AGILITY CARE LTD
Status | ACTIVE |
Company No. | 10133913 |
Category | Private Limited Company |
Incorporated | 19 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
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 |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | OC357242 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
95 HIGH STREET,LEEDS,LS19 7TA
Number: | 08834610 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 11754758 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BUTT LANE,CAMBRIDGE,CB24 6DG
Number: | 09845924 |
Status: | ACTIVE |
Category: | Private Limited Company |