ANCHORAGE CARE HOME LTD

Register to unlock more data on OkredoRegister

ANCHORAGE CARE HOME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237314

Incorporation date

29/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Meols Drive, Hoylake, Wirral, Merseyside CH47 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon14/05/2024
Application to strike the company off the register
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/04/2023
Termination of appointment of Jonathan Miles Cockram as a director on 2023-04-14
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2022
Satisfaction of charge 022373140007 in full
dot icon22/04/2022
Satisfaction of charge 022373140008 in full
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon15/02/2020
Resolutions
dot icon15/02/2020
Change of name notice
dot icon11/02/2020
Appointment of Mr Jonathan Miles Cockram as a director on 2020-02-10
dot icon23/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2019
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 4 Meols Drive Hoylake Wirral Merseyside CH47 4AQ on 2019-12-12
dot icon04/07/2019
Previous accounting period extended from 2018-11-30 to 2019-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Director's details changed for Mr Damon Peter Hart on 2017-11-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2015
Registration of charge 022373140008, created on 2015-11-27
dot icon27/10/2015
Registration of charge 022373140007, created on 2015-10-23
dot icon27/10/2015
Satisfaction of charge 022373140006 in full
dot icon27/10/2015
Satisfaction of charge 5 in full
dot icon19/10/2015
Registration of charge 022373140006, created on 2015-10-07
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Damon Peter Hart on 2012-01-01
dot icon03/12/2012
Secretary's details changed for Mrs Denise Marie Hart on 2012-01-01
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/08/2010
Director's details changed for Damon Hart on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Denise Marie Morgan on 2009-10-01
dot icon10/03/2010
Rectified TM01 was removed from the public register on 29TH june 2010 as it was invalid.
dot icon22/02/2010
Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 2010-02-22
dot icon22/02/2010
Termination of appointment of David Seal as a director
dot icon27/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Return made up to 31/12/07; no change of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from, 5 white oak square, london road, swanley, kent, BR8 7AG
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: flat 4, 31 warren drive, wallasey, cheshire CH45 0JW
dot icon29/06/2006
Return made up to 31/12/05; full list of members
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New secretary appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned;director resigned
dot icon13/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Registered office changed on 03/10/05 from: 68, argyle street,, birkenhead,, merseyside., CH41 6AF.
dot icon03/10/2005
Declaration of assistance for shares acquisition
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Auditor's resignation
dot icon28/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/03/2005
Return made up to 31/12/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/03/2001
Return made up to 31/12/00; full list of members
dot icon14/03/2001
S-div 10/02/01
dot icon25/07/2000
Accounts for a small company made up to 1999-11-30
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-11-30
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1997-11-30
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon16/05/1997
Accounts for a small company made up to 1996-11-30
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1995-11-30
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-11-30
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1993-11-30
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1992-11-30
dot icon01/10/1993
Accounts for a small company made up to 1991-11-30
dot icon01/10/1993
Accounts for a small company made up to 1990-11-30
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon04/12/1991
Full accounts made up to 1989-11-30
dot icon04/12/1991
Full accounts made up to 1989-03-31
dot icon04/12/1991
Return made up to 31/12/90; no change of members
dot icon15/05/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon14/12/1990
Return made up to 31/12/89; full list of members
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon20/10/1988
Certificate of change of name
dot icon26/08/1988
Memorandum and Articles of Association
dot icon27/07/1988
Certificate of change of name
dot icon06/06/1988
Resolutions
dot icon06/06/1988
£ nc 100/1000
dot icon28/04/1988
Registered office changed on 28/04/88 from: 404, cotton exchange building,, old hall street,, liverpool., L3 9LQ.
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1988
Resolutions
dot icon22/04/1988
Registered office changed on 22/04/88 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon22/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-50 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
953.44K
-
0.00
-
-
2022
50
100.00
-
0.00
5.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Damon Peter
Director
23/09/2005 - Present
15
Cockram, Jonathan Miles
Director
10/02/2020 - 14/04/2023
23
Seal, David John
Director
23/09/2005 - 30/11/2009
1
Hart, Denise Marie
Secretary
08/11/2005 - Present
1
Seal, Maureen Rose
Secretary
23/09/2005 - 08/11/2005
-

Persons with Significant Control

1
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 ANCHORAGE CARE HOME LTD

ANCHORAGE CARE HOME LTD is an(a) Dissolved company incorporated on 29/03/1988 with the registered office located at 4 Meols Drive, Hoylake, Wirral, Merseyside CH47 4AQ. There are currently 2 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 ANCHORAGE CARE HOME LTD?

toggle

ANCHORAGE CARE HOME LTD is currently Dissolved. It was registered on 29/03/1988 and dissolved on 06/08/2024.

Where is ANCHORAGE CARE HOME LTD located?

toggle

ANCHORAGE CARE HOME LTD is registered at 4 Meols Drive, Hoylake, Wirral, Merseyside CH47 4AQ.

What does ANCHORAGE CARE HOME LTD do?

toggle

ANCHORAGE CARE HOME LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ANCHORAGE CARE HOME LTD?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.