UKBizDB.co.uk

AKARI HOMES LIMITED

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

This company is commonly known as Akari Homes Limited. The company was founded 26 years ago and was given the registration number 03379894. 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 HOMES LIMITED
Company Number:03379894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 99999 - Dormant Company

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

Director17 July 2023Active
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ

Director01 November 2016Active
6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ

Secretary21 October 2004Active
49 Gresham Gardens, London, NW11 8PA

Secretary13 July 2005Active
26 Brackenpeth Mews, Melbury Gosforth, Newcastle Upon Tyne, NE3 5RS

Secretary12 October 2000Active
8 Grantham Street, Blyth, NE24 3EA

Secretary31 March 1998Active
90, High Holborn, London, WC1V 6XX

Secretary19 June 2012Active
74 Castlewood Road, London, N16 6DH

Secretary30 November 2004Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary03 June 1997Active
6 Grange Nook Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AQ

Director29 November 2004Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director03 June 1997Active
Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director03 August 2016Active
49 Gresham Gardens, London, NW11 8PA

Director30 November 2004Active
1 The Corner House, Aimson Road West, Timperley, Altrincham, United Kingdom, WA15 7XP

Director19 June 2012Active
40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG

Director31 March 1998Active
26 Brackenpeth Mews, Melbury Gosforth, Newcastle Upon Tyne, NE3 5RS

Director21 October 2004Active
40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG

Director31 March 1998Active
31 Shirehall Park, London, NW4 2QN

Director05 January 2005Active
Lansdowne House 57, Berkeley Square, London, United Kingdom, W1J 6ER

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

Director19 June 2012Active
74 Castlewood Road, London, N16 6DH

Director08 June 2007Active
74 Castlewood Road, London, N16 6DH

Director30 November 2004Active

People with Significant Control

Nilerace Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:84, Albion Street, Leeds, England, 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
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Address

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

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Auditors

Auditors resignation company.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Address

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

Download
2016-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.