Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A G CARE LIMITED
Company Information for

A G CARE LIMITED

SHALESMOOR, SHEFFIELD, S3,
Company Registration Number
02946918
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About A G Care Ltd
A G CARE LIMITED was founded on 1994-07-08 and had its registered office in Shalesmoor. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
A G CARE LIMITED
 
Legal Registered Office
SHALESMOOR
SHEFFIELD
 
Filing Information
Company Number 02946918
Date formed 1994-07-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-23
Type of accounts MICRO
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name A G CARE LIMITED
The following companies were found which have the same name as A G CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A G CARE RIDE LLC 1404 Berme Rd Ulster Kerhonkson NY 12446 Active Company formed on the 2023-11-14
A G CAREFREE LLC Arizona Unknown

Company Officers of A G CARE LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2013-01-16
JAMES DAVID MELLOR
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
UMAR KHAR
Director 2014-04-28 2015-12-23
RUSSELL STANLEY OAKDEN
Director 2014-07-01 2015-10-19
PHILIP CHARLES WHITE
Director 2013-09-04 2014-10-10
MATTHEW JAMES MARSHALL
Director 2014-02-27 2014-07-01
DANIEL MARK LAVERY
Director 2010-06-07 2014-02-27
ROY HASTINGS
Company Secretary 2010-06-07 2013-09-04
ROY HASTINGS
Director 2010-06-07 2013-09-04
FILEX SERVICES LIMITED
Company Secretary 2010-08-11 2013-01-16
JONATHAN JAY SINCLAIR
Director 2010-06-07 2012-08-03
HOWARD MURRAY CALVERT
Director 2010-06-07 2010-12-21
HELGA JONES
Company Secretary 1994-07-08 2010-06-07
BRYAN JOSEPH JONES
Director 1994-07-08 2010-06-07
HELGA JONES
Director 1994-07-08 2010-06-07
JACQUELINE STELLA BANGS
Director 1994-07-08 2001-01-03
JOHN STEVEN BANGS
Director 1994-07-08 2001-01-03
TIMOTHY JOHN O'CONNER
Director 1994-07-08 1995-02-07
JOHN GRAHAM SKINNER
Director 1994-07-08 1995-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-08 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LIMITED S.S. WHITE MANUFACTURING Company Secretary 2018-06-20 CURRENT 1987-10-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED A D BURS LIMITED Company Secretary 2018-06-20 CURRENT 1995-05-16 Active
HARRISON CLARK (SECRETARIAL) LIMITED PRIMA DENTAL MANUFACTURING LIMITED Company Secretary 2018-06-20 CURRENT 2010-10-27 Active
HARRISON CLARK (SECRETARIAL) LIMITED POWELL & CASEY LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR HOLDINGS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED NEOKOR SERVICES LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
HARRISON CLARK (SECRETARIAL) LIMITED EMC CEMENT HOLDINGS LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
HARRISON CLARK (SECRETARIAL) LIMITED GREENOCK INVESTMENTS LIMITED Company Secretary 2014-01-20 CURRENT 2012-12-06 Active
HARRISON CLARK (SECRETARIAL) LIMITED ARK HOME HEALTHCARE LIMITED Company Secretary 2013-01-16 CURRENT 2009-12-22 Liquidation
HARRISON CLARK (SECRETARIAL) LIMITED ARK COMPLEX CARE LIMITED Company Secretary 2013-01-16 CURRENT 2011-03-02 Liquidation
HARRISON CLARK (SECRETARIAL) LIMITED BRG TRADING LIMITED Company Secretary 2013-01-11 CURRENT 2008-12-18 Dissolved 2016-08-23
HARRISON CLARK (SECRETARIAL) LIMITED ARTEFII LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Active
HARRISON CLARK (SECRETARIAL) LIMITED RADAMECO (HOLDINGS) LIMITED Company Secretary 2011-02-14 CURRENT 2005-05-24 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED BOOH MEDIA PLC Company Secretary 2011-02-02 CURRENT 2011-02-02 Active
HARRISON CLARK (SECRETARIAL) LIMITED DIGIGLASS LIMITED Company Secretary 2010-08-11 CURRENT 2010-07-26 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LIMITED TOTEC CONSULTING LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN HILLS SCIENCE PARK LIMITED Company Secretary 2009-10-01 CURRENT 1998-02-20 Active
HARRISON CLARK (SECRETARIAL) LIMITED BROCKERIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-14 CURRENT 2008-08-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED TAYLORS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-01 Active
HARRISON CLARK (SECRETARIAL) LIMITED MALVERN TYRES HOLDINGS LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Active
HARRISON CLARK (SECRETARIAL) LIMITED WILLIAMS HODGSON LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active
HARRISON CLARK (SECRETARIAL) LIMITED PJA TRADING LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2016-01-05
JAMES DAVID MELLOR PIVOTAL HOME CARE LIMITED Director 2016-07-19 CURRENT 2014-09-11 Active - Proposal to Strike off
JAMES DAVID MELLOR MINMAR (1004) LIMITED Director 2015-06-22 CURRENT 2014-10-07 Liquidation
