ACG CARE LTD
Status | ACTIVE |
Company No. | 09394791 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ACG CARE LTD is an active private limited company with number 09394791. It was incorporated 9 years, 4 months, 9 days ago, on 19 January 2015. The company address is Room 22 50 Wakering Road Room 22 50 Wakering Road, Barking, IG11 8GN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Notification of a person with significant control
Date: 29 Apr 2023
Action Date: 19 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-19
Psc name: Gloria Adams
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN England
Change date: 2022-05-06
New address: Room 22 50 Wakering Road Wakering Road Barking IG11 8GN
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Old address: 1 Capthorne Avenue Harrow HA2 9NF England
Change date: 2022-04-09
New address: 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF England
New address: 1 Capthorne Avenue Harrow HA2 9NF
Change date: 2022-03-08
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England
New address: 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 02 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-14
Old address: Room 507, Fortis House 160 London Road Barking IG11 8BB England
New address: Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Axel Adams
Termination date: 2020-06-29
Documents
Appoint person director company with name date
Date: 29 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-17
Officer name: Gloria Dzigbordi Adams Gbadam
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Capital allotment shares
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-09-05
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gloria Adamms
Cessation date: 2019-09-05
Documents
Change person director company with change date
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Mr Axel Adams
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Gloria Dzigbordi Adams - Gbadam
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-03
Officer name: Mr Axel Adams
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-23
Old address: Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG
New address: Room 507, Fortis House 160 London Road Barking IG11 8BB
Documents
Gazette filings brought up to date
Date: 05 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Ms Gloria Dzigbordi Adams - Gbadam
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG
Old address: First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom
Documents
Some Companies
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09741600 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 COCKSHUTTS LANE,SHEFFIELD,S35 0FX
Number: | 11808754 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAITHE HOUSE WOODS LANE,BASINGSTOKE,RG25 2JF
Number: | 09104757 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHMOUNT HOTEL,INVERNESS,IV2 3JU
Number: | SC499006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 06813099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTRIDER COURT,,EC4V 5JU
Number: | LP003893 |
Status: | ACTIVE |
Category: | Limited Partnership |