ANTHROPOS DIGITAL CARE LIMITED

Register to unlock more data on OkredoRegister

ANTHROPOS DIGITAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10296305

Incorporation date

26/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Statement of affairs
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Appointment of a voluntary liquidator
dot icon06/06/2025
Registered office address changed from 40 C/O Rpgcc Gracechurch Street London EC3V 0BT England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-06-06
dot icon07/05/2025
Registered office address changed from 47 Bathurst Mews London W2 2SB England to 40 C/O Rpgcc Gracechurch Street London EC3V 0BT on 2025-05-07
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon11/09/2024
Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 47 Bathurst Mews London W2 2SB on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Duncan Mcneil on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr David Robert Marsh on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr James Patience on 2024-09-11
dot icon02/09/2024
Second filing of Confirmation Statement dated 2024-03-31
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-10
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/11/2023
Director's details changed for Mr David Robert Marsh on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Duncan Mcneil on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr James Patience on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon10/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Notification of a person with significant control statement
dot icon01/03/2023
Cessation of Jam Tomorrow Limited (Co 29321/C2/Gbl Mauritius) as a person with significant control on 2023-03-01
dot icon10/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/04/2022
Cessation of Pumpco Limited as a person with significant control on 2022-03-14
dot icon13/04/2022
Cessation of Duncan Mcneil as a person with significant control on 2022-03-14
dot icon13/04/2022
Notification of Jam Tomorrow Limited (Co 29321/C2/Gbl Mauritius) as a person with significant control on 2022-03-14
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon27/09/2021
Director's details changed for Mr James Patience on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr David Robert Marsh on 2021-09-27
dot icon27/09/2021
Registered office address changed from Rolias Cold Harbour Road West Byfleet KT14 6JL England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-09-27
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon02/02/2021
Change of details for Mr Duncan Mcneil as a person with significant control on 2021-02-02
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of David Peter Mobbs as a director on 2020-11-25
dot icon02/12/2020
Termination of appointment of Kevin John Dean as a director on 2020-11-25
dot icon29/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon23/04/2020
Statement of capital following an allotment of shares on 2020-04-04
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-04
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon31/10/2018
Resolutions
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon06/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Notification of Duncan Mcneil as a person with significant control on 2017-12-20
dot icon25/01/2018
Cessation of James Patience as a person with significant control on 2017-12-22
dot icon24/01/2018
Appointment of Mr Kevin John Dean as a director on 2018-01-23
dot icon23/01/2018
Notification of Pumpco Limited as a person with significant control on 2017-12-20
dot icon23/01/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon23/01/2018
Appointment of Mr Duncan Mcneil as a director on 2018-01-23
dot icon23/01/2018
Resolutions
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon31/10/2017
Appointment of Mr David Peter Mobbs as a director on 2017-10-30
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/07/2017
Notification of James Patience as a person with significant control on 2016-09-13
dot icon31/07/2017
Cessation of Majella Sarah Rickard as a person with significant control on 2016-09-13
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon10/11/2016
Resolutions
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon08/11/2016
Termination of appointment of Majella Sarah Rickard as a director on 2016-09-18
dot icon08/11/2016
Appointment of Mr David Robert Marsh as a director on 2016-09-17
dot icon08/11/2016
Appointment of James Patience as a director on 2016-09-17
dot icon27/07/2016
Registered office address changed from Rolias Cold Harboue Raod West Byfleet KT14 6JL England to Rolias Cold Harbour Road West Byfleet KT14 6JL on 2016-07-27
dot icon26/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patience, James
Director
17/09/2016 - Present
4
Mcneil, Duncan
Director
23/01/2018 - Present
34
Marsh, David Robert
Director
17/09/2016 - Present
5
Mobbs, David Peter
Director
30/10/2017 - 25/11/2020
28
Rickard, Majella Sarah
Director
26/07/2016 - 18/09/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANTHROPOS DIGITAL CARE LIMITED

ANTHROPOS DIGITAL CARE LIMITED is an(a) Liquidation company incorporated on 26/07/2016 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA. There are currently 3 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 ANTHROPOS DIGITAL CARE LIMITED?

toggle

ANTHROPOS DIGITAL CARE LIMITED is currently Liquidation. It was registered on 26/07/2016 .

Where is ANTHROPOS DIGITAL CARE LIMITED located?

toggle

ANTHROPOS DIGITAL CARE LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA.

What does ANTHROPOS DIGITAL CARE LIMITED do?

toggle

ANTHROPOS DIGITAL CARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANTHROPOS DIGITAL CARE LIMITED?

toggle

The latest filing was on 04/07/2025: Total exemption full accounts made up to 2024-12-31.