This company is commonly known as Anchor Carehomes Group Limited. The company was founded 11 years ago and was given the registration number 08293273. The firm's registered office is in LONDON. You can find them at The Heals Building, 22-24 Torrington Place, London, London. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ANCHOR CAREHOMES GROUP LIMITED |
---|---|---|
Company Number | : | 08293273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2012 |
Industry Codes | : |
|
Registered Address | : | The Heals Building, 22-24 Torrington Place, London, London, WC1E 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 01 May 2020 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 March 2021 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 31 January 2019 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 31 March 2016 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 29 September 2017 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Secretary | 14 November 2012 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 27 June 2019 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Director | 14 November 2012 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Director | 14 November 2012 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Director | 08 January 2013 | Active |
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Director | 18 March 2013 | Active |
Unit 2, Helios 47, Isabella Road Garforth, Leeds, United Kingdom, LS25 2DY | Director | 14 November 2012 | Active |
Anchor Hanover Group | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Heal's Building, 22-24 Torrington Place, London, England, WC1E 7HJ |
Nature of control | : |
|
Anchor Trust | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22-24 Torrington Place, Torrington Place, London, England, WC1E 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-05 | Dissolution | Dissolution application strike off company. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-09 | Capital | Legacy. | Download |
2021-09-09 | Insolvency | Legacy. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.