Angel Supported Homes Limited

General information

Name:

Angel Supported Homes Ltd

Office Address:

Christie & Co, Crews Hill Golf Club Cattlegate Road EN2 8AZ Enfield

Number: 06542847

Incorporation date: 2008-03-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Enfield under the following Company Registration No.: 06542847. It was set up in the year 2008. The office of this firm is located at Christie & Co, Crews Hill Golf Club Cattlegate Road. The post code for this place is EN2 8AZ. This business's SIC and NACE codes are 87900 and has the NACE code: Other residential care activities n.e.c.. Its latest financial reports cover the period up to March 31, 2022 and the most current annual confirmation statement was filed on March 31, 2023.

According to the latest update, we can name a solitary director in the company: Mahmad K. (since 2009-01-31). Since 2008 Andrew P., had fulfilled assigned duties for the following business until the resignation on 2009-01-31.

The companies with significant control over this firm include: Angel Support Living Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnet at High Street, EN5 5SU and was registered as a PSC under the reg no 05641063.

Financial data based on annual reports

Company staff

Mahmad K.

Role: Director

Appointed: 31 January 2009

Latest update: 6 April 2024

People with significant control

Angel Support Living Ltd
Address: 169 High Street, Barnet, EN5 5SU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05641063
Notified on 31 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lidia K.
Notified on 1 July 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mahmad K.
Notified on 1 July 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 March 2014
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 March 2014
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 18th March 2024. New Address: 169 High Street Barnet EN5 5SU. Previous address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England (AD01)
filed on: 18th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
16
Company Age

Closest Companies - by postcode