UKBizDB.co.uk

ANCHUSA CARE LIMITED

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

This company is commonly known as Anchusa Care Limited. The company was founded 7 years ago and was given the registration number 10284273. The firm's registered office is in HITCHIN. You can find them at 102c Bancroft, , Hitchin, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ANCHUSA CARE LIMITED
Company Number:10284273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:102c Bancroft, Hitchin, England, SG5 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D Gloverside, 23-25 Bury Mead Road, Hitchin, England, SG5 1RT

Director18 July 2016Active
102c, Bancroft, Hitchin, England, SG5 1NB

Director18 July 2016Active

People with Significant Control

Anchusa Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kelly-Jo Alexander
Notified on:22 March 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kelly-Jo Alexander
Notified on:22 March 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Wantsend Farm, Kings Walden, Hitchin, England, SG4 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kelly-Jo Alexander
Notified on:18 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Suite D Gloverside, 23-25 Bury Mead Road, Hitchin, England, SG5 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Wagg
Notified on:18 July 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:102c, Bancroft, Hitchin, England, SG5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.