ANGLIA CASE MANAGEMENT HOLDINGS LTD

Register to unlock more data on OkredoRegister

ANGLIA CASE MANAGEMENT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09946159

Incorporation date

12/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2016)
dot icon29/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/01/2026
Register(s) moved to registered office address 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon20/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 099461590006, created on 2024-05-29
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon03/08/2023
Termination of appointment of Warren Marty Irving as a director on 2023-07-24
dot icon14/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon14/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon14/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon14/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon28/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon15/09/2022
Director's details changed for Miss Katy Lineker on 2022-09-15
dot icon26/07/2022
Director's details changed for Miss Katy Lineker on 2022-06-13
dot icon06/06/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon28/04/2021
Appointment of Mr Warren Marty Irving as a director on 2021-04-06
dot icon28/04/2021
Appointment of Sylvia Tang Sip Shiong as a director on 2021-04-06
dot icon08/04/2021
Termination of appointment of Ruth Rebecca Smith as a director on 2021-03-26
dot icon22/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/02/2021
Registration of charge 099461590005, created on 2021-02-04
dot icon26/01/2021
Termination of appointment of Robert Preston as a director on 2020-12-05
dot icon17/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon26/06/2020
Termination of appointment of Andrea Kinkade as a director on 2020-05-29
dot icon05/02/2020
Termination of appointment of Matthew Russell Tillett as a director on 2020-01-10
dot icon05/02/2020
Appointment of Katy Lineker as a director on 2020-01-23
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/05/2019
Appointment of Andrea Kinkade as a director on 2019-05-17
dot icon01/05/2019
Termination of appointment of Christina Anne Walsh as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of David Petrie as a director on 2019-04-25
dot icon01/02/2019
Appointment of Robert Preston as a director on 2018-12-20
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/12/2018
Appointment of Christina Anne Walsh as a director on 2018-12-20
dot icon28/12/2018
Appointment of Mr Matthew Russell Tillett as a director on 2018-12-20
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Paul Gerard Nelson as a director on 2018-12-18
dot icon10/10/2018
Second filing for the appointment of David Petrie as a director
dot icon25/09/2018
Termination of appointment of a director
dot icon25/09/2018
Termination of appointment of Kevan-Peter Peter Doyle as a director on 2018-08-10
dot icon21/09/2018
Appointment of Mr Paul Gerard Nelson as a director on 2018-08-10
dot icon20/07/2018
Appointment of David Petrie as a director on 2018-05-15
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon21/06/2018
Termination of appointment of Oliver Stephen Harris as a director on 2018-05-15
dot icon21/06/2018
Termination of appointment of Paul Gerard Nelson as a director on 2018-05-15
dot icon17/05/2018
Second filing of Confirmation Statement dated 09/01/2018
dot icon27/04/2018
Satisfaction of charge 099461590003 in full
dot icon25/04/2018
Registration of charge 099461590004, created on 2018-04-23
dot icon06/03/2018
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon28/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/02/2018
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon23/02/2018
Registration of charge 099461590003, created on 2018-02-14
dot icon21/02/2018
Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
dot icon19/02/2018
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-02-19
dot icon16/02/2018
Satisfaction of charge 099461590001 in full
dot icon16/02/2018
Satisfaction of charge 099461590002 in full
dot icon15/02/2018
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-02-15
dot icon15/02/2018
Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-15
dot icon12/02/2018
Termination of appointment of Barry Monks as a director on 2018-02-12
dot icon06/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/02/2018
Registered office address changed from 10 Slingsby Place London WC2E 9AB England to Munro House Portsmouth Road Cobham KT11 1TF on 2018-02-05
dot icon05/02/2018
Termination of appointment of Stephen Martin Booty as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Ejaz Mahmud Nabi as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Kevan Peter Doyle as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Paul Gerard Nelson as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Robert John Harvey as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Oliver Stephen Harris as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Barry Monks as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Andrew Philip Thomas Russell as a director on 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Notification of Active Assistance Finance Limited as a person with significant control on 2017-01-30
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon15/05/2017
Registration of charge 099461590002, created on 2017-05-04
dot icon10/03/2017
Resolutions
dot icon06/03/2017
Termination of appointment of Brian Russell as a secretary on 2017-01-30
dot icon06/03/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon06/03/2017
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 10 Slingsby Place London WC2E 9AB on 2017-03-06
dot icon06/03/2017
Termination of appointment of Andrew Frederick Dun as a director on 2017-01-30
dot icon06/03/2017
Termination of appointment of Robert Henry Gunn as a director on 2017-01-30
dot icon06/03/2017
Appointment of Mr Robert John Harvey as a director on 2017-01-30
dot icon06/03/2017
Appointment of Mr Stephen Martin Booty as a director on 2017-01-30
dot icon06/03/2017
Appointment of Mr Ejaz Mahmud Nabi as a director on 2017-01-30
dot icon22/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon03/02/2017
Registration of charge 099461590001, created on 2017-01-30
dot icon11/11/2016
Appointment of Mr Brian Russell as a secretary on 2016-05-04
dot icon16/05/2016
Resolutions
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon04/05/2016
Appointment of Dr Andrew Frederick Dun as a director on 2016-05-03
dot icon27/04/2016
Appointment of Mr Andrew Philip Thomas Russell as a director on 2016-04-27
dot icon12/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
30/01/2017 - 31/01/2018
329
Lineker, Kathryn
Director
23/01/2020 - 04/04/2025
67
Browner, Keith
Director
13/06/2023 - Present
66
Gunn, Robert Henry
Director
12/01/2016 - 30/01/2017
23
Irving, Warren Marty
Director
06/04/2021 - 24/07/2023
68

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+
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 ANGLIA CASE MANAGEMENT HOLDINGS LTD

ANGLIA CASE MANAGEMENT HOLDINGS LTD is an(a) Active company incorporated on 12/01/2016 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. 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 ANGLIA CASE MANAGEMENT HOLDINGS LTD?

toggle

ANGLIA CASE MANAGEMENT HOLDINGS LTD is currently Active. It was registered on 12/01/2016 .

Where is ANGLIA CASE MANAGEMENT HOLDINGS LTD located?

toggle

ANGLIA CASE MANAGEMENT HOLDINGS LTD is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does ANGLIA CASE MANAGEMENT HOLDINGS LTD do?

toggle

ANGLIA CASE MANAGEMENT HOLDINGS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANGLIA CASE MANAGEMENT HOLDINGS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-09 with no updates.