ANCHOR CAREHOMES LIMITED

The Heals Building Suites A & B The Heals Building Suites A & B, London, WC1E 7HJ
StatusDISSOLVED
Company No.04598002
CategoryPrivate Limited Company
Incorporated22 Nov 2002
Age21 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 12 days

SUMMARY

ANCHOR CAREHOMES LIMITED is an dissolved private limited company with number 04598002. It was incorporated 21 years, 7 months, 16 days ago, on 22 November 2002 and it was dissolved 1 year, 6 months, 12 days ago, on 27 December 2022. The company address is The Heals Building Suites A & B The Heals Building Suites A & B, London, WC1E 7HJ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rachel Ashcroft

Termination date: 2022-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Mar 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Curran

Termination date: 2021-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Munday

Termination date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020040

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020042

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020041

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020043

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/04/21

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ross Cameron Glucina

Termination date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Martin

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michelle Louise Holt

Appointment date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Keane

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Nicholson

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ross Cameron Glucina

Appointment date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Anne Smith

Appointment date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anchor Hanover Group

Notification date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anchor Trust

Cessation date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rona Nicholson

Appointment date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Munday

Appointment date: 2018-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Nankivell

Termination date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Keane

Appointment date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elizabeth Jones

Termination date: 2017-09-29

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/10/2016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045980020043

Charge creation date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Greaves

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Curran

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Ingrouille

Termination date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045980020042

Charge creation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Patrick Thomas Hayes

Termination date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Elizabeth Jones

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwards

Termination date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwards

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Neil Tomlinson

Termination date: 2015-09-03

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideal carehomes LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: , Unit 2, Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY

New address: The Heals Building Suites a & B Torrington Place London WC1E 7HJ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Edwards

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taverner

Termination date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Nankivell

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Jones

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sue Ingrouille

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Patrick Thomas Hayes

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Raven

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2015-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Miles Raven

Termination date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edwards

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rachel Ashcroft

Appointment date: 2015-09-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jul 2015

Action Date: 05 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-05

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045980020041

Charge creation date: 2014-07-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020039

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045980020038

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045980020040

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 May 2014

Action Date: 05 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-05

Form type: AR01

Documents

View document PDF


Some Companies

BACKING BUSINESS LIMITED

4 HOLMWOOD AVENUE,BRENTWOOD,CM15 8QS

Number:07060840
Status:ACTIVE
Category:Private Limited Company

E D J (SCOTLAND) LIMITED

5 MILLER PARK,POLMONT,FK2 0UJ

Number:SC455130
Status:ACTIVE
Category:Private Limited Company

JRD OIL SERVICES LIMITED

THE OLD SURGERY,LOWESTOFT,NR33 9LW

Number:08700058
Status:ACTIVE
