Background WavePink WaveYellow Wave

AMICURA LIMITED (07793106)

AMICURA LIMITED (07793106) is an active UK company. incorporated on 30 September 2011. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AMICURA LIMITED has been registered for 14 years. Current directors include ALFLATT, John Neal, FAREBROTHER, Colin William, PATEL, Mahesh Shivabhai.

Company Number
07793106
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ALFLATT, John Neal, FAREBROTHER, Colin William, PATEL, Mahesh Shivabhai
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICURA LIMITED

AMICURA LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AMICURA LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07793106

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LARCHWOOD CARE LIMITED
From: 20 March 2012To: 18 December 2018
ADIEMUS CARE (2) LIMITED
From: 30 September 2011To: 20 March 2012
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Loan Cleared
Oct 13
Director Left
Mar 14
Director Left
Aug 16
Owner Exit
Feb 18
Director Joined
Jun 19
Director Joined
Feb 20
Loan Secured
Jul 20
Director Left
Sept 20
Loan Secured
Feb 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 17 Apr 2018

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 24 Feb 2020

FAREBROTHER, Colin William

Active
AddlestoneGU21 6JD
Born December 1965
Director
Appointed 01 Jul 2019

PATEL, Mahesh Shivabhai

Active
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 30 Sept 2011

PARK, James Allan

Resigned
St Catherines Road, SouthamptonSO18 1LT
Born September 1955
Director
Appointed 01 Sept 2012
Resigned 17 Mar 2014

PATEL, Surendra Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born December 1945
Director
Appointed 30 Sept 2011
Resigned 03 Sept 2020

RAINGOLD, Gerald Barry

Resigned
Marston Close, LondonNW6 4EU
Born March 1943
Director
Appointed 01 Sept 2012
Resigned 02 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018

Mr Mahesh Shivabhai Patel

Ceased
AddlestoneKT15 2PS
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Resolution
22 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2012
CONNOTConfirmation Statement Notification
Legacy
19 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Incorporation Company
30 September 2011
NEWINCIncorporation