ANCHOR CAREHOMES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CAREHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04598002

Incorporation date

22/11/2002

Size

Full

Contacts

Registered address

Registered address

The Heals Building Suites A & B, Torrington Place, London WC1E 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
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 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 icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon07/05/2021
Termination of appointment of Christopher David Munday as a director on 2021-04-30
dot icon04/05/2021
Satisfaction of charge 045980020040 in full
dot icon04/05/2021
Satisfaction of charge 045980020042 in full
dot icon04/05/2021
Satisfaction of charge 045980020041 in full
dot icon04/05/2021
Satisfaction of charge 045980020043 in full
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Solvency Statement dated 20/04/21
dot icon27/04/2021
Resolutions
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 icon13/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon10/09/2020
Accounts for a small 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 icon18/11/2019
Accounts for a small company made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon29/07/2019
Appointment of Mr Simon Ross Cameron Glucina as a director on 2019-06-27
dot icon28/03/2019
Appointment of Ms Kathryn Anne Smith as a director on 2019-01-31
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 icon25/10/2018
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 icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon11/10/2017
Appointment of Mrs Mary Keane as a secretary on 2017-09-29
dot icon11/10/2017
Termination of appointment of Sarah Elizabeth Jones as a secretary on 2017-09-29
dot icon05/10/2017
Second filing of Confirmation Statement dated 05/10/2016
dot icon15/05/2017
Registration of charge 045980020043, created on 2017-05-12
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 icon10/02/2017
Registration of charge 045980020042, created on 2017-01-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-05 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 icon11/01/2016
Termination of appointment of Lawrence Neil Tomlinson as a director on 2015-09-03
dot icon07/12/2015
Certificate of change of name
dot icon07/12/2015
Change of name notice
dot icon02/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
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
Termination of appointment of Colin Taverner as a director 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
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
Termination of appointment of Matthew Graeme Lowe 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 Mark Charles Greaves 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 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 icon15/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-05
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon22/07/2014
Registration of charge 045980020041, created on 2014-07-21
dot icon21/05/2014
Satisfaction of charge 37 in full
dot icon21/05/2014
Satisfaction of charge 29 in full
dot icon21/05/2014
Satisfaction of charge 28 in full
dot icon21/05/2014
Satisfaction of charge 30 in full
dot icon21/05/2014
Satisfaction of charge 36 in full
dot icon21/05/2014
Satisfaction of charge 34 in full
dot icon21/05/2014
Satisfaction of charge 22 in full
dot icon21/05/2014
Satisfaction of charge 33 in full
dot icon21/05/2014
Satisfaction of charge 35 in full
dot icon21/05/2014
Satisfaction of charge 20 in full
dot icon21/05/2014
Satisfaction of charge 14 in full
dot icon21/05/2014
Satisfaction of charge 32 in full
dot icon21/05/2014
Satisfaction of charge 31 in full
dot icon21/05/2014
Satisfaction of charge 19 in full
dot icon21/05/2014
Satisfaction of charge 7 in full
dot icon21/05/2014
Satisfaction of charge 045980020039 in full
dot icon21/05/2014
Satisfaction of charge 11 in full
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Satisfaction of charge 045980020038 in full
dot icon21/05/2014
Satisfaction of charge 27 in full
dot icon15/05/2014
Registration of charge 045980020040
dot icon07/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-05
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Registration of charge 045980020039
dot icon29/08/2013
Registration of charge 045980020038
dot icon28/06/2013
Satisfaction of charge 1 in part
dot icon28/06/2013
Satisfaction of charge 18 in full
dot icon28/06/2013
Satisfaction of charge 37 in part
dot icon28/06/2013
Satisfaction of charge 36 in part
dot icon29/05/2013
Memorandum and Articles of Association
dot icon10/05/2013
Full accounts made up to 2012-03-31
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 37
dot icon16/04/2013
Satisfaction of charge 5 in full
dot icon16/04/2013
Satisfaction of charge 10 in full
dot icon16/04/2013
Satisfaction of charge 12 in full
dot icon16/04/2013
Satisfaction of charge 8 in full
dot icon16/04/2013
Satisfaction of charge 23 in full
dot icon16/04/2013
Satisfaction of charge 9 in full
dot icon16/04/2013
Satisfaction of charge 16 in full
