Company NameANGY Care Limited
DirectorsMotilayo Abisola Omoniyi and Stephen Olatubosun Omoniyi
Company StatusActive
Company Number08087195
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Motilayo Abisola Omoniyi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address14 Rovers Way
Doncaster
DN4 5FP
Director NameMr Stephen Olatubosun Omoniyi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleHealth Care Consultant
Country of ResidenceEngland
Correspondence Address14 Rovers Way
Doncaster
DN4 5FP
Director NameMr Stephen Omoniyi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed02 January 2014(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2014)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Empress Road
Gravesend
Kent
DA12 2QR
Secretary NameMr Stephen Omoniyi
StatusResigned
Appointed07 October 2014(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2015)
RoleCompany Director
Correspondence Address19 Empress Road
Gravesend
Kent
DA12 2QR

Contact

Websiteangycare.co.uk
Email address[email protected]
Telephone01474 333489
Telephone regionGravesend

Location

Registered Address8 Top Floor
Wrotham Road
Gravesend
Kent
DA11 0PA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Motilayo Agoro & Stephen Omoniyi
100.00%
Ordinary

Financials

Year2014
Net Worth£11,167
Cash£1,770
Current Liabilities£3,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

7 March 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 10 January 2022 (2 pages)
13 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 February 2023Notification of Stephen Omoniyi as a person with significant control on 1 July 2016 (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 December 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
13 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 January 2020Director's details changed for Miss Motilayo Abisola Agoro on 9 January 2020 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
7 August 2018Director's details changed for Miss Motilayo Abisola Agoro on 1 August 2018 (2 pages)
7 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Director's details changed for Mr Stephen Olatubosun Omoniyi on 1 August 2018 (2 pages)
7 August 2018Change of details for Mrs Motilayo Abisola Agoro as a person with significant control on 1 August 2018 (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Director's details changed for Mr Stephen Olatubosun Omoniyi on 25 April 2016 (2 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Director's details changed for Mr Stephen Olatubosun Omoniyi on 25 April 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Registered 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 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Termination of appointment of Stephen Omoniyi as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Stephen Olatubosun Omoniyi as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr Stephen Olatubosun Omoniyi as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Stephen Omoniyi as a secretary on 16 January 2015 (1 page)
8 October 2014Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Stephen Omoniyi as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Stephen Omoniyi as a secretary on 7 October 2014 (2 pages)
11 September 2014Registered 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 2014Registered 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 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
9 January 2014Appointment of Mr Stephen Omoniyi as a director (2 pages)
9 January 2014Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page)
9 January 2014Appointment of Mr Stephen Omoniyi as a director (2 pages)
9 January 2014Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 9 January 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)