This company is commonly known as Anchor Carehomes Limited. The company was founded 21 years ago and was given the registration number 04598002. The firm's registered office is in LONDON. You can find them at The Heals Building Suites A & B, Torrington Place, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ANCHOR CAREHOMES LIMITED |
---|---|---|
Company Number | : | 04598002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2002 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Secretary | 01 May 2020 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 01 March 2021 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 31 January 2019 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Secretary | 12 October 2004 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Secretary | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Secretary | 31 March 2016 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Secretary | 29 September 2017 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Secretary | 24 August 2012 | Active |
Bilberry Farm, Norwood, Otley, LS21 2QU | Secretary | 25 February 2003 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Corporate Secretary | 22 November 2002 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 27 June 2019 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Director | 16 November 2009 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Director | 14 August 2012 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 03 September 2015 | Active |
The Heals Building Suites A & B, Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Director | 18 March 2013 | Active |
Meadow Bank, New Row, Birstwith, HG3 2NH | Director | 25 February 2003 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Director | 09 June 2009 | Active |
Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY | Director | 18 March 2013 | Active |
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ | Director | 25 February 2003 | Active |
80 Mount Street, Nottingham, NG1 6HH | Corporate Director | 22 November 2002 | 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 | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22-24, Torrington Place, London, England, WC1E 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | 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 |
2022-02-08 | 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 |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Capital | Legacy. | Download |
2021-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-27 | Insolvency | Legacy. | Download |
2021-04-27 | Resolution | Resolution. | 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 |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.