This company is commonly known as Akari Whitchurch Limited. The company was founded 26 years ago and was given the registration number 03554429. 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 WHITCHURCH LIMITED |
---|---|---|
Company Number | : | 03554429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1998 |
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 |
10 Craven Walk, London, N16 6BT | Secretary | 28 April 1998 | Active |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Secretary | 19 June 2012 | Active |
74 Castlewood Road, London, N16 6DH | Secretary | 08 June 2007 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 28 April 1998 | Active |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | Director | 03 August 2016 | Active |
49 Gresham Gardens, London, NW11 8PA | Director | 28 April 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 |
Lansdowne House, 57 Berkeley Square, London, W1J 6ER | 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 |
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 | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | 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 |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | 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 |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.