UKBizDB.co.uk

AKARI CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:84 Albion Street, Leeds, England, LS1 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ

Director25 November 2020Active
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ

Director30 May 2019Active
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ

Director01 November 2016Active
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ

Director30 January 2020Active
Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Secretary19 June 2012Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 August 2011Active
Drakes Court 302, Alcester Road, Wythall, United Kingdom, B47 6JR

Director11 February 2013Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director03 August 2016Active
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF

Director11 August 2011Active
1 The Corner House, Aimson Road West, Timperley, Altrincham, United Kingdom, WA15 7XP

Director19 June 2012Active
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF

Director11 August 2011Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director03 August 2016Active
Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director19 June 2012Active
Bondcare House, 18 Lodge Road, London, United Kingdom, NW4 4EF

Director11 August 2011Active
Drakes Court 302, Alcester Road, Wythall, United Kingdom, B47 6JR

Director11 February 2013Active

People with Significant Control

Akari Care Group Limited
Notified on:06 April 2016
Status:Active
Address:84, Albion Street, Leeds, LS1 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-12-30Address

Change registered office address company with date old address new address.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage charge part both with charge number.

Download
2020-11-27Mortgage

Mortgage charge part both with charge number.

Download
2020-11-27Mortgage

Mortgage charge part both with charge number.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.