Warning: file_put_contents(c/8c39c6d2a4ecbfe9144c6c550b4c8a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Forever Angels Uk Ltd, CW2 5NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOREVER ANGELS UK LTD

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

This company is commonly known as Forever Angels Uk Ltd. The company was founded 19 years ago and was given the registration number 05449185. The firm's registered office is in CREWE. You can find them at 107 Weston Lane, Basford, Crewe, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FOREVER ANGELS UK LTD
Company Number:05449185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 87900 - Other residential care activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:107 Weston Lane, Basford, Crewe, England, CW2 5NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Weston Lane, Basford, Crewe, England, CW2 5NJ

Secretary11 May 2005Active
9 Peacock Avenue, Winsford, CW7 1TB

Director11 May 2005Active
72, Greenways, Esher, England, KT10 0QJ

Director07 March 2020Active
107, Weston Lane, Basford, Crewe, England, CW2 5NJ

Director04 September 2023Active
107, Weston Lane, Basford, Crewe, England, CW2 5NJ

Director12 April 2023Active
28 Carisbrook Drive, Winsford, CW7 1LN

Director11 May 2005Active
2, Hawthorpe Grove, Uppermill, Oldham, England, OL3 6BW

Director03 September 2019Active
9, Pentre Close, Ashton, Chester, United Kingdom, CH3 8BR

Director01 October 2006Active
9, Pentre Close, Ashton, Chester, United Kingdom, CH3 8BR

Director15 May 2008Active
Flat 5, 84 Northenden Road, Sale, England, M33 3HA

Director11 January 2018Active
28 Carisbrook Drive, Winsford, Cheshire, CW7 1LN

Director01 June 2010Active
9 Peacock Avenue, Winsford, CW7 1TB

Director11 May 2005Active
Flat 5, 84 Northenden Road, Sale, England, M33 3HA

Director11 January 2018Active
73, Walnut Avenue, Weaverham, Northwich, England, CW8 3EB

Director23 January 2011Active
18, Bowyer Avenue, Nantwich, CW5 5PS

Director18 January 2009Active
Isamilo International School, P O Box 42, Mwanza, Tanzania East Africa,

Director11 May 2005Active
Isamilo International School, P O Box 42, Mwanza, Tanzania East Africa,

Director11 May 2005Active
28 Carisbrook Drive, Winsford, CW7 1LN

Director11 May 2005Active
Hillcrest, Laycock Lane, Heighley, BO22 0PH

Director14 August 2005Active
54, Stock Lane, Wybunbury, Nantwich, England, CW5 7EX

Director12 January 2014Active
55, Wistaston Road, Willaston, CW5 6QJ

Director18 January 2009Active
30 Launceston Close, Winsford, CW7 1LY

Director14 August 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Officers

Termination director company with name termination date.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.