BLUE ANGEL CARE LIMITED

Register to unlock more data on OkredoRegister

BLUE ANGEL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09380829

Incorporation date

09/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Richfield Place, 12 Richfield Avenue, Reading, Berkshire RG1 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2015)
dot icon11/02/2026
Termination of appointment of Barbara Anne Hobbs as a director on 2026-02-10
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Confirmation statement made on 2024-04-12 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/06/2023
Sub-division of shares on 2023-05-19
dot icon31/05/2023
Statement of capital following an allotment of shares on 2019-04-12
dot icon28/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Registered office address changed from 89 Wokingham Road Reading RG6 1LH England to 4 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 2021-07-06
dot icon05/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon08/04/2021
Registration of charge 093808290002, created on 2021-04-07
dot icon01/04/2021
Registration of charge 093808290001, created on 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Appointment of Mrs Barbara Anne Hobbs as a director on 2021-02-04
dot icon06/10/2020
Appointment of Mr Josh Cocklin as a director on 2020-10-01
dot icon05/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon24/04/2020
Cessation of Muhsin Shugaa as a person with significant control on 2020-04-20
dot icon24/04/2020
Appointment of Mr Dariusz Motyka as a secretary on 2020-04-24
dot icon24/04/2020
Termination of appointment of Muhsin Shugaa as a director on 2020-04-20
dot icon24/04/2020
Termination of appointment of Muhsin Shugaa as a secretary on 2020-04-20
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon12/04/2019
Notification of Dariusz Motyka as a person with significant control on 2019-04-12
dot icon12/04/2019
Appointment of Mr Dariusz Motyka as a director on 2019-04-12
dot icon22/11/2018
Confirmation statement made on 2018-06-01 with updates
dot icon22/11/2018
Cessation of Dariusz Miroslaw Motyka as a person with significant control on 2018-06-01
dot icon22/11/2018
Termination of appointment of Dariusz Miroslaw Motyka as a director on 2018-06-01
dot icon31/05/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Notification of Zulfikar Mamon as a person with significant control on 2017-09-01
dot icon26/04/2018
Notification of Dariusz Miroslaw Motyka as a person with significant control on 2017-09-01
dot icon20/01/2018
Notification of Muhsin Shugaa as a person with significant control on 2016-04-06
dot icon20/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/07/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon18/04/2017
Secretary's details changed for Mr Muhsin Shugaa on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Zulfikar Mamon on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Dariusz Motyka on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Muhsin Shugaa on 2017-04-18
dot icon18/04/2017
Appointment of Mr Dariusz Motyka as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mr Zulfikar Mamon as a director on 2017-04-18
dot icon30/03/2017
Registered office address changed from 89 Wokingham Road Reading RG6 1LH England to 89 Wokingham Road Reading RG6 1LH on 2017-03-30
dot icon30/03/2017
Registered office address changed from 21 Tabard Street London SE1 4LA England to 89 Wokingham Road Reading RG6 1LH on 2017-03-30
dot icon09/01/2017
Registered office address changed from 21 Tabard Street London SE1 4LA England to 21 Tabard Street London SE1 4LA on 2017-01-09
dot icon09/01/2017
Director's details changed for Mr Muhsin Shugaa on 2017-01-09
dot icon09/01/2017
Secretary's details changed for Mr Muhsin Shugaa on 2017-01-09
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Marcin Sosinski as a director on 2015-08-01
dot icon15/05/2015
Appointment of Mr Marcin Sosinski as a director on 2015-05-01
dot icon07/02/2015
Termination of appointment of Marcin Sosinski as a director on 2015-02-01
dot icon09/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

187
2023
change arrow icon-46.70 % *

* during past year

Cash in Bank

£55,932.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
156
330.82K
-
0.00
409.64K
-
2022
183
287.06K
-
0.00
104.94K
-
2023
187
258.23K
-
0.00
55.93K
-
2023
187
258.23K
-
0.00
55.93K
-

Employees

2023

Employees

187 Ascended2 % *

Net Assets(GBP)

258.23K £Descended-10.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.93K £Descended-46.70 % *

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
Mamon, Zulfikar
Director
18/04/2017 - Present
18
Cocklin, Josh
Director
01/10/2020 - Present
13
Hobbs, Barbara Anne
Director
04/02/2021 - 10/02/2026
4
Motyka, Dariusz Miroslaw
Director
12/04/2019 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BLUE ANGEL CARE LIMITED

BLUE ANGEL CARE LIMITED is an(a) Active company incorporated on 09/01/2015 with the registered office located at 4 Richfield Place, 12 Richfield Avenue, Reading, Berkshire RG1 8EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 187 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ANGEL CARE LIMITED?

toggle

BLUE ANGEL CARE LIMITED is currently Active. It was registered on 09/01/2015 .

Where is BLUE ANGEL CARE LIMITED located?

toggle

BLUE ANGEL CARE LIMITED is registered at 4 Richfield Place, 12 Richfield Avenue, Reading, Berkshire RG1 8EQ.

What does BLUE ANGEL CARE LIMITED do?

toggle

BLUE ANGEL CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BLUE ANGEL CARE LIMITED have?

toggle

BLUE ANGEL CARE LIMITED had 187 employees in 2023.

What is the latest filing for BLUE ANGEL CARE LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Barbara Anne Hobbs as a director on 2026-02-10.