ANGELS (STRATTON HOUSE) LTD

Register to unlock more data on OkredoRegister

ANGELS (STRATTON HOUSE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211552

Incorporation date

13/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Level 1 East Reach House, East Reach, Taunton, Somerset TA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon11/08/2025
Satisfaction of charge 062115520003 in full
dot icon11/08/2025
Satisfaction of charge 062115520004 in full
dot icon01/08/2025
Notification of Mj Home Care Staffing Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU United Kingdom to Level 1 East Reach House East Reach Taunton Somerset TA1 3EN on 2025-08-01
dot icon01/08/2025
Cessation of Madhubala Pattani as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Mukundrai Bhagwanji Pattani as a person with significant control on 2025-07-31
dot icon01/08/2025
Notification of Matthew John Meaney as a person with significant control on 2025-07-31
dot icon01/08/2025
Appointment of Mr Matthew John Meaney as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Krupa Pattani as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Madhubala Pattani as a secretary on 2025-07-31
dot icon01/08/2025
Termination of appointment of Mukundrai Bhagwanji Pattani as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Madhubala Pattani as a director on 2025-07-31
dot icon01/08/2025
Director's details changed for Mr Matthew John Meaney on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon10/07/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon10/04/2025
Satisfaction of charge 1 in full
dot icon10/04/2025
Satisfaction of charge 2 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon18/09/2024
Registration of charge 062115520004, created on 2024-09-11
dot icon16/09/2024
Registration of charge 062115520003, created on 2024-09-11
dot icon02/05/2024
Confirmation statement made on 2024-03-15 with updates
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon05/09/2023
Appointment of Ms Krupa Pattani as a director on 2023-08-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon14/03/2019
Change of details for Mr Mukund Bhagwanji Pattani as a person with significant control on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Mukund Bhagwanji Pattani on 2019-03-14
dot icon14/03/2019
Registered office address changed from Chess House, 28 Spencer Walk Rickmansworth Herts WD3 4EE to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 2019-03-14
dot icon20/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Mukund Bhagwanji Pattani on 2009-10-01
dot icon05/05/2010
Director's details changed for Mrs Madhubala Pattani on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 13/04/08; full list of members
dot icon16/06/2007
Particulars of mortgage/charge
dot icon13/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

40
2023
change arrow icon-99.03 % *

* during past year

Cash in Bank

£424.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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
51
649.60K
-
0.00
174.36K
-
2022
45
683.83K
-
0.00
43.60K
-
2023
40
601.74K
-
0.00
424.00
-
2023
40
601.74K
-
0.00
424.00
-

Employees

2023

Employees

40 Descended-11 % *

Net Assets(GBP)

601.74K £Descended-12.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.00 £Descended-99.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattani, Madhubala
Director
13/04/2007 - 31/07/2025
3
Ms Krupa Pattani
Director
31/08/2023 - 31/07/2025
16
Pattani, Mukundrai Bhagwanji
Director
13/04/2007 - 31/07/2025
2
Meaney, Matthew John
Director
31/07/2025 - Present
10
Pattani, Madhubala
Secretary
13/04/2007 - 31/07/2025
-

Persons with Significant Control

6
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 (STRATTON HOUSE) LTD

ANGELS (STRATTON HOUSE) LTD is an(a) Active company incorporated on 13/04/2007 with the registered office located at Level 1 East Reach House, East Reach, Taunton, Somerset TA1 3EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS (STRATTON HOUSE) LTD?

toggle

ANGELS (STRATTON HOUSE) LTD is currently Active. It was registered on 13/04/2007 .

Where is ANGELS (STRATTON HOUSE) LTD located?

toggle

ANGELS (STRATTON HOUSE) LTD is registered at Level 1 East Reach House, East Reach, Taunton, Somerset TA1 3EN.

What does ANGELS (STRATTON HOUSE) LTD do?

toggle

ANGELS (STRATTON HOUSE) LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ANGELS (STRATTON HOUSE) LTD have?

toggle

ANGELS (STRATTON HOUSE) LTD had 40 employees in 2023.

What is the latest filing for ANGELS (STRATTON HOUSE) LTD?

toggle

The latest filing was on 11/08/2025: Satisfaction of charge 062115520003 in full.