Doncaster
DN4 5FP
Director Name | Mr Stephen Olatubosun Omoniyi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Health Care Consultant |
Country of Residence | England |
Correspondence Address | 14 Rovers Way Doncaster DN4 5FP |
Director Name | Mr Stephen Omoniyi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2014) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Empress Road Gravesend Kent DA12 2QR |
Secretary Name | Mr Stephen Omoniyi |
---|---|
Status | Resigned |
Appointed | 07 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2015) |
Role | Company Director |
Correspondence Address | 19 Empress Road Gravesend Kent DA12 2QR |
Website | angycare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 333489 |
Telephone region | Gravesend |
Registered Address | 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Motilayo Agoro & Stephen Omoniyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,167 |
Cash | £1,770 |
Current Liabilities | £3,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
7 March 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 February 2023 | Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 10 January 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 February 2023 | Notification of Stephen Omoniyi as a person with significant control on 1 July 2016 (2 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 December 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 January 2020 | Director's details changed for Miss Motilayo Abisola Agoro on 9 January 2020 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
7 August 2018 | Director's details changed for Miss Motilayo Abisola Agoro on 1 August 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Stephen Olatubosun Omoniyi on 1 August 2018 (2 pages) |
7 August 2018 | Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 1 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Stephen Olatubosun Omoniyi on 25 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Stephen Olatubosun Omoniyi on 25 April 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 170 2nd Floor Windmill Street Gravesend Gravesham DA12 1AH to 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from 170 2nd Floor Windmill Street Gravesend Gravesham DA12 1AH to 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA on 26 June 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 January 2015 | Termination of appointment of Stephen Omoniyi as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Stephen Olatubosun Omoniyi as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Stephen Olatubosun Omoniyi as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Stephen Omoniyi as a secretary on 16 January 2015 (1 page) |
8 October 2014 | Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages) |
11 September 2014 | Registered office address changed from 170 2Nd Floor Windmill Street Gravesend Kent DA12 1AH to 170 2Nd Floor Windmill Street Gravesend Gravesham DA12 1AH on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 170 2Nd Floor Windmill Street Gravesend Kent DA12 1AH to 170 2Nd Floor Windmill Street Gravesend Gravesham DA12 1AH on 11 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 January 2014 | Appointment of Mr Stephen Omoniyi as a director (2 pages) |
9 January 2014 | Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Mr Stephen Omoniyi as a director (2 pages) |
9 January 2014 | Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|