Background WavePink WaveYellow Wave

AMICALA LIMITED (10094043)

AMICALA LIMITED (10094043) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. AMICALA LIMITED has been registered for 10 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
10094043
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
18 Culford Gardens, London, SW3 2ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICALA LIMITED

AMICALA LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. AMICALA LIMITED was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

10094043

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

DGS ASSISTED LIVING LIMITED
From: 23 November 2016To: 18 March 2020
DGS CAPITAL LIMITED
From: 31 March 2016To: 23 November 2016
Contact
Address

18 Culford Gardens London, SW3 2ST,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 28 September 2023To: 31 October 2024
1 Batholomew Lane London EC2N 2AX United Kingdom
From: 11 April 2023To: 28 September 2023
Arena Business Centre Basing View Basingstoke RG21 4EB England
From: 26 November 2020To: 11 April 2023
3 Hill Street London W1J 5LB England
From: 3 April 2018To: 26 November 2020
3 3 Hill Street London England
From: 22 February 2018To: 3 April 2018
41 Quarrendon Street London SW6 3st United Kingdom
From: 31 March 2016To: 22 February 2018
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Share Issue
Apr 17
Director Left
May 19
Director Joined
Nov 19
Funding Round
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
8
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DUBOVECKY, Adrian

Active
Culford Gardens, LondonSW3 2ST
Born June 1992
Director
Appointed 09 May 2024

FAWCETT, Julie Patricia

Active
Culford Gardens, LondonSW3 2ST
Born June 1968
Director
Appointed 09 May 2024

KEITH, Stuart Edward

Active
Culford Gardens, LondonSW3 2ST
Born December 1982
Director
Appointed 16 Dec 2022

DAVIES, Michael Dudley Moran

Resigned
Basing View, BasingstokeRG21 4EB
Secretary
Appointed 31 Mar 2016
Resigned 16 Dec 2022

INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 16 Nov 2023
Resigned 02 Oct 2024

BARKER, Timothy James Scruby

Resigned
Burrow Hill, WokingGU24 0JS
Born April 1965
Director
Appointed 15 Mar 2017
Resigned 12 Jun 2020

DAVIES, Michael Dudley Moran

Resigned
Basing View, BasingstokeRG21 4EB
Born September 1957
Director
Appointed 31 Mar 2016
Resigned 16 Dec 2022

GRANT, John Heathcoat

Resigned
Hill Street, LondonW1J 5LB
Born October 1976
Director
Appointed 31 Mar 2016
Resigned 22 May 2019

HORTON, Mark

Resigned
Basing View, BasingstokeRG21 4EB
Born April 1956
Director
Appointed 12 Jun 2020
Resigned 16 Dec 2022

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 31 Jul 2024
Resigned 02 Oct 2024

LUMBY, Henry Antony Rawson

Resigned
Basing View, BasingstokeRG21 4EB
Born February 1979
Director
Appointed 18 Sept 2019
Resigned 16 Dec 2022

MUELAS GIRON, Javier

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1992
Director
Appointed 16 Dec 2022
Resigned 09 May 2024

SPENCE, Paul Ramsay

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1961
Director
Appointed 31 Mar 2016
Resigned 02 Oct 2024

Persons with significant control

2

0 Active
2 Ceased
Esplanade, St Helier Je4 9wg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2022
Ceased 16 Dec 2022
Hill Street, LondonW1J 5LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Capital Allotment Shares
7 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Resolution
18 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2017
RESOLUTIONSResolutions
Resolution
31 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Resolution
23 November 2016
RESOLUTIONSResolutions
Incorporation Company
31 March 2016
NEWINCIncorporation