JAMES DAVID MELLOR BRG TRADING LIMITED Director 2015-03-13 CURRENT 2008-12-18 Dissolved 2016-08-23
JAMES DAVID MELLOR BISMARCK HOLDINGS LIMITED Director 2015-03-13 CURRENT 2010-03-09 Dissolved 2016-12-30
JAMES DAVID MELLOR ARK HOME HEALTHCARE LIMITED Director 2015-03-13 CURRENT 2009-12-22 Liquidation
JAMES DAVID MELLOR ARK COMPLEX CARE LIMITED Director 2015-03-13 CURRENT 2011-03-02 Liquidation
JAMES DAVID MELLOR J MELLOR LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2016-04-06AUDAUDITOR'S RESIGNATION
2015-12-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL OAKDEN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR UMAR KHAR
2015-12-23AP01DIRECTOR APPOINTED MR JAMES DAVID MELLOR
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0108/07/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE SQUARE BROAD STREET WEST SHEFFIELD S1 2BQ
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL
2014-10-09AP01DIRECTOR APPOINTED UMAR KHAR
2014-10-09AP01DIRECTOR APPOINTED MR RUSSELL STANLEY OAKDEN
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0108/07/14 FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAVERY
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND
2014-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES MARSHALL
2013-12-30AP01DIRECTOR APPOINTED MR PHILIP CHARLES WHITE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY ROY HASTINGS
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0108/07/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 10/07/2013
2013-04-12SH20STATEMENT BY DIRECTORS
2013-04-12SH1912/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-12CAP-SSSOLVENCY STATEMENT DATED 28/03/13
2013-04-12RES13REDUCE SHARE PREM A/C 28/03/2013
2013-04-12RES06REDUCE ISSUED CAPITAL 28/03/2013
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-01-16AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR
2012-07-10AR0108/07/12 FULL LIST
2012-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0108/07/11 FULL LIST
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CALVERT
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 27/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MURRAY CALVERT / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010
2010-09-14AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 08/07/2010
2010-08-02AR0108/07/10 FULL LIST
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JONES
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HELGA JONES
2010-06-15AP03SECRETARY APPOINTED ROY HASTINGS
2010-06-15AP01DIRECTOR APPOINTED HOWARD MURRAY CALVERT
2010-06-15AP01DIRECTOR APPOINTED DANIEL MARK LAVERY
2010-06-15AP01DIRECTOR APPOINTED JONATHAN JAY SINCLAIR
2010-06-15AP01DIRECTOR APPOINTED ROY HASTINGS
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 21 EAST STREET BROMLEY BR1 1QE
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY HELGA JONES
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN JONES / 10/07/2008
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELGA JONES / 10/07/2008
2008-08-19363sRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2008-01-18123NC INC ALREADY ADJUSTED 17/12/07
2008-01-18RES04£ NC 2000/6000
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A G CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A G CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2009-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-28 Satisfied HSBC BANK PLC
DEBENTURE DEED 1997-12-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31

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 A G CARE LIMITED

Intangible Assets
Patents
We have not found any records of A G CARE LIMITED registering or being granted any patents
Domain Names

A G CARE LIMITED owns 1 domain names.

ag-solutions.co.uk  

Trademarks
We have not found any records of A G CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A G CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-11 GBP £30,740
Royal Borough of Greenwich 2011-10 GBP £42,617
Royal Borough of Greenwich 2011-9 GBP £21,951
Royal Borough of Greenwich 2011-8 GBP £90,050
Royal Borough of Greenwich 2011-7 GBP £79,611
Royal Borough of Greenwich 2011-6 GBP £1,072
Royal Borough of Greenwich 2011-5 GBP £25,726
Royal Borough of Greenwich 2011-4 GBP £48,293
Royal Borough of Greenwich 2011-3 GBP £93,125
Royal Borough of Greenwich 2011-2 GBP £45,171
Royal Borough of Greenwich 2011-1 GBP £50,343
Royal Borough of Greenwich 2010-12 GBP £53,665

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.

Outgoings
Business Rates/Property Tax
No properties were found where A G CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A G CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A G CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.