ANCHUSA CARE LIMITED

Register to unlock more data on OkredoRegister

ANCHUSA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10284273

Incorporation date

18/07/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite D Gloverside, 23-25 Bury Mead Road, Hitchin SG5 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2016)
dot icon17/03/2026
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Suite D Gloverside 23-25 Bury Mead Road Hitchin SG5 1RT on 2026-03-17
dot icon22/01/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon24/12/2025
Satisfaction of charge 102842730001 in full
dot icon29/10/2025
Registration of charge 102842730002, created on 2025-10-28
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon01/05/2025
Registered office address changed from Suite D Gloverside 23-25 Bury Mead Road Hitchin SG5 1RT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2025-05-01
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon03/07/2023
Cessation of Kelly-Jo Alexander as a person with significant control on 2023-06-30
dot icon03/07/2023
Notification of Anchusa Holdings Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon07/06/2023
Notification of Kelly-Jo Alexander as a person with significant control on 2023-03-22
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon22/03/2023
Cessation of Kelly-Jo Alexander as a person with significant control on 2023-03-21
dot icon22/03/2023
Notification of Kelly-Jo Alexander as a person with significant control on 2023-03-22
dot icon22/03/2023
Cessation of Kelly-Jo Alexander as a person with significant control on 2023-03-21
dot icon10/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2022
Registration of charge 102842730001, created on 2022-09-16
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon12/05/2022
Director's details changed for Miss Kelly-Jo Alexander on 2022-05-06
dot icon16/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/10/2021
Registered office address changed from 102C Bancroft Hitchin SG5 1NB England to Suite D Gloverside 23-25 Bury Mead Road Hitchin SG5 1RT on 2021-10-20
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon04/05/2021
Change of details for Mrs Kelly-Jo Alexander as a person with significant control on 2021-05-04
dot icon04/05/2021
Director's details changed for Mrs Kelly-Jo Alexander on 2021-05-04
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/10/2020
Change of details for Mrs Kelly-Jo Wagg as a person with significant control on 2020-10-09
dot icon12/10/2020
Director's details changed for Mrs Kelly-Jo Wagg on 2020-10-09
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Termination of appointment of Paul Wagg as a director on 2020-05-07
dot icon07/05/2020
Cessation of Paul Wagg as a person with significant control on 2020-04-30
dot icon07/05/2020
Change of details for Mrs Kelly-Jo Wagg as a person with significant control on 2020-04-30
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Notification of Paul Wagg as a person with significant control on 2016-07-18
dot icon17/07/2017
Registered office address changed from 102C Bancroft Hitchin Hertfordshire SG5 1NQ England to 102C Bancroft Hitchin SG5 1NB on 2017-07-17
dot icon02/12/2016
Registered office address changed from 10 Endeavour Close Lower Stondon Henlow Bedfordshire SG16 6JR United Kingdom to 102C Bancroft Hitchin Hertfordshire SG5 1NQ on 2016-12-02
dot icon18/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-80 *

* 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
31/07/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
370.87K
-
0.00
147.34K
-
2022
80
320.38K
-
0.00
73.20K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Wagg
Director
18/07/2016 - 07/05/2020
1
Miss Kelly-Jo Alexander
Director
18/07/2016 - Present
5

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ANCHUSA CARE LIMITED

ANCHUSA CARE LIMITED is an(a) Active company incorporated on 18/07/2016 with the registered office located at Suite D Gloverside, 23-25 Bury Mead Road, Hitchin SG5 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHUSA CARE LIMITED?

toggle

ANCHUSA CARE LIMITED is currently Active. It was registered on 18/07/2016 .

Where is ANCHUSA CARE LIMITED located?

toggle

ANCHUSA CARE LIMITED is registered at Suite D Gloverside, 23-25 Bury Mead Road, Hitchin SG5 1RT.

What does ANCHUSA CARE LIMITED do?

toggle

ANCHUSA CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANCHUSA CARE LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Suite D Gloverside 23-25 Bury Mead Road Hitchin SG5 1RT on 2026-03-17.