AGICARE LTD
BIDEFORD

Hellopages » Devon » Torridge » EX39 5NT

Company number 04833988
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address SILKWOOD THORNEHILL HEAD, BUCKLAND BREWER, BIDEFORD, DEVON, ENGLAND, EX39 5NT
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Registered office address changed from The Chesnuts Much Cowarne Bromyard Herefordshire HR7 4JQ to Silkwood Thornehill Head Buckland Brewer Bideford Devon EX39 5NT on 25 July 2016. The most likely internet sites of AGICARE LTD are www.agicare.co.uk, and www.agicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Umberleigh Rail Station is 12.7 miles; to Barnstaple Rail Station is 12.9 miles; to Okehampton Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agicare Ltd is a Private Limited Company. The company registration number is 04833988. Agicare Ltd has been working since 16 July 2003. The present status of the company is Active. The registered address of Agicare Ltd is Silkwood Thornehill Head Buckland Brewer Bideford Devon England Ex39 5nt. . WEST, Sandra Louisa is a Secretary of the company. WEST, Mark is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
WEST, Sandra Louisa
Appointed Date: 01 August 2003

Director
WEST, Mark
Appointed Date: 01 August 2003
64 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Mr Mark West
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AGICARE LTD Events

12 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 Jul 2016
Registered office address changed from The Chesnuts Much Cowarne Bromyard Herefordshire HR7 4JQ to Silkwood Thornehill Head Buckland Brewer Bideford Devon EX39 5NT on 25 July 2016
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

...
... and 29 more events
10 Aug 2003
Registered office changed on 10/08/03 from: the bristol office 2 southfield road westbury on trym bristol avon BS9 3BH
04 Aug 2003
Registered office changed on 04/08/03 from: 50 shanklin close chatham ME5 7QL
16 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
16 Jul 2003
Incorporation