- Company Overview for ANGEL LIFECARE LIMITED (15501545)
- Filing history for ANGEL LIFECARE LIMITED (15501545)
- People for ANGEL LIFECARE LIMITED (15501545)
- More for ANGEL LIFECARE LIMITED (15501545)
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) |
---|---|---|---|
23 Jan 2025 | AP01 | Appointment of Mr Gabriel Burns as a director on 20 January 2025 | |
23 Jan 2025 | PSC01 | Notification of Gabriel Burns as a person with significant control on 20 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 4a Whittle Grove Worsley Manchester M28 3WX England to 44 Heathcote Road Whitnash Leamington Spa CV31 2NF on 22 January 2025 | |
22 Jan 2025 | TM01 | Termination of appointment of Stephen Michael Ward as a director on 20 January 2025 | |
22 Jan 2025 | PSC07 | Cessation of Stephen Michael Ward as a person with significant control on 20 January 2025 | |
23 Aug 2024 | AD01 | Registered office address changed from 8 Costard Avenue Shipston-on-Stour CV36 4HW England to 4a Whittle Grove Worsley Manchester M28 3WX on 23 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Stephen Michael Ward as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Antony James Cardy as a director on 7 August 2024 | |
07 Aug 2024 | PSC01 | Notification of Stephen Michael Ward as a person with significant control on 7 August 2024 | |
07 Aug 2024 | PSC07 | Cessation of Antony James Cardy as a person with significant control on 7 August 2024 | |
18 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-18
|