This company is commonly known as Akari Nantwich Limited. The company was founded 26 years ago and was given the registration number 03424103. 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 NANTWICH LIMITED |
---|---|---|
Company Number | : | 03424103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
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 | 17 July 2023 | Active |
First Floor Leeds House, Central Park, New Lane, Leeds, England, LS11 5DZ | Director | 01 November 2016 | Active |
49 Gresham Gardens, London, NW11 8PA | Secretary | 27 August 1997 | Active |
90, High Holborn, London, WC1V 6XX | Secretary | 19 June 2012 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 22 August 1997 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
24 Ashtead Road, London, E5 9BH | Director | 27 August 1997 | Active |
10 Craven Walk, London, N16 6BT | Director | 07 September 1998 | Active |
49 Gresham Gardens, London, NW11 8PA | Director | 07 September 1998 | Active |
1 The Corner House, Aimson Road West, Timperley, Altrincham, United Kingdom, WA15 7XP | Director | 19 June 2012 | Active |
31 Shirehall Park, London, NW4 2QN | Director | 08 December 2004 | Active |
31 Shirehall Park, London, NW4 2QN | Director | 10 June 2002 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 03 August 2016 | Active |
90, High Holborn, London, WC1V 6XX | Director | 19 June 2012 | Active |
74 Castlewood Road, London, N16 6DH | Director | 08 June 2007 | Active |
74 Castlewood Road, London, N16 6DH | Director | 25 November 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 22 August 1997 | Active |
Akari Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Albion Street, Leeds, England, LS1 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.