Company NameAMCO Care Services Limited
DirectorsHannah Apeah - Kubi and Diane Apeah Kubi
Company StatusActive
Company Number04376847
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Previous NameAMCO Recruitment Agency Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameHannah Apeah - Kubi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bennington Road
London
Haringey
N17 7NU
Secretary NameMs Jennifer Apeah Kubi
NationalityGhanaian
StatusCurrent
Appointed12 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCivil Servant
Correspondence Address18 Bennington Road
London
N17 7NU
Director NameMiss Diane Apeah Kubi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 Bennington Road
London
N17 7NU
Director NameDaniel Dwomoh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish Ghanaian
StatusResigned
Appointed12 March 2002(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2002)
RoleStaff Nurse Ward Manager
Correspondence Address23 Lind Street
Deptford
London
SE8 4JE
Director NameMr Daniel Dwomoh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2010)
RoleStaff Nurse Ward Manager
Country of ResidenceEngland
Correspondence Address7 Rugby Gardens
Dagenham
Essex
RM9 4BA
Director NameNana Obeng Badu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGhanian
StatusResigned
Appointed30 October 2002(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 10 November 2006)
RoleSite Manager
Correspondence Address18 Bennington Road
Tottenham
London
N17 7NU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteamcocareservices.co.uk
Email address[email protected]
Telephone0845 1249540
Telephone regionUnknown

Location

Registered Address18 Bennington Road
London
N17 7NU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Shareholders

2 at £1Hannah Apeah-kubi
100.00%
Ordinary

Financials

Year2014
Turnover£4,712
Gross Profit£4,712
Net Worth£885
Cash£733

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

16 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
19 May 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
12 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
12 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
21 March 2014Secretary's details changed for Ms Jennifer Apeah Kubi on 19 October 2013 (1 page)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Secretary's details changed for Ms Jennifer Apeah Kubi on 19 October 2013 (1 page)
3 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
3 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
26 July 2011Company name changed amco recruitment agency LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Company name changed amco recruitment agency LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
26 July 2011Change of name notice (2 pages)
7 July 2011Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
7 July 2011Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
15 June 2011Change of name notice (2 pages)
15 June 2011Change of name notice (2 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 April 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
20 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
20 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Company Director Hannah Apeah - Kubi on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Company Director Hannah Apeah - Kubi on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Jennifer Apeah Kubi on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Jennifer Apeah Kubi on 18 March 2010 (1 page)
18 March 2010Director's details changed for Daniel Dwomoh on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Diane Apeah Kubi on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Daniel Dwomoh on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Diane Apeah Kubi on 18 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
30 March 2009Return made up to 19/02/09; full list of members (10 pages)
30 March 2009Return made up to 19/02/09; full list of members (10 pages)
12 May 2008Return made up to 19/02/08; full list of members (7 pages)
12 May 2008Return made up to 19/02/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
17 April 2007Return made up to 19/02/07; full list of members (7 pages)
17 April 2007Return made up to 19/02/07; full list of members (7 pages)
19 December 2006New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
22 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
21 February 2006Return made up to 19/02/06; full list of members (7 pages)
21 February 2006Return made up to 19/02/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
23 February 2005Return made up to 19/02/05; full list of members (7 pages)
23 February 2005Return made up to 19/02/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
12 May 2004Return made up to 19/02/04; full list of members (7 pages)
12 May 2004Return made up to 19/02/04; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
3 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(C) ‐
(7 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(C) ‐
(7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: waltham forest business centre UNIT7, ground floor 5 black horse london E17 6DS (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: waltham forest business centre UNIT7, ground floor 5 black horse london E17 6DS (1 page)
30 May 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
19 February 2002Incorporation (9 pages)
19 February 2002Incorporation (9 pages)