ANGEL HEALTHCARE HOMES LTD: Filings

  • Overview

    Company NameANGEL HEALTHCARE HOMES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12798434
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ANGEL HEALTHCARE HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Angel Healthcare Limited on Jul 01, 2025

    1 pagesCH02

    Director's details changed for Ms Jenny May Miles on Jun 17, 2025

    2 pagesCH01

    Registered office address changed from 19 North Street Ashford Kent TN24 8LF United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on Apr 02, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed adam B. easlea linguistics LTD\certificate issued on 04/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2024

    RES15

    Notification of Angel Healthcare Limited as a person with significant control on Oct 11, 2024

    2 pagesPSC02

    Notification of Jenny Miles as a person with significant control on Oct 11, 2024

    2 pagesPSC01

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Nuala Thornton as a director on Oct 11, 2024

    1 pagesTM01

    Appointment of Ms Jenny May Miles as a director on Oct 11, 2024

    2 pagesAP01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 North Street Ashford Kent TN24 8LF on Nov 01, 2024

    1 pagesAD01

    Appointment of Angel Healthcare Limited as a director on Oct 11, 2024

    2 pagesAP02

    Cessation of Cfs Secretaries Limited as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Cessation of Nuala Thornton as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 05, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Appointment of Mrs Nuala Thornton as a director on Sep 06, 2023

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Sep 06, 2023

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Sep 06, 2023

    2 pagesPSC01

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Cessation of Peter Valaitis as a person with significant control on Aug 07, 2023

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Aug 07, 2023

    1 pagesTM01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 07, 2023

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Aug 08, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0