Company Information for ANGEL SUPPORT LIVING LTD
169 HIGH STREET, BARNET, EN5 5SU,
|
Company Registration Number
05641063
Private Limited Company
Active |
Company Name | |
---|---|
ANGEL SUPPORT LIVING LTD | |
Legal Registered Office | |
169 HIGH STREET BARNET EN5 5SU Other companies in E8 | |
Company Number | 05641063 | |
---|---|---|
Company ID Number | 05641063 | |
Date formed | 2005-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 14:13:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGEL SUPPORT LIVING (UK) LIMITED | 026 SOPERS HOUSE SUITE 026 SOPERS HOUSE SOPERS ROAD CUFFLEY HERTFORDSHIRE EN6 4RY | Active | Company formed on the 2012-10-29 |
Officer | Role | Date Appointed |
---|---|---|
LIDIA KHODABUX |
||
MAHMAD NEESHAN KHODABUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RESHAD MAHMAD KHODABUX |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L&MNK INVESTMENTS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
ANGEL SUPPORTED HOMES LIMITED | Director | 2009-01-31 | CURRENT | 2008-03-25 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support workers | Hackney | NVQ 2 in health and social care required. Assist Adult service users with mental health with medication, cleaning, attending appointments.... |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 18/03/24 FROM Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England | ||
Compulsory strike-off action has been discontinued | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 07/09/23 FROM Langley House Park Road London N2 8EY England | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 056410630013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056410630014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630014 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
SH01 | 24/03/20 STATEMENT OF CAPITAL GBP 102 | |
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mrs Lidia Khodabux as a person with significant control on 2021-03-16 | |
CH01 | Director's details changed for Mr Mahmad Neeshan Khodabux on 2021-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LIDIA KHODABUX on 2021-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mahmad Neeshan Khodabux on 2021-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM Flat 1 1 - 20 Sylvester House Sylvester Road ,Hackney London E8 1ES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630011 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630010 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630009 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056410630004 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG | |
AR01 | 30/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RESHAD KHODABUX | |
AR01 | 05/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RESHAD MAHMAD KHODABUX / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMAD NEESHAM KHODABUX / 22/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 6 NASH ROAD EDMONTON LONDON N9 0LA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | DUDRICH (DEVELOPMENTS) LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 1,320,749 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 550,488 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGEL SUPPORT LIVING LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 141,668 |
Current Assets | 2012-04-01 | £ 374,668 |
Debtors | 2012-04-01 | £ 233,000 |
Fixed Assets | 2012-04-01 | £ 2,170,155 |
Shareholder Funds | 2012-04-01 | £ 673,586 |
Tangible Fixed Assets | 2012-04-01 | £ 2,170,155 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
City of London | |
|
Other Agencies |
City of London | |
|
Other Agencies |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
City of London | |
|
Other Agencies |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
City of London | |
|
Other Agencies |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
City of London | |
|
Other Agencies |
London Borough Of Enfield | |
|
|
City of London | |
|
Other Agencies |
London Borough Of Enfield | |
|
|
City of London | |
|
Other Agencies |
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Camden | |
|
|
London Borough of Hackney | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough Of Enfield | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
Essex County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
Essex County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
Essex County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
Essex County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
Essex County Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
Essex County Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
|
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Residential - Long Term Private |
London Borough of Brent | |
|
Supported & Other Accommodation - Private |
London Borough of Brent | |
|
Supported & Other Accommodation - Private |
London Borough of Brent | |
|
Supported & Other Accommodation - Private |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |