ANOINITED CARE SERVICES LTD

Register to unlock more data on OkredoRegister

ANOINITED CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08668386

Incorporation date

29/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Halesworth Avenue, Broughton, Milton Keynes MK10 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2013)
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/01/2024
Termination of appointment of Nathan Buckman as a director on 2024-01-12
dot icon21/10/2023
Confirmation statement made on 2023-08-29 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon05/10/2022
Registered office address changed from Flat 7 Rayson House Eden Drive Headington Oxford OX3 0AA England to Flat 6 Halesworth Avenue Broughton Milton Keynes MK10 7NN on 2022-10-05
dot icon23/09/2022
Registered office address changed from 14 Colne Orchard Iver SL0 9NA England to Flat 7 Rayson House Eden Drive Headington Oxford OX3 0AA on 2022-09-23
dot icon21/07/2022
Registered office address changed from Flat 3 40 Ashburnham Road Luton LU1 1JR England to 14 Colne Orchard Iver SL0 9NA on 2022-07-21
dot icon17/07/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon07/06/2021
Appointment of Ms Priscilla Buckman as a secretary on 2021-06-07
dot icon07/06/2021
Appointment of Mr Nathan Buckman as a director on 2021-06-07
dot icon07/06/2021
Registered office address changed from 113 Great South West Road Hounslow TW4 7NQ England to Flat 3 40 Ashburnham Road Luton LU1 1JR on 2021-06-07
dot icon03/06/2021
Micro company accounts made up to 2020-08-31
dot icon23/10/2020
Termination of appointment of Moses Care Ltd as a director on 2020-10-23
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon03/08/2020
Appointment of Moses Care Ltd as a director on 2020-03-01
dot icon16/06/2020
Registered office address changed from Flat 8 Ridgway Road Stoke-on-Trent ST1 3BA England to 113 Great South West Road Hounslow TW4 7NQ on 2020-06-16
dot icon13/06/2020
Micro company accounts made up to 2019-08-31
dot icon02/11/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-08-31
dot icon03/11/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-08-31
dot icon05/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/03/2017
Registered office address changed from 106 Newington Avenue Southend-on-Sea Essex SS2 4SP to Flat 8 Ridgway Road Stoke-on-Trent ST1 3BA on 2017-03-25
dot icon28/09/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon09/09/2016
Amended total exemption small company accounts made up to 2014-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon28/07/2014
Registered office address changed from 21 Flint Street Grays Essex RM20 3HA United Kingdom to 106 Newington Avenue Southend-on-Sea Essex SS2 4SP on 2014-07-28
dot icon29/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.55K
-
0.00
-
-
2022
1
17.58K
-
0.00
-
-
2022
1
17.58K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

17.58K £Ascended20.81 % *

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
Abban, Hilda
Director
29/08/2013 - Present
16
Buckman, Nathan
Director
07/06/2021 - 12/01/2024
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOINITED CARE SERVICES LTD

ANOINITED CARE SERVICES LTD is an(a) Active company incorporated on 29/08/2013 with the registered office located at Flat 6 Halesworth Avenue, Broughton, Milton Keynes MK10 7NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANOINITED CARE SERVICES LTD?

toggle

ANOINITED CARE SERVICES LTD is currently Active. It was registered on 29/08/2013 .

Where is ANOINITED CARE SERVICES LTD located?

toggle

ANOINITED CARE SERVICES LTD is registered at Flat 6 Halesworth Avenue, Broughton, Milton Keynes MK10 7NN.

What does ANOINITED CARE SERVICES LTD do?

toggle

ANOINITED CARE SERVICES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANOINITED CARE SERVICES LTD have?

toggle

ANOINITED CARE SERVICES LTD had 1 employees in 2022.

What is the latest filing for ANOINITED CARE SERVICES LTD?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-20 with no updates.