ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angel Assistance Limited

Angel Assistance Limited is an active company incorporated on 5 January 2000 with the registered office located in Darlington, County Durham. Angel Assistance Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03902646
Private limited company
Age
25 years
Incorporated 5 January 2000
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (9 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on 24 Jan 2025 (9 months ago)
Previous address was Pinesgate Lower Bristol Road Bath BA2 3DP
Telephone
01225875381
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1969
Director • Managing Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMG Support (Fim) Ltd
Richard Henry Arden Clay, Martin Ward, and 2 more are mutual people.
Active
Auxillis Services Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
FMG Support (RRRM) Ltd
Richard Henry Arden Clay, Martin Ward, and 2 more are mutual people.
Active
GRG Public Resources Limited
Richard Henry Arden Clay, Martin Ward, and 2 more are mutual people.
Active
Recovery Management Services Limited
Richard Henry Arden Clay, Martin Ward, and 2 more are mutual people.
Active
Auxillis Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Moco Claims And Services Limited
Martin Ward, Philip James Vincent, and 2 more are mutual people.
Active
Total Accident Management Limited
Richard Henry Arden Clay, Martin Ward, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.37M
Decreased by £476K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£36.1M
Increased by £2.75M (+8%)
Total Liabilities
-£51.64M
Increased by £2.62M (+5%)
Net Assets
-£15.54M
Increased by £129K (-1%)
Debt Ratio (%)
143%
Decreased by 3.94% (-3%)
Latest Activity
Mr Richard Henry Arden Clay Appointed
6 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
6 Months Ago on 28 Mar 2025
Moco Claims and Services Limited (PSC) Details Changed
8 Months Ago on 7 Feb 2025
Moco Claims and Services Limited (PSC) Details Changed
8 Months Ago on 31 Jan 2025
Mr Martin Ward Details Changed
8 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Redde Limited (PSC) Details Changed
9 Months Ago on 2 Jan 2025
Mr Matthew David Barton Appointed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Angel Assistance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 6 May 2025
Memorandum and Articles of Association
Submitted on 6 May 2025
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Philip James Vincent as a director on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Moco Claims and Services Limited as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Martin Ward on 28 January 2025
Submitted on 31 Jan 2025
Change of details for Moco Claims and Services Limited as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Change of details for Redde Limited as a person with significant control on 2 January 2025
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year