This company is commonly known as Akari Care Limited. The company was founded 12 years ago and was given the registration number 07737949. The firm's registered office is in LEEDS. You can find them at 84 Albion Street, , Leeds, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | AKARI CARE LIMITED |
---|---|---|
Company Number | : | 07737949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Albion Street, Leeds, England, LS1 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 25 November 2020 | Active |
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 30 May 2019 | Active |
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 01 November 2016 | Active |
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 30 January 2020 | Active |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Secretary | 19 June 2012 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 11 August 2011 | Active |
Drakes Court 302, Alcester Road, Wythall, United Kingdom, B47 6JR | Director | 11 February 2013 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF | Director | 11 August 2011 | Active |
1 The Corner House, Aimson Road West, Timperley, Altrincham, United Kingdom, WA15 7XP | Director | 19 June 2012 | Active |
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF | Director | 11 August 2011 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Director | 19 June 2012 | Active |
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF | Director | 11 August 2011 | Active |
Drakes Court 302, Alcester Road, Wythall, United Kingdom, B47 6JR | Director | 11 February 2013 | Active |
Akari Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 84, Albion Street, Leeds, LS1 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Capital | Capital allotment shares. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-27 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-27 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.