UKBizDB.co.uk

AGYLIA CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agylia Care Ltd. The company was founded 19 years ago and was given the registration number 05366073. The firm's registered office is in WOTTON UNDER EGDE. You can find them at Tortworth House, Tortworth, Wotton Under Egde, S Glos. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AGYLIA CARE LTD
Company Number:05366073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Tortworth House, Tortworth, Wotton Under Egde, S Glos, GL12 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Secretary19 November 2020Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director04 October 2023Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director13 March 2023Active
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX

Secretary18 March 2005Active
3, Horse Leaze Road, Bristol, England, BS16 1FH

Secretary27 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2005Active
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX

Director18 March 2005Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
23 Celandine Close, Thornbury, Bristol, BS35 1UB

Director18 March 2005Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director08 October 2010Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director19 November 2020Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director19 November 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 2005Active

People with Significant Control

Agylia Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tortworth House, Charfield Road, Wotton-Under-Edge, England, GL12 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

Change registered office address company with date old address new address.

Download
2024-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-29Resolution

Resolution.

Download
2024-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.