Amicis Care Limited WORCESTER


Amicis Care started in year 2013 as Private Limited Company with registration number 08461833. The Amicis Care company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Worcester at 4 Westbank Welland Road. Postal code: WR8 0SN.

The company has 2 directors, namely Mohammad H., Abdul A.. Of them, Mohammad H., Abdul A. have been with the company the longest, being appointed on 16 January 2024. As of 6 May 2024, there were 2 ex directors - Jeremy B., Amanda R. and others listed below. There were no ex secretaries.

Amicis Care Limited Address / Contact

Office Address 4 Westbank Welland Road
Office Address2 Upton-upon-severn
Town Worcester
Post code WR8 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08461833
Date of Incorporation Tue, 26th Mar 2013
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Mohammad H.

Position: Director

Appointed: 16 January 2024

Abdul A.

Position: Director

Appointed: 16 January 2024

Jeremy B.

Position: Director

Appointed: 26 March 2013

Resigned: 16 January 2024

Amanda R.

Position: Director

Appointed: 26 March 2013

Resigned: 11 November 2016

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Espoir Properties Limited from Cheltenham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amicis Limited that put Worcester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jeremy B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Espoir Properties Limited

Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (United Kingdom’S Registrar Of Companies)
Registration number 14915407
Notified on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amicis Limited

4 Westbank Welland Road, Upton-Upon-Severn, Worcester, WR8 0SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 10441081
Notified on 11 November 2016
Ceased on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy B.

Notified on 1 August 2016
Ceased on 11 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth60 25668 83877 740
Balance Sheet
Cash Bank In Hand108 3762 2937 415
Current Assets114 56015 29629 266
Debtors6 18413 00321 851
Net Assets Liabilities Including Pension Asset Liability60 25668 83877 740
Tangible Fixed Assets651 016664 019665 773
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve60 25468 83677 738
Shareholder Funds60 25668 83877 740
Other
Creditors Due After One Year385 069363 188346 943
Creditors Due Within One Year320 251238 589270 356
Net Current Assets Liabilities-205 691-223 293-241 090
Number Shares Allotted 22
Par Value Share 11
Tangible Fixed Assets Additions 18 4987 603
Tangible Fixed Assets Cost Or Valuation653 670672 168679 771
Tangible Fixed Assets Depreciation2 6548 14913 998
Tangible Fixed Assets Depreciation Charged In Period 5 4955 849
Total Assets Less Current Liabilities445 325440 726424 683
Value Shares Allotted222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 16th January 2024.
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements