Advanced company searchLink opens in new window

AGAPE HOMECARE LIMITED

Company number 09812305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jul 2020 AD01 Registered office address changed from Unit 4a Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS England to Suite D Hermes House Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5HJ on 15 July 2020
16 Jun 2020 PSC04 Change of details for Ms Siobhan Mary Owen as a person with significant control on 14 May 2019
16 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
28 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
10 Jun 2019 AD01 Registered office address changed from Unit 1 Sutton Farm Shopping Arcade the Shopping Parade, Tilstock Crescent Shrewsbury Shropshire SY2 6HW Wales to Unit 4a Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 10 June 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
14 May 2019 TM01 Termination of appointment of Deborah Alexis Rennie as a director on 14 May 2019
14 May 2019 AP01 Appointment of Mrs Siobhan Mary Owen as a director on 14 May 2019
14 May 2019 PSC07 Cessation of Deborah Alexis Rennie as a person with significant control on 14 May 2019