UKBizDB.co.uk

ANCHOR CAREHOMES (NORTH WEST) LIMITED

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

This company is commonly known as Anchor Carehomes (north West) Limited. The company was founded 14 years ago and was given the registration number 07254423. 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.

Company Information

Name:ANCHOR CAREHOMES (NORTH WEST) LIMITED
Company Number:07254423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Secretary01 May 2020Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director01 April 2017Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director01 March 2021Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director31 January 2019Active
15, Chestnut Green, Monk Fryston, United Kingdom, LS25 5PN

Secretary14 May 2010Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Secretary03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Secretary31 March 2016Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Secretary29 September 2017Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Secretary24 August 2012Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director27 June 2019Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director01 April 2017Active
Unit 2,, Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director14 May 2010Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director14 August 2012Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director29 November 2018Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director03 September 2015Active
The Heals Building Suites A & B, Torrington Place, London, England, WC1E 7HJ

Director29 November 2018Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director18 March 2014Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director18 March 2013Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director14 July 2010Active
Unit 2 Helios, 47 Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director18 March 2013Active
Unit 2,, Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY

Director14 May 2010Active

People with Significant Control

Anchor Carehomes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heal's Building, Torrington Place, London, England, WC1E 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-29Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-15Dissolution

Dissolution application strike off company.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.