Agility Care Ltd CHELMSFORD


Founded in 2016, Agility Care, classified under reg no. 10133913 is an active company. Currently registered at 28 Paradise Road CM1 3HP, Chelmsford the company has been in the business for eight years. Its financial year was closed on Thu, 4th Apr and its latest financial statement was filed on April 4, 2022.

At present there are 3 directors in the the company, namely Lutchmee D., Nadya D. and Dave D.. In addition one secretary - Nadya D. - is with the firm. As of 28 April 2024, there was 1 ex director - Amarnauth L.. There were no ex secretaries.

Agility Care Ltd Address / Contact

Office Address 28 Paradise Road
Office Address2 Writtle
Town Chelmsford
Post code CM1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10133913
Date of Incorporation Tue, 19th Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 4th April
Company age 8 years old
Account next due date Thu, 4th Jan 2024 (115 days after)
Account last made up date Mon, 4th Apr 2022
Next confirmation statement due date Sat, 3rd Jun 2023 (2023-06-03)
Last confirmation statement dated Fri, 20th May 2022

Company staff

Lutchmee D.

Position: Director

Appointed: 12 July 2016

Nadya D.

Position: Director

Appointed: 19 April 2016

Nadya D.

Position: Secretary

Appointed: 19 April 2016

Dave D.

Position: Director

Appointed: 19 April 2016

Amarnauth L.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Dave D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nadya D. This PSC owns 25-50% shares. Moving on, there is Dave D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Dave D.

Notified on 19 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nadya D.

Notified on 1 January 2022
Nature of control: 25-50% shares

Dave D.

Notified on 1 January 2018
Ceased on 18 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-042020-04-042021-04-042022-04-042023-04-04
Net Worth100      
Balance Sheet
Cash Bank On Hand1100100  69 18621 996
Current Assets  10089 63550 43481 80321 996
Debtors     12 617 
Net Assets Liabilities1110030 23331 58354 03376 263
Other Debtors     12 617 
Property Plant Equipment     537 271534 626
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software      2 023
Accumulated Depreciation Impairment Property Plant Equipment     4 3479 120
Additions Other Than Through Business Combinations Property Plant Equipment      2 128
Average Number Employees During Period   11151515
Bank Borrowings     250 000250 000
Creditors   329 700303 120315 041230 359
Increase From Depreciation Charge For Year Property Plant Equipment      4 773
Loans From Directors     310 270225 281
Net Current Assets Liabilities  100240 065252 686233 238-208 363
Property Plant Equipment Gross Cost     541 618543 746
Taxation Social Security Payable     4 7715 078
Total Assets Less Current Liabilities  100280 933281 583304 033326 263
Accrued Liabilities Not Expressed Within Creditors Subtotal   700   
Fixed Assets   520 998534 269537 271 
Number Shares Allotted1001100    
Par Value Share111    
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control May 19, 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search