06/06/2023.

Where is ANGELS HOME CARE LIMITED located?

toggle

ANGELS HOME CARE LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does ANGELS HOME CARE LIMITED do?

toggle

ANGELS HOME CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ANGELS HOME CARE LIMITED have?

toggle

ANGELS HOME CARE LIMITED had 10 employees in 2021.

What is the latest filing for ANGELS HOME CARE LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.