London
Haringey
N17 7NU
Secretary Name | Ms Jennifer Apeah Kubi |
---|---|
Nationality | Ghanaian |
Status | Current |
Appointed | 12 March 2002(3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Civil Servant |
Correspondence Address | 18 Bennington Road London N17 7NU |
Director Name | Miss Diane Apeah Kubi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bennington Road London N17 7NU |
Director Name | Daniel Dwomoh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British Ghanaian |
Status | Resigned |
Appointed | 12 March 2002(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2002) |
Role | Staff Nurse Ward Manager |
Correspondence Address | 23 Lind Street Deptford London SE8 4JE |
Director Name | Mr Daniel Dwomoh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2010) |
Role | Staff Nurse Ward Manager |
Country of Residence | England |
Correspondence Address | 7 Rugby Gardens Dagenham Essex RM9 4BA |
Director Name | Nana Obeng Badu |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 30 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 November 2006) |
Role | Site Manager |
Correspondence Address | 18 Bennington Road Tottenham London N17 7NU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | amcocareservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1249540 |
Telephone region | Unknown |
Registered Address | 18 Bennington Road London N17 7NU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | White Hart Lane |
Built Up Area | Greater London |
2 at £1 | Hannah Apeah-kubi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,712 |
Gross Profit | £4,712 |
Net Worth | £885 |
Cash | £733 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
16 June 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
7 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 May 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 May 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
21 March 2014 | Secretary's details changed for Ms Jennifer Apeah Kubi on 19 October 2013 (1 page) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for Ms Jennifer Apeah Kubi on 19 October 2013 (1 page) |
3 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
3 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Company name changed amco recruitment agency LTD\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Company name changed amco recruitment agency LTD\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
7 July 2011 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
15 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Change of name notice (2 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
20 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Company Director Hannah Apeah - Kubi on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Company Director Hannah Apeah - Kubi on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Jennifer Apeah Kubi on 18 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Jennifer Apeah Kubi on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Daniel Dwomoh on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Diane Apeah Kubi on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Daniel Dwomoh on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Diane Apeah Kubi on 18 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (10 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (10 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (7 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
17 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (1 page) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
12 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
3 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members
|
13 March 2003 | Return made up to 19/02/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: waltham forest business centre UNIT7, ground floor 5 black horse london E17 6DS (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: waltham forest business centre UNIT7, ground floor 5 black horse london E17 6DS (1 page) |
30 May 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
19 February 2002 | Incorporation (9 pages) |
19 February 2002 | Incorporation (9 pages) |