ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aamevol Home Care Ltd

Aamevol Home Care Ltd is an active company incorporated on 24 March 2020 with the registered office located in Bedford, Bedfordshire. Aamevol Home Care Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12532595
Private limited company
Age
5 years
Incorporated 24 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 April 2024 (1 year 6 months ago)
Next confirmation dated 22 April 2025
Was due on 6 May 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
Suite F3, 3 Trinity Gardens
9-11 Bromham Road
Bedford
Bedfordshire
MK40 2BP
United Kingdom
Address changed on 6 Feb 2025 (8 months ago)
Previous address was F3 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1964
Trinity Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Business And Compliance Consultants Ltd
Sanjiv Melvin is a mutual person.
Active
U.K. Branch Ltd
Sanjiv Melvin is a mutual person.
Active
Aamevol Supported Living Limited
Sanjiv Melvin is a mutual person.
Active
3R 2ND-Innings Ltd
Sanjiv Melvin is a mutual person.
Active
Trinity Healthcare Recruitment Services Ltd
Sanjiv Melvin is a mutual person.
Active
Aamevol Care Ltd
Sanjiv Melvin is a mutual person.
Active
Trinity Care Group Ltd
Sanjiv Melvin is a mutual person.
Active
Trinity Care Bradford & Leeds Ltd
Sanjiv Melvin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£14.33K
Decreased by £7.19K (-33%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 16 (+145%)
Total Assets
£54.3K
Decreased by £1.83K (-3%)
Total Liabilities
-£81.85K
Decreased by £18.33K (-18%)
Net Assets
-£27.54K
Increased by £16.5K (-37%)
Debt Ratio (%)
151%
Decreased by 27.74% (-16%)
Latest Activity
Registered Address Changed
8 Months Ago on 6 Feb 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 30 Apr 2023
Sarah Anne Hamblin Resigned
2 Years 7 Months Ago on 17 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 2 Mar 2023
Get Credit Report
Discover Aamevol Home Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 3 Mar 2025
Registered office address changed from F3 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP United Kingdom to Suite F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 6 February 2025
Submitted on 6 Feb 2025
Registered office address changed from Suite F1 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 30 January 2025
Submitted on 30 Jan 2025
Registered office address changed from F3, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP United Kingdom to F3 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 30 January 2025
Submitted on 30 Jan 2025
Registered office address changed from Suite 44, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England to Suite F1 3 Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 15 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 22 April 2024 with updates
Submitted on 9 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Confirmation statement made on 22 April 2023 with updates
Submitted on 27 Jun 2023
Registered office address changed from Suite 38/40, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England to Suite 44, Belgrade Centre 64 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 30 April 2023
Submitted on 30 Apr 2023
Termination of appointment of Sarah Anne Hamblin as a director on 17 March 2023
Submitted on 30 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year