AGILITY CARE LTD

28 Paradise Road 28 Paradise Road, Chelmsford, CM1 3HP, Essex, United Kingdom
StatusACTIVE
Company No.10133913
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

AGILITY CARE LTD is an active private limited company with number 10133913. It was incorporated 8 years, 1 month, 10 days ago, on 19 April 2016. The company address is 28 Paradise Road 28 Paradise Road, Chelmsford, CM1 3HP, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dave Prakash Damhar

Notification date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-28

Psc name: Nadya Hema Damhar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-28

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

New address: 28 Paradise Road Writtle Chelmsford Essex CM1 3HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadya Hema Damhar

Notification date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Change date: 2022-05-18

Old address: 28 Paradise Road Writtle Chelmsford Essex CM1 3HP England

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-18

Psc name: Dave Prakash Damhar

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarnauth Gyan Ludhor

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 04 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Mr Dave Prakash Damhar

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Mrs Nadya Hema Damhar

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dave Prakash Damhar

Change date: 2019-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 101339130001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 34 Ashby Road Witham Essex CM8 1QT England

New address: 28 Paradise Road Writtle Chelmsford Essex CM1 3HP

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Miss Nadya Hema Ludhor

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-27

Officer name: Miss Nadya Hema Ludhor

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dave Prakash Damhar

Notification date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 34 Ashby Road Witham Essex CM81QT

Change date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Mrs Lutchmee Damhar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amarnauth Gyan Ludhor

Appointment date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARSTALL FARMS LTD

THE ESTATE OFFICE DORTON ROAD,AYLESBURY,HP18 9LR

Number:07413382
Status:ACTIVE
Category:Private Limited Company

CONVEX GROUP (HOLDINGS) LIMITED

BASS WAREHOUSE,MANCHESTER,M3 4LZ

Number:11490871
Status:ACTIVE
Category:Private Limited Company

ETHERLEY PARTNERSHIP LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC357242
Status:ACTIVE
Category:Limited Liability Partnership

HEALTH DEPOT LIMITED

95 HIGH STREET,LEEDS,LS19 7TA

Number:08834610
Status:ACTIVE
Category:Private Limited Company

PRO RELOCATIONS LTD

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:11754758
Status:ACTIVE
Category:Private Limited Company

RIDGEPOINT CONSULTING LIMITED

36 BUTT LANE,CAMBRIDGE,CB24 6DG

Number:09845924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source