ANGEL HEALTHCARE HOMES LTD: Filings
Overview
| Company Name | ANGEL HEALTHCARE HOMES LTD | 
|---|---|
| Company Status | Active | 
| Legal Form | Private limited company | 
| Company Number | 12798434 | 
| Jurisdiction | England/Wales | 
| Date of Creation | 
What are the latest filings for ANGEL HEALTHCARE HOMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Director's details changed for Angel Healthcare Limited on Jul 01, 2025 | 1 pages | CH02 | ||||||||||
| Director's details changed for Ms Jenny May Miles on Jun 17, 2025 | 2 pages | CH01 | ||||||||||
| 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 pages | AD01 | ||||||||||
| Certificate of change of name Company name changed adam B. easlea linguistics LTD\certificate issued on 04/11/24 | 3 pages | CERTNM | ||||||||||
| 
 | ||||||||||||
| 
 | ||||||||||||
| Notification of Angel Healthcare Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||||||||||
| Notification of Jenny Miles as a person with significant control on Oct 11, 2024 | 2 pages | PSC01 | ||||||||||
| Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||||||||||
| Termination of appointment of Nuala Thornton as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
| Appointment of Ms Jenny May Miles as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
| 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 pages | AD01 | ||||||||||
| Appointment of Angel Healthcare Limited as a director on Oct 11, 2024 | 2 pages | AP02 | ||||||||||
| Cessation of Cfs Secretaries Limited as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
| Cessation of Nuala Thornton as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||
| Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||||||||||
| Confirmation statement made on Mar 05, 2024 with updates | 5 pages | CS01 | ||||||||||
| Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||||||||||
| Appointment of Mrs Nuala Thornton as a director on Sep 06, 2023 | 2 pages | AP01 | ||||||||||
| Notification of Cfs Secretaries Limited as a person with significant control on Sep 06, 2023 | 2 pages | PSC02 | ||||||||||
| Notification of Nuala Thornton as a person with significant control on Sep 06, 2023 | 2 pages | PSC01 | ||||||||||
| Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||||||||||
| Cessation of Peter Valaitis as a person with significant control on Aug 07, 2023 | 1 pages | PSC07 | ||||||||||
| Termination of appointment of Peter Anthony Valaitis as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||||||
| 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 pages | AD01 | ||||||||||
| 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 pages | AD01 | ||||||||||
| Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
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