Company NameACG Care Ltd
DirectorGloria Dzigbordi Adams Gbadam
Company StatusActive
Company Number09394791
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGloria Dzigbordi Adams Gbadam
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 22 50 Wakering Road
Wakering Road
Barking
IG11 8GN
Director NameMs Gloria Dzigbordi Adams - Gbadam
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 507, Fortis House 160 London Road
Barking
IG11 8BB
Director NameMr Axel Adams
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2018(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 507, Fortis House London Road
Barking
IG11 8BB

Location

Registered AddressRoom 22 50 Wakering Road
Wakering Road
Barking
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 April 2023Notification of Gloria Adams as a person with significant control on 19 April 2016 (2 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 May 2022Registered office address changed from 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN England to Room 22 50 Wakering Road Wakering Road Barking IG11 8GN on 6 May 2022 (1 page)
9 April 2022Registered office address changed from 1 Capthorne Avenue Harrow HA2 9NF England to 50 Room 22,, Bec2 Wakering Road Barking Essex IG11 8GN on 9 April 2022 (1 page)
8 March 2022Registered office address changed from 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF England to 1 Capthorne Avenue Harrow HA2 9NF on 8 March 2022 (1 page)
3 March 2022Registered office address changed from Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England to 1 1 Capthorne Avenue Harrow Middlesex. HA2 9NF on 3 March 2022 (1 page)
31 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
31 January 2021Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Registered office address changed from Room 507, Fortis House 160 London Road Barking IG11 8BB England to Mayah and Co Consulting Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 14 August 2020 (1 page)
29 June 2020Termination of appointment of Axel Adams as a director on 29 June 2020 (1 page)
29 March 2020Appointment of Gloria Dzigbordi Adams Gbadam as a director on 17 March 2020 (2 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 200
(3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 September 2019Cessation of Gloria Adamms as a person with significant control on 5 September 2019 (1 page)
5 June 2019Director's details changed for Mr Axel Adams on 4 June 2019 (2 pages)
4 June 2019Termination of appointment of Gloria Dzigbordi Adams - Gbadam as a director on 3 June 2019 (1 page)
4 June 2019Appointment of Mr Axel Adams as a director on 3 June 2018 (2 pages)
26 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 August 2018Registered office address changed from Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG to Room 507, Fortis House 160 London Road Barking IG11 8BB on 23 August 2018 (1 page)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
3 June 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Ms Gloria Dzigbordi Adams - Gbadam on 1 January 2016 (2 pages)
26 February 2016Director's details changed for Ms Gloria Dzigbordi Adams - Gbadam on 1 January 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Registered office address changed from First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom to Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from First Floor, Dhl Buiding Box Lane Renwick Road Barking Essex IG11 0SQ United Kingdom to Room G23 Bec 50 Cambridge Road Barking Essex IG11 8FG on 16 February 2016 (2 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)