UKBizDB.co.uk

ANNIE'S HEALTHCARE SERVICES C.I.C.

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

This company is commonly known as Annie's Healthcare Services C.i.c.. The company was founded 18 years ago and was given the registration number 05535051. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ANNIE'S HEALTHCARE SERVICES C.I.C.
Company Number:05535051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Henniker Gardens, London, United Kingdom, E6 3JG

Director27 January 2023Active
80 Roll Gardens, Gants Hill, Ilford, England, IG2 6TL

Secretary12 August 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary12 August 2005Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director11 May 2011Active
102, Westcombe Hill, London, United Kingdom, SE3 7DT

Director01 March 2010Active
Unit 2, 99-101 Kingsland Road, London, England, E2 8AG

Director20 December 2022Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director28 July 2011Active
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG

Director12 August 2005Active
80 Roll Gardens, Gants Hill, Ilford, England, IG2 6TL

Director12 August 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director12 August 2005Active

People with Significant Control

Mrs Kelly Jane Mitchell
Notified on:27 January 2023
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Henniker Gardens, London, United Kingdom, E6 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Zainab Yasin
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:80 Roll Gardens, Gants Hill, Ilford, England, IG2 6TL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-12Address

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

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.