Archangel Healthcare Ltd CLACTON-ON-SEA


Founded in 2014, Archangel Healthcare, classified under reg no. 09242781 is an active company. Currently registered at The Heath The Heath CO16 0BZ, Clacton-on-sea the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Neelesh K., Sameer S.. Of them, Neelesh K., Sameer S. have been with the company the longest, being appointed on 28 April 2023. As of 27 April 2024, there were 3 ex directors - Lalita C., Ramesh M. and others listed below. There were no ex secretaries.

Archangel Healthcare Ltd Address / Contact

Office Address The Heath The Heath
Office Address2 Tendring
Town Clacton-on-sea
Post code CO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242781
Date of Incorporation Wed, 1st Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Neelesh K.

Position: Director

Appointed: 28 April 2023

Sameer S.

Position: Director

Appointed: 28 April 2023

Lalita C.

Position: Director

Appointed: 28 April 2023

Resigned: 06 November 2023

Ramesh M.

Position: Director

Appointed: 01 October 2014

Resigned: 28 April 2023

Ravi S.

Position: Director

Appointed: 01 October 2014

Resigned: 28 April 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Neelesh K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ramesh M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ravi S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neelesh K.

Notified on 28 April 2023
Nature of control: 25-50% shares

Ramesh M.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Ravi S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-120 457      
Balance Sheet
Cash Bank On Hand85 37070 272136 942129 274220 881357 829292 237
Current Assets88 34883 130150 856167 143236 993369 457359 456
Debtors2 97812 85813 91437 86916 11211 62867 219
Net Assets Liabilities -121 047-48 80846 27597 657197 394231 732
Other Debtors   7 54912 2777 50013 046
Property Plant Equipment868 570848 929858 863836 859800 635777 423755 907
Cash Bank In Hand85 370      
Intangible Fixed Assets240 000      
Tangible Fixed Assets868 570      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-120 557      
Shareholder Funds-120 457      
Other
Accumulated Amortisation Impairment Intangible Assets60 000120 000180 000240 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment50 80198 933154 252205 546249 209289 009325 514
Average Number Employees During Period   35333125
Bank Borrowings Overdrafts1 165 0001 031 945948 194805 072687 842656 246581 435
Creditors128 871182 545948 194805 072687 842656 246581 435
Dividends Paid On Shares  120 00060 000   
Fixed Assets1 108 5701 028 929978 863896 859800 635  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 63012 6444 6587 476
Increase From Amortisation Charge For Year Intangible Assets 60 00060 00060 00060 000  
Increase From Depreciation Charge For Year Property Plant Equipment 48 13255 31951 85943 66339 80036 505
Intangible Assets240 000180 000120 00060 000   
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities-40 523-99 415-57 384-25 1842 91192 06375 917
Number Shares Issued Fully Paid  5    
Other Creditors84 99772 85296 15792 274118 412145 533130 465
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   565   
Other Disposals Property Plant Equipment   1 110   
Other Taxation Social Security Payable7 7847 3355 5237 43320 55147 9329 838
Par Value Share1 1    
Property Plant Equipment Gross Cost919 371947 8621 013 1151 042 4051 049 8441 066 4321 081 421
Provisions For Liabilities Balance Sheet Subtotal 18 61622 09320 32818 04715 84618 657
Total Additions Including From Business Combinations Property Plant Equipment 28 49165 25330 4007 43916 58814 989
Total Assets Less Current Liabilities1 068 047929 514921 479871 675803 546869 486831 824
Trade Creditors Trade Payables36 09033 16839 73126 16124 50432 82380 277
Trade Debtors Trade Receivables2 97812 85813 91430 3203 8354 12854 173
Creditors Due After One Year1 165 000      
Creditors Due Within One Year128 871      
Intangible Fixed Assets Additions300 000      
Intangible Fixed Assets Aggregate Amortisation Impairment60 000      
Intangible Fixed Assets Amortisation Charged In Period60 000      
Intangible Fixed Assets Cost Or Valuation300 000      
Number Shares Allotted10      
Provisions For Liabilities Charges23 504      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions919 371      
Tangible Fixed Assets Cost Or Valuation919 371      
Tangible Fixed Assets Depreciation50 801      
Tangible Fixed Assets Depreciation Charged In Period50 801      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 13th, November 2023
Free Download (2 pages)

Company search