ANGLIA CASE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CASE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827648

Incorporation date

10/07/2003

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 10/07/2003)
dot icon19/07/2025
Confirmation statement made on 2025-07-08 with no updates
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 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 icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
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 Anglia Case Management Holdings Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 048276480009, created on 2024-05-29
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 icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
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 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 icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon01/06/2022
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 icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon09/08/2021
Confirmation statement made on 2021-07-10 with no updates
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 048276480008, created on 2021-02-04
dot icon26/01/2021
Termination of appointment of Robert Preston as a director on 2020-12-05
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
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 icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/06/2019
Termination of appointment of Katharine Hughes as a director on 2019-05-25
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 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 icon21/12/2018
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 icon31/08/2018
Termination of appointment of Caroline Susan Ferber as a director on 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon20/07/2018
Appointment of David Petrie as a director on 2018-05-15
dot icon05/07/2018
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 icon27/04/2018
Satisfaction of charge 048276480006 in full
dot icon25/04/2018
Registration of charge 048276480007, 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 icon26/02/2018
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 048276480006, created on 2018-02-14
dot icon20/02/2018
Change of details for Anglia Case Management Holdings Limited as a person with significant control on 2018-02-12
dot icon20/02/2018
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-02-20
dot icon16/02/2018
Satisfaction of charge 048276480005 in full
dot icon16/02/2018
Satisfaction of charge 048276480004 in full
dot icon12/02/2018
Termination of appointment of Barry Monks as a director on 2018-02-12
dot icon06/02/2018
Termination of appointment of Andrew Philip Thomas Russell as a director on 2018-01-31
dot icon06/02/2018
Termination of appointment of Ejaz Mahmud Nabi as a director on 2018-01-31
dot icon06/02/2018
Termination of appointment of Caroline Susan Ferber as a secretary on 2018-01-31
dot icon06/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/02/2018
Appointment of Mr Kevan Peter Doyle 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
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
Appointment of Mr Barry Monks as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Stephen Martin Booty 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 Paul Gerard Nelson as a director on 2018-01-31
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon14/06/2017
Resolutions
dot icon15/05/2017
Registration of charge 048276480005, created on 2017-05-04
dot icon06/03/2017
Current accounting period shortened from 2017-10-31 to 2017-03-31
dot icon06/03/2017
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY England to 10 Slingsby Place London WC2E 9AB on 2017-03-06
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 Stephen Martin Booty 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 Ejaz Mahmud Nabi as a director on 2017-01-30
dot icon03/02/2017
Registration of charge 048276480004, created on 2017-01-30
dot icon01/02/2017
Satisfaction of charge 048276480002 in full
dot icon01/02/2017
Satisfaction of charge 048276480003 in full
dot icon26/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon03/06/2016
Registration of charge 048276480003, created on 2016-05-31
dot icon16/05/2016
Statement of company's objects
dot icon16/05/2016
Resolutions
dot icon13/05/2016
Registered office address changed from Witan Gate House 500 -600 Witan Gate West Milton Keynes MK9 1SH England to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 2016-05-13
dot icon06/05/2016
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Witan Gate House 500 -600 Witan Gate West Milton Keynes MK9 1SH on 2016-05-06
dot icon05/05/2016
Appointment of Mr Robert Henry Gunn as a director on 2016-05-03
dot icon05/05/2016
Appointment of Mr Andrew Philip Thomas Russell as a director on 2016-05-03
dot icon05/05/2016
Registration of charge 048276480002, created on 2016-05-03
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon23/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/08/2012
Registered office address changed from Garland House, Garland Street Bury St. Edmunds Suffolk IP33 1EZ on 2012-08-07
dot icon16/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon25/07/2007
Return made up to 10/07/07; full list of members
dot icon25/07/2007
Secretary's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon13/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/08/2006
Return made up to 10/07/06; full list of members
dot icon07/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/07/2005
Return made up to 10/07/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/07/2004
Return made up to 10/07/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon13/04/2004
New director appointed
dot icon05/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Ad 11/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2003
Secretary's particulars changed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New secretary appointed
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
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
08/07/2026
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
03/05/2016 - 30/01/2017
23
Irving, Warren Marty
Director
06/04/2021 - 24/07/2023
68

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+
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 LIMITED

ANGLIA CASE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/07/2003 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 LIMITED?

toggle

ANGLIA CASE MANAGEMENT LIMITED is currently Active. It was registered on 10/07/2003 .

Where is ANGLIA CASE MANAGEMENT LIMITED located?

toggle

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

What does ANGLIA CASE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANGLIA CASE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/07/2025: Confirmation statement made on 2025-07-08 with no updates.