Background WavePink WaveYellow Wave

ARCHANGEL HEALTHCARE LTD (09242781)

ARCHANGEL HEALTHCARE LTD (09242781) is an active UK company. incorporated on 1 October 2014. with registered office in Clacton-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCHANGEL HEALTHCARE LTD has been registered for 11 years. Current directors include KUMAR, Neelesh, SHARMA, Sameer Chimanbhai.

Company Number
09242781
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
The Heath The Heath, Clacton-On-Sea, CO16 0BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUMAR, Neelesh, SHARMA, Sameer Chimanbhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHANGEL HEALTHCARE LTD

ARCHANGEL HEALTHCARE LTD is an active company incorporated on 1 October 2014 with the registered office located in Clacton-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCHANGEL HEALTHCARE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09242781

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Heath The Heath Tendring Clacton-On-Sea, CO16 0BZ,

Previous Addresses

Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW
From: 12 November 2014To: 4 May 2023
64,Sydney Road Haywards Heath West Sussex RH161QA United Kingdom
From: 1 October 2014To: 12 November 2014
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KUMAR, Neelesh

Active
The Heath, Clacton-On-SeaCO16 0BZ
Born September 1988
Director
Appointed 28 Apr 2023

SHARMA, Sameer Chimanbhai

Active
The Heath, Clacton-On-SeaCO16 0BZ
Born September 1986
Director
Appointed 01 Mar 2026

CAHOOLESSUR, Lalita Devee

Resigned
The Heath, Clacton-On-SeaCO16 0BZ
Born April 1964
Director
Appointed 28 Apr 2023
Resigned 06 Nov 2023

MURUGUPILLAI, Ramesh Antonio Dalton

Resigned
The Heath, Clacton-On-SeaCO16 0BZ
Born March 1964
Director
Appointed 01 Oct 2014
Resigned 28 Apr 2023

SELLIAH, Ravi

Resigned
The Heath, Clacton-On-SeaCO16 0BZ
Born August 1961
Director
Appointed 01 Oct 2014
Resigned 28 Apr 2023

SHARMA, Sameer Chimanbhai

Resigned
The Heath, Clacton-On-SeaCO16 0BZ
Born August 1986
Director
Appointed 28 Apr 2023
Resigned 01 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Neelesh Kumar

Active
The Heath, Clacton-On-SeaCO16 0BZ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2023

Ravi Selliah

Ceased
373-375 Station Road, HarrowHA1 2AW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Ramesh Antonio Dalton Murugupillai

Ceased
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Incorporation Company
1 October 2014
NEWINCIncorporation