UKBizDB.co.uk

ANGLIA HOME CARE LIMITED

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

This company is commonly known as Anglia Home Care Limited. The company was founded 22 years ago and was given the registration number 04390481. The firm's registered office is in COLCHESTER. You can find them at The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ANGLIA HOME CARE LIMITED
Company Number:04390481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director30 March 2017Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director06 April 2017Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director10 April 2017Active
Birch Tree House, Mill Lane, Barnby, NR34 7PX

Secretary08 March 2002Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Secretary11 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 March 2002Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director11 December 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director11 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 March 2002Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director01 May 2017Active
Birch Tree House, Barnby, Beccles, NR34 7PX

Director08 March 2002Active
Birch Tree House, Mill Lane, Barnby, NR34 7PX

Director08 March 2002Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director11 December 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director21 May 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 March 2002Active

People with Significant Control

Manorcourt Care (Norfolk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Beeches, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Address

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

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.