Background WavePink WaveYellow Wave

ANGEL HEALTHCARE LIMITED (03447485)

ANGEL HEALTHCARE LIMITED (03447485) is an active UK company. incorporated on 10 October 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ANGEL HEALTHCARE LIMITED has been registered for 28 years. Current directors include MAHTANI, Manoj.

Company Number
03447485
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
2 Moss Hall Crescent, London, N12 8NY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MAHTANI, Manoj
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL HEALTHCARE LIMITED

ANGEL HEALTHCARE LIMITED is an active company incorporated on 10 October 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ANGEL HEALTHCARE LIMITED was registered 28 years ago.(SIC: 87300)

Status

active

Active since 28 years ago

Company No

03447485

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 April 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 February 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

WILTON LODGE LIMITED
From: 10 October 1997To: 14 June 2005
Contact
Address

2 Moss Hall Crescent North Finchley London, N12 8NY,

Previous Addresses

Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 2 April 2025To: 19 March 2026
19 North Street Ashford Kent TN24 8LF England
From: 5 October 2022To: 2 April 2025
First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 24 March 2022To: 5 October 2022
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 18 October 2013To: 24 March 2022
30 St Jamess Street London SW1A 1HB
From: 10 October 1997To: 18 October 2013
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Cleared
Aug 18
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAHTANI, Manoj

Active
Moss Hall Crescent, LondonN12 8NY
Born January 1971
Director
Appointed 11 Mar 2026

MILES, Ann Cecelia

Resigned
Rosemary Burwash Road, HeathfieldTN21 8UE
Secretary
Appointed 10 Oct 1997
Resigned 18 Oct 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1997

MILES, Jenny May

Resigned
Thornden Farm, AshburnhamTN33 9PE
Born August 1966
Director
Appointed 10 Oct 1997
Resigned 11 Mar 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Oct 1997
Resigned 10 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Moss Hall Crescent, LondonN12 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026

Jenny May Miles

Ceased
AshburnhamTN33 9PE
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Current Extended
10 April 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Resolution
16 February 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 November 2023
AAMDAAMD
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
225Change of Accounting Reference Date
Incorporation Company
10 October 1997
NEWINCIncorporation