ENERGYCARE HOME SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENERGYCARE HOME SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06852729

Incorporation date

19/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

12 Kenneth Way Wilstead Industrial Park, Wilstead, Bedfordshire MK45 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-10-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon08/04/2021
Appointment of Mr Adam John Malia as a director on 2021-03-30
dot icon08/04/2021
Termination of appointment of Keely Machin as a director on 2021-03-30
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-10-31
dot icon15/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon18/02/2020
Director's details changed for Keely Malia on 2020-02-12
dot icon13/02/2020
Micro company accounts made up to 2019-10-31
dot icon20/05/2019
Micro company accounts made up to 2018-10-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-10-31
dot icon04/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/01/2017
Registered office address changed from Units 1&2 Appley Court Appley Wood Corner Haynes Bedfordshire MK45 3QQ to 12 Kenneth Way Wilstead Industrial Park Wilstead Bedfordshire MK45 3PD on 2017-01-23
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/09/2015
Director's details changed for Keely Malia on 2015-09-15
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/03/2015
Director's details changed for Keely Malia on 2015-03-18
dot icon18/07/2014
Director's details changed for Keely Malia on 2014-06-18
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Tracey Malia as a director
dot icon21/03/2013
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon14/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/03/2012
Termination of appointment of Arkglen Limited as a secretary
dot icon09/09/2011
Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 2011-09-09
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/11/2009
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon28/11/2009
Appointment of Keely Malia as a director
dot icon25/11/2009
Termination of appointment of George Gendy as a director
dot icon25/11/2009
Appointment of Tracey Malia as a director
dot icon15/05/2009
Secretary appointed arkglen LIMITED
dot icon15/05/2009
Director appointed george ashake gendy
dot icon26/03/2009
Appointment terminated director barbara kahan
dot icon19/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
2.98K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gendy, George Ashake
Director
19/03/2009 - 22/10/2009
37
Malia, Adam John
Director
30/03/2021 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGYCARE HOME SERVICES LIMITED

ENERGYCARE HOME SERVICES LIMITED is an(a) Active company incorporated on 19/03/2009 with the registered office located at 12 Kenneth Way Wilstead Industrial Park, Wilstead, Bedfordshire MK45 3PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGYCARE HOME SERVICES LIMITED?

toggle

ENERGYCARE HOME SERVICES LIMITED is currently Active. It was registered on 19/03/2009 .

Where is ENERGYCARE HOME SERVICES LIMITED located?

toggle

ENERGYCARE HOME SERVICES LIMITED is registered at 12 Kenneth Way Wilstead Industrial Park, Wilstead, Bedfordshire MK45 3PD.

What does ENERGYCARE HOME SERVICES LIMITED do?

toggle

ENERGYCARE HOME SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENERGYCARE HOME SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.