ANGELWINGS HOMECARE LTD

Register to unlock more data on OkredoRegister

ANGELWINGS HOMECARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08091825

Incorporation date

01/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon03/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Appointment of a voluntary liquidator
dot icon23/01/2025
Statement of affairs
dot icon23/01/2025
Registered office address changed from Hunters Lodge 305 Wakefield Road Bailiff Bridge Brighouse HD6 4DU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-01-23
dot icon16/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/03/2023
Registered office address changed from 132 Bradford Road Brighouse HD6 4AU England to Hunters Lodge 305 Wakefield Road Bailiff Bridge Brighouse HD6 4DU on 2023-03-14
dot icon26/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon04/07/2022
Appointment of Mrs Jennifer Anne Freeman-Hudson as a director on 2022-07-04
dot icon04/07/2022
Change of details for Mrs Lesley Hudson as a person with significant control on 2022-07-01
dot icon04/07/2022
Director's details changed for Mrs Lesley Hudson on 2022-07-01
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-06-30
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon17/08/2020
Registered office address changed from 128 Bradford Rd Bradford Road Brighouse West Yorkshire HD6 4AU to 132 Bradford Road Brighouse HD6 4AU on 2020-08-17
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon06/04/2019
Micro company accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon22/04/2017
Micro company accounts made up to 2016-06-30
dot icon31/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Jacqueline Hudson as a director on 2015-04-28
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Cancellation of shares. Statement of capital on 2013-10-22
dot icon22/10/2013
Purchase of own shares.
dot icon10/09/2013
Termination of appointment of Claire Bramham as a director
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon12/08/2013
Appointment of Mrs Claire Joanne Bramham as a director
dot icon12/08/2013
Director's details changed for Mrs Lesley Hudson on 2013-08-12
dot icon12/08/2013
Director's details changed for Mrs Jacqueline Hudson on 2013-08-12
dot icon12/08/2013
Registered office address changed from 44 Whitwell Drive Elland HX5 9EE United Kingdom on 2013-08-12
dot icon01/06/2012
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
30/06/2023
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
64.04K
-
0.00
-
-
2022
13
22.54K
-
0.00
-
-
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
Freeman-Hudson, Jennifer Anne
Director
04/07/2022 - Present
-
Bramham, Claire Joanne
Director
10/05/2013 - 06/09/2013
2
Freeman-Hudson, Lesley
Director
01/06/2012 - Present
-
Hudson, Jacqueline
Director
01/06/2012 - 28/04/2015
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELWINGS HOMECARE LTD

ANGELWINGS HOMECARE LTD is an(a) Liquidation company incorporated on 01/06/2012 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELWINGS HOMECARE LTD?

toggle

ANGELWINGS HOMECARE LTD is currently Liquidation. It was registered on 01/06/2012 .

Where is ANGELWINGS HOMECARE LTD located?

toggle

ANGELWINGS HOMECARE LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ANGELWINGS HOMECARE LTD do?

toggle

ANGELWINGS HOMECARE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGELWINGS HOMECARE LTD?

toggle

The latest filing was on 03/03/2026: Return of final meeting in a creditors' voluntary winding up.