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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Henniker Gardens, London, United Kingdom, E6 3JG | Director | 27 January 2023 | Active |
80 Roll Gardens, Gants Hill, Ilford, England, IG2 6TL | Secretary | 12 August 2005 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 12 August 2005 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Director | 11 May 2011 | Active |
102, Westcombe Hill, London, United Kingdom, SE3 7DT | Director | 01 March 2010 | Active |
Unit 2, 99-101 Kingsland Road, London, England, E2 8AG | Director | 20 December 2022 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Director | 28 July 2011 | Active |
Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG | Director | 12 August 2005 | Active |
80 Roll Gardens, Gants Hill, Ilford, England, IG2 6TL | Director | 12 August 2005 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 12 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.