ANCHOR CAREHOMES GROUP LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CAREHOMES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08293273

Incorporation date

14/11/2012

Size

Dormant

Contacts

Registered address

Registered address

The Heals Building, 22-24 Torrington Place, London, London WC1E 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon09/08/2022
Termination of appointment of Jane Rachel Ashcroft as a director on 2022-07-31
dot icon17/03/2022
Withdraw the company strike off application
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon01/02/2022
Application to strike the company off the register
dot icon30/12/2021
Termination of appointment of Mark Curran as a director on 2021-12-18
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon09/09/2021
Statement of capital on 2021-09-09
dot icon09/09/2021
Statement by Directors
dot icon09/09/2021
Solvency Statement dated 26/08/21
dot icon09/09/2021
Resolutions
dot icon07/05/2021
Termination of appointment of Christopher David Munday as a director on 2021-04-30
dot icon05/05/2021
Satisfaction of charge 082932730010 in full
dot icon04/05/2021
Satisfaction of charge 082932730009 in full
dot icon08/04/2021
Termination of appointment of Simon Ross Cameron Glucina as a director on 2021-04-08
dot icon11/03/2021
Termination of appointment of Mark Charles Greaves as a director on 2021-02-28
dot icon11/03/2021
Appointment of Mr Robert Martin as a director on 2021-03-01
dot icon27/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/05/2020
Appointment of Miss Michelle Louise Holt as a secretary on 2020-05-01
dot icon06/05/2020
Termination of appointment of Mary Keane as a secretary on 2020-04-30
dot icon13/01/2020
Termination of appointment of Rona Nicholson as a director on 2019-12-31
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon29/07/2019
Appointment of Mr Simon Ross Cameron Glucina as a director on 2019-06-27
dot icon29/05/2019
Appointment of Ms Kathryn Anne Smith as a director on 2019-01-31
dot icon29/05/2019
Termination of appointment of Kathryn Anne Smith as a director on 2018-11-29
dot icon28/03/2019
Appointment of Ms Kathryn Anne Smith as a director on 2018-11-29
dot icon28/03/2019
Notification of Anchor Hanover Group as a person with significant control on 2018-11-29
dot icon28/03/2019
Cessation of Anchor Trust as a person with significant control on 2018-11-29
dot icon11/12/2018
Appointment of Ms Rona Nicholson as a director on 2018-11-29
dot icon11/12/2018
Appointment of Mr Christopher David Munday as a director on 2018-11-29
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of Howard Nankivell as a director on 2018-10-05
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon12/10/2017
Appointment of Mrs Mary Keane as a secretary on 2017-09-29
dot icon12/10/2017
Termination of appointment of Sarah Elizabeth Jones as a secretary on 2017-09-29
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon21/07/2017
Resolutions
dot icon04/04/2017
Appointment of Mr Mark Charles Greaves as a director on 2017-04-01
dot icon04/04/2017
Appointment of Mr Mark Curran as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Sue Ingrouille as a director on 2017-03-31
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/09/2016
Termination of appointment of Dominic Patrick Thomas Hayes as a director on 2016-08-01
dot icon28/04/2016
Appointment of Miss Sarah Elizabeth Jones as a secretary on 2016-03-31
dot icon27/04/2016
Termination of appointment of David Edwards as a director on 2016-03-31
dot icon27/04/2016
Termination of appointment of David Edwards as a secretary on 2016-03-31
dot icon07/12/2015
Certificate of change of name
dot icon07/12/2015
Change of name notice
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/10/2015
Registered office address changed from The Heals Building Suites a & B Torrington Place London WC1E 7HJ England to The Heals Building 22-24 Torrington Place London London WC1E 7HJ on 2015-10-30
dot icon15/10/2015
Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 2015-10-15
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Appointment of David Edwards as a secretary on 2015-09-03
dot icon29/09/2015
Appointment of Howard Nankivell as a director on 2015-09-03
dot icon29/09/2015
Appointment of Ms Sarah Elizabeth Jones as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Lawrence Neil Tomlinson as a director on 2015-09-03
dot icon29/09/2015
Appointment of Sue Ingrouille as a director on 2015-09-03
dot icon29/09/2015
Appointment of Dominic Patrick Thomas Hayes as a director on 2015-09-03
dot icon29/09/2015
Appointment of David Edwards as a director on 2015-09-03
dot icon29/09/2015
Appointment of Mrs Jane Rachel Ashcroft as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Matthew Graeme Lowe as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Philip Miles Raven as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Colin Taverner as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Mark Charles Greaves as a director on 2015-09-03
dot icon29/09/2015
Termination of appointment of Philip Miles Raven as a secretary on 2015-09-03
dot icon07/09/2015
Registration of charge 082932730010, created on 2015-09-03
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Philip Miles Raven on 2015-01-06
dot icon08/12/2014
Satisfaction of charge 082932730008 in full
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Satisfaction of charge 6 in full
dot icon21/05/2014
Satisfaction of charge 2 in full
dot icon21/05/2014
Satisfaction of charge 5 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 7 in full
dot icon15/05/2014
Registration of charge 082932730008
dot icon15/05/2014
Registration of charge 082932730009
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Memorandum and Articles of Association
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2013
Previous accounting period shortened from 2013-11-30 to 2013-03-31
dot icon21/03/2013
Appointment of Mr Colin Taverner as a director
dot icon06/02/2013
Certificate of change of name
dot icon01/02/2013
Memorandum and Articles of Association
dot icon01/02/2013
Memorandum and Articles of Association
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Change of name notice
dot icon15/01/2013
Appointment of Mr Philip Miles Raven as a director
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Jane Rachel
Director
03/09/2015 - 31/07/2022
37
Raven, Philip Miles
Director
08/01/2013 - 03/09/2015
189
Tomlinson, Lawrence Neil
Director
14/11/2012 - 03/09/2015
154
Greaves, Mark Charles
Director
01/04/2017 - 28/02/2021
66
Greaves, Mark Charles
Director
14/11/2012 - 03/09/2015
66

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR CAREHOMES GROUP LIMITED

ANCHOR CAREHOMES GROUP LIMITED is an(a) Dissolved company incorporated on 14/11/2012 with the registered office located at The Heals Building, 22-24 Torrington Place, London, London WC1E 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR CAREHOMES GROUP LIMITED?

toggle

ANCHOR CAREHOMES GROUP LIMITED is currently Dissolved. It was registered on 14/11/2012 and dissolved on 27/12/2022.

Where is ANCHOR CAREHOMES GROUP LIMITED located?

toggle

ANCHOR CAREHOMES GROUP LIMITED is registered at The Heals Building, 22-24 Torrington Place, London, London WC1E 7HJ.

What does ANCHOR CAREHOMES GROUP LIMITED do?

toggle

ANCHOR CAREHOMES GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ANCHOR CAREHOMES GROUP LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.