UKBizDB.co.uk

ANEXAS CARE LIMITED

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

This company is commonly known as Anexas Care Limited. The company was founded 18 years ago and was given the registration number 05520560. The firm's registered office is in LONDON. You can find them at 860-862 Garratt Lane, , London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ANEXAS CARE LIMITED
Company Number:05520560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:860-862 Garratt Lane, London, United Kingdom, SW17 0NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
860-862 Garratt Lane, London, United Kingdom, SW17 0NB

Director04 March 2014Active
860-862 Garratt Lane, London, United Kingdom, SW17 0NB

Secretary27 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary27 July 2005Active
860-862 Garratt Lane, London, United Kingdom, SW17 0NB

Director27 July 2005Active
826, Garratt Lane, London, SW17 0LZ

Director27 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director27 July 2005Active

People with Significant Control

Mrs Ann Saxena
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:860-862 Garratt Lane, London, United Kingdom, SW17 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anita Saxena Dumond
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:French
Country of residence:United Kingdom
Address:860-862 Garratt Lane, London, United Kingdom, SW17 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.