EVOO HEALTH CARE LTD.

Register to unlock more data on OkredoRegister

EVOO HEALTH CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09747163

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Alexandra Business Gate, Fford Pengam, Cardiff CF24 2SACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon03/12/2025
Confirmation statement made on 2025-08-09 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon25/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon08/08/2024
Change of details for Ms Bekezela Nsingo as a person with significant control on 2024-01-01
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon03/07/2024
Termination of appointment of Mzingaye Sibanda as a secretary on 2024-03-18
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/01/2024
Notification of Bekezela Nsingo as a person with significant control on 2017-01-21
dot icon05/01/2024
Withdrawal of a person with significant control statement on 2024-01-05
dot icon04/01/2024
Second filing of Confirmation Statement dated 2017-01-20
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Registered office address changed from 70 Countisbury Avenue Llanrumney Cardiff CF3 5SN Wales to 2 Alexandra Business Gate Fford Pengam Cardiff CF24 2SA on 2023-06-20
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon18/03/2020
Termination of appointment of Efemena Julius Emeofe as a director on 2020-03-09
dot icon18/03/2020
Registered office address changed from 376 Newport Road Cardiff CF23 9AE Wales to 70 Countisbury Avenue Llanrumney Cardiff CF3 5SN on 2020-03-18
dot icon30/07/2019
Micro company accounts made up to 2018-09-30
dot icon08/03/2019
Registered office address changed from Unit 7 Onward Business Hub College Close Sandown Isle of Whight PO36 8EB United Kingdom to 376 Newport Road Cardiff CF23 9AE on 2019-03-08
dot icon08/03/2019
Appointment of Mr Efemena Julius Emeofe as a director on 2019-03-01
dot icon25/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-09-30
dot icon29/08/2018
Registered office address changed from 376 Newport Road Newport Road Cardiff Vale of Glamorgan CF23 9AE to Unit 7 Onward Business Hub College Close Sandown Isle of Whight PO36 8EB on 2018-08-29
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon10/02/2017
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/11/2016
Termination of appointment of Jacky Beya as a director on 2016-09-10
dot icon29/02/2016
Appointment of Ms Bekezela Nsingo as a director on 2015-08-25
dot icon26/02/2016
Appointment of Mrs Jacky Beya as a director on 2016-01-05
dot icon26/02/2016
Termination of appointment of Mzingaye Sibanda as a director on 2016-02-03
dot icon26/02/2016
Termination of appointment of Kazadi Salang as a director on 2016-02-03
dot icon22/01/2016
Appointment of Mr Mzingaye Sibanda as a director on 2016-01-20
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Bekezela Nsingo as a director on 2016-01-20
dot icon21/01/2016
Termination of appointment of Jacky Beya as a director on 2016-01-20
dot icon21/01/2016
Termination of appointment of Bekezela Nsingo as a secretary on 2016-01-10
dot icon21/01/2016
Appointment of Mr Mzingaye Sibanda as a secretary on 2016-01-10
dot icon12/01/2016
Appointment of Miss Bekezela Nsingo as a secretary on 2015-10-24
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Registered office address changed from 17 Valley View Valley View Cardiff CF3 1DX to 376 Newport Road Newport Road Cardiff Vale of Glamorgan CF23 9AE on 2016-01-12
dot icon12/01/2016
Appointment of Mr Kazadi Salang as a director on 2016-01-05
dot icon12/01/2016
Termination of appointment of Thomas Moyo as a director on 2016-01-11
dot icon12/01/2016
Termination of appointment of Bekezela Nsingo as a secretary on 2015-12-02
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon25/11/2015
Appointment of Ms Bekezela Nsingo as a director on 2015-11-24
dot icon24/11/2015
Director's details changed for Ms Jacky Beya on 2015-11-24
dot icon24/11/2015
Director's details changed for Me Thomas Moyo on 2015-11-24
dot icon19/11/2015
Appointment of Ms Jacky Beya as a director on 2015-11-19
dot icon17/09/2015
Appointment of Me Thomas Moyo as a director on 2015-08-25
dot icon16/09/2015
Termination of appointment of Bekezela Nsingo as a director on 2015-08-25
dot icon16/09/2015
Appointment of Miss Bekezela Nsingo as a secretary on 2015-08-25
dot icon25/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

83
2022
change arrow icon+20.95 % *

* during past year

Cash in Bank

£28,178.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
59.82K
-
0.00
23.30K
-
2022
83
27.90K
-
0.00
28.18K
-
2022
83
27.90K
-
0.00
28.18K
-

Employees

2022

Employees

83 Ascended32 % *

Net Assets(GBP)

27.90K £Descended-53.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.18K £Ascended20.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nsingo, Bekezela
Director
24/11/2015 - 20/01/2016
9
Nsingo, Bekezela
Director
25/08/2015 - 25/08/2015
9
Nsingo, Bekezela
Director
25/08/2015 - Present
9
Moyo, Thomas
Director
25/08/2015 - 11/01/2016
7
Salang, Kazadi
Director
05/01/2016 - 03/02/2016
8

Persons with Significant Control

2
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 EVOO HEALTH CARE LTD.

EVOO HEALTH CARE LTD. is an(a) Active company incorporated on 25/08/2015 with the registered office located at 2 Alexandra Business Gate, Fford Pengam, Cardiff CF24 2SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOO HEALTH CARE LTD.?

toggle

EVOO HEALTH CARE LTD. is currently Active. It was registered on 25/08/2015 .

Where is EVOO HEALTH CARE LTD. located?

toggle

EVOO HEALTH CARE LTD. is registered at 2 Alexandra Business Gate, Fford Pengam, Cardiff CF24 2SA.

What does EVOO HEALTH CARE LTD. do?

toggle

EVOO HEALTH CARE LTD. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does EVOO HEALTH CARE LTD. have?

toggle

EVOO HEALTH CARE LTD. had 83 employees in 2022.

What is the latest filing for EVOO HEALTH CARE LTD.?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-08-09 with updates.