ANCHORS HEALTHCARE SERVICES LTD

Register to unlock more data on OkredoRegister

ANCHORS HEALTHCARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12892141

Incorporation date

21/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Franciscan House, 51 Princes Street, Ipswich, Suffolk IP1 1URCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2023)
dot icon22/10/2025
Registered office address changed from 51 Franciscan House Princes Street Ipswich Suffolk IP1 1UR England to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on 2025-10-22
dot icon14/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon18/09/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 51 Franciscan House Princes Street Ipswich Suffolk IP1 1UR on 2025-09-18
dot icon16/09/2025
Cessation of Duduzile Happiness Blose as a person with significant control on 2025-08-23
dot icon16/09/2025
Termination of appointment of Duduzile Happiness Blose as a director on 2025-09-11
dot icon12/09/2025
Notification of Rahab Wangui Waterlow as a person with significant control on 2025-08-23
dot icon27/08/2025
Appointment of Mrs Rahab Wangui Waterlow as a director on 2025-08-23
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon23/12/2024
Termination of appointment of Lynette Ndlovu as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Motshidisi Walakira as a director on 2024-12-23
dot icon23/12/2024
Cessation of Lynette Ndlovu as a person with significant control on 2024-12-23
dot icon23/12/2024
Cessation of Motshidisi Walakira as a person with significant control on 2024-12-23
dot icon25/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/01/2024
Registered office address changed from 4 Chalkwell Lodge London Road Westcliff-on-Sea SS0 9HT England to 124 City Road London EC1V 2NX on 2024-01-08
dot icon17/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/08/2023
Micro company accounts made up to 2022-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
3
3.00
-
0.00
-
-
2022
3
3.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ndlovu, Lynette
Director
21/09/2020 - 23/12/2024
2
Walakira, Motshidisi
Director
09/03/2022 - 23/12/2024
1
Mrs Duduzile Happiness Blose
Director
21/09/2020 - 11/09/2025
4
Alfazema, Samuel
Secretary
21/09/2020 - 23/02/2022
-
Walakira, Motshidisi
Secretary
05/03/2021 - 08/08/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHORS HEALTHCARE SERVICES LTD

ANCHORS HEALTHCARE SERVICES LTD is an(a) Active company incorporated on 21/09/2020 with the registered office located at Franciscan House, 51 Princes Street, Ipswich, Suffolk IP1 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHORS HEALTHCARE SERVICES LTD?

toggle

ANCHORS HEALTHCARE SERVICES LTD is currently Active. It was registered on 21/09/2020 .

Where is ANCHORS HEALTHCARE SERVICES LTD located?

toggle

ANCHORS HEALTHCARE SERVICES LTD is registered at Franciscan House, 51 Princes Street, Ipswich, Suffolk IP1 1UR.

What does ANCHORS HEALTHCARE SERVICES LTD do?

toggle

ANCHORS HEALTHCARE SERVICES LTD operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

How many employees does ANCHORS HEALTHCARE SERVICES LTD have?

toggle

ANCHORS HEALTHCARE SERVICES LTD had 3 employees in 2022.

What is the latest filing for ANCHORS HEALTHCARE SERVICES LTD?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 51 Franciscan House Princes Street Ipswich Suffolk IP1 1UR England to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on 2025-10-22.