ANGY CARE LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 29/05/2012)
dot icon19/01/2026
Registered office address changed from 12 Sandalwood Close Doncaster DN2 5DW England to 26 Market Street Standish WN6 0HN on 2026-01-19
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Statement of affairs
dot icon24/09/2025
Cessation of Motilayo Abisola Omoniyi as a person with significant control on 2025-09-24
dot icon24/09/2025
Termination of appointment of Motilayo Abisola Omoniyi as a director on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon24/09/2025
Registered office address changed from Unit 9 ,45-49 Burch Road Northfleet Gravesend Burch Road Northfleet Gravesend DA11 9NE England to 45-49 Burch Road Northfleet Gravesend DA11 9NE on 2025-09-24
dot icon24/09/2025
Registered office address changed from 45-49 Burch Road Northfleet Gravesend DA11 9NE England to 12 Sandalwood Close Doncaster DN2 5DW on 2025-09-24
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Voluntary strike-off action has been suspended
dot icon30/06/2025
Application to strike the company off the register
dot icon03/04/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon26/01/2025
Registered office address changed from 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA to Unit 9 ,45-49 Burch Road Northfleet Gravesend Burch Road Northfleet Gravesend DA11 9NE on 2025-01-26
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Notification of Stephen Omoniyi as a person with significant control on 2016-07-01
dot icon12/02/2023
Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 2022-01-10
dot icon12/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon13/01/2020
Micro company accounts made up to 2019-05-31
dot icon09/01/2020
Director's details changed for Miss Motilayo Abisola Agoro on 2020-01-09
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon07/08/2018
Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 2018-08-01
dot icon07/08/2018
Director's details changed for Mr Stephen Olatubosun Omoniyi on 2018-08-01
dot icon07/08/2018
Director's details changed for Miss Motilayo Abisola Agoro on 2018-08-01
dot icon07/08/2018
Micro company accounts made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-05-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Stephen Olatubosun Omoniyi on 2016-04-25
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/06/2015
Registered office address changed from 170 2nd Floor Windmill Street Gravesend Gravesham DA12 1AH to 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA on 2015-06-26
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/01/2015
Appointment of Mr Stephen Olatubosun Omoniyi as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Stephen Omoniyi as a secretary on 2015-01-16
dot icon08/10/2014
Termination of appointment of Stephen Omoniyi as a director on 2014-10-07
dot icon08/10/2014
Appointment of Mr Stephen Omoniyi as a secretary on 2014-10-07
dot icon11/09/2014
Registered office address changed from 170 2Nd Floor Windmill Street Gravesend Kent DA12 1AH to 170 2Nd Floor Windmill Street Gravesend Gravesham DA12 1AH on 2014-09-11
dot icon23/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Stephen Omoniyi as a director
dot icon09/01/2014
Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 2014-01-09
dot icon04/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.54K
-
0.00
-
-
2022
40
82.60K
-
0.00
23.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Omoniyi, Stephen
Director
02/01/2014 - 07/10/2014
-
Omoniyi, Motilayo Abisola
Director
29/05/2012 - 24/09/2025
3
Mr Stephen Olatubosun Omoniyi
Director
16/01/2015 - Present
7
Omoniyi, Stephen
Secretary
07/10/2014 - 16/01/2015
-

Persons with Significant Control

5
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 ANGY CARE LIMITED

ANGY CARE LIMITED is an(a) Liquidation company incorporated on 29/05/2012 with the registered office located at 26 Market Street, Standish WN6 0HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGY CARE LIMITED?

toggle

ANGY CARE LIMITED is currently Liquidation. It was registered on 29/05/2012 .

Where is ANGY CARE LIMITED located?

toggle

ANGY CARE LIMITED is registered at 26 Market Street, Standish WN6 0HN.

What does ANGY CARE LIMITED do?

toggle

ANGY CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ANGY CARE LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 12 Sandalwood Close Doncaster DN2 5DW England to 26 Market Street Standish WN6 0HN on 2026-01-19.