dot icon16/04/2013
Satisfaction of charge 13 in full
dot icon16/04/2013
Satisfaction of charge 17 in full
dot icon16/04/2013
All of the property or undertaking has been released from charge 1
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 36
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 31
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 32
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 35
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 34
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 33
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 27
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 28
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 29
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 30
dot icon22/03/2013
Appointment of Mr Philip Miles Raven as a director
dot icon22/03/2013
Appointment of Mr Colin Taverner as a director
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24
dot icon23/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon24/08/2012
Appointment of Mr Philip Miles Raven as a secretary
dot icon24/08/2012
Termination of appointment of Patricia Birch as a secretary
dot icon24/08/2012
Appointment of Mr Matthew Lowe as a director
dot icon08/08/2012
Termination of appointment of Richard Smith as a director
dot icon08/08/2012
Statement of company's objects
dot icon07/08/2012
Resolutions
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 25
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon21/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon07/07/2011
Miscellaneous
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 17
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon09/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Richard Ian Smith on 2010-10-05
dot icon09/11/2010
Director's details changed for Mr Lawrence Neil Tomlinson on 2010-10-05
dot icon09/11/2010
Secretary's details changed for Mrs Patricia Gwynn Birch on 2010-10-05
dot icon08/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon08/09/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/04/2010
Resolutions
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/01/2010
Resolutions
dot icon10/01/2010
Resolutions
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2009
Appointment of Mr Mark Greaves as a director
dot icon08/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Richard Ian Smith on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Lawrence Neil Tomlinson on 2009-10-01
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/08/2009
Director appointed mr richard smith
dot icon06/06/2009
Certificate of change of name
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Return made up to 22/11/08; full list of members
dot icon09/12/2008
Appointment terminated director robert sands
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon26/11/2007
Location of debenture register
dot icon26/11/2007
Location of register of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: 2150 century way, thorpe park, leeds, west yorkshire LS15 8ZB
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/01/2007
Return made up to 22/11/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/12/2005
Return made up to 22/11/05; full list of members
dot icon30/12/2004
Return made up to 22/11/04; full list of members
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: soothill manor, soothill lane, batley, west yorkshire WF17 6EU
dot icon20/10/2004
New secretary appointed
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 22/11/03; full list of members
dot icon26/03/2003
Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2003
Certificate of change of name
dot icon12/03/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon04/03/2003
Registered office changed on 04/03/03 from: willoughby house 20 low pavement, nottingham, nottinghamshire NG1 7EA
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon14/02/2003
Certificate of change of name
dot icon22/11/2002
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
Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Jane Rachel
Director
03/09/2015 - 31/07/2022
37
Smith, Richard Ian
Director
09/06/2009 - 08/08/2012
33
Raven, Philip Miles
Director
18/03/2013 - 03/09/2015
189
Tomlinson, Lawrence Neil
Director
25/02/2003 - 03/09/2015
154
Greaves, Mark Charles
Director
01/04/2017 - 28/02/2021
67

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 LIMITED

ANCHOR CAREHOMES LIMITED is an(a) Dissolved company incorporated on 22/11/2002 with the registered office located at The Heals Building Suites A & B, Torrington Place, 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 LIMITED?

toggle

ANCHOR CAREHOMES LIMITED is currently Dissolved. It was registered on 22/11/2002 and dissolved on 27/12/2022.

Where is ANCHOR CAREHOMES LIMITED located?

toggle

ANCHOR CAREHOMES LIMITED is registered at The Heals Building Suites A & B, Torrington Place, London WC1E 7HJ.

What does ANCHOR CAREHOMES LIMITED do?

toggle

ANCHOR CAREHOMES 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 LIMITED?

toggle

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