Company NameAgility Care Ltd
Company StatusActive
Company Number10133913
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dave Prakash Damhar
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Nadya Hema Damhar
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Nadya Damhar
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Lutchmee Damhar
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Amarnauth Gyan Ludhor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address28 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

5 April 2019Delivered on: 11 April 2019
Persons entitled:
Amarnauth Gyan Ludhor
Keswaree Ludhor

Classification: A registered charge
Particulars: Freehold 28 paradise road writtle chelmsford essex.
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
20 November 2023Notification of Dave Prakash Damhar as a person with significant control on 19 May 2023 (2 pages)
13 November 2023Total exemption full accounts made up to 4 April 2023 (7 pages)
28 June 2023Change of details for Nadya Hema Damhar as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 28 Paradise Road Writtle Chelmsford Essex CM1 3HP on 28 June 2023 (1 page)
25 March 2023Micro company accounts made up to 4 April 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
18 May 2022Registered office address changed from 28 Paradise Road Writtle Chelmsford Essex CM1 3HP England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 18 May 2022 (1 page)
18 May 2022Cessation of Dave Prakash Damhar as a person with significant control on 18 May 2022 (1 page)
18 May 2022Notification of Nadya Hema Damhar as a person with significant control on 1 January 2022 (2 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 4 April 2021 (4 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 December 2020Termination of appointment of Amarnauth Gyan Ludhor as a director on 31 March 2020 (1 page)
22 October 2020Micro company accounts made up to 4 April 2020 (4 pages)
21 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
8 April 2020Accounts for a dormant company made up to 4 April 2019 (2 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 4 April 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
15 April 2019Director's details changed for Mr Dave Prakash Damhar on 15 April 2019 (2 pages)
15 April 2019Change of details for Mr Dave Prakash Damhar as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mrs Nadya Hema Damhar on 15 April 2019 (2 pages)
11 April 2019Registration of charge 101339130001, created on 5 April 2019 (7 pages)
10 April 2019Registered office address changed from 34 Ashby Road Witham Essex CM8 1QT England to 28 Paradise Road Writtle Chelmsford Essex CM1 3HP on 10 April 2019 (1 page)
27 March 2019Secretary's details changed for Miss Nadya Hema Ludhor on 27 March 2019 (1 page)
27 March 2019Director's details changed for Miss Nadya Hema Ludhor on 27 March 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
31 October 2018Notification of Dave Prakash Damhar as a person with significant control on 1 January 2018 (2 pages)
24 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Ashby Road Witham Essex CM81QT on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Ashby Road Witham Essex CM81QT on 18 August 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Appointment of Mrs Lutchmee Damhar as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Lutchmee Damhar as a director on 12 July 2016 (2 pages)
5 July 2016Appointment of Mr Amarnauth Gyan Ludhor as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Amarnauth Gyan Ludhor as a director on 5 July 2016 (2 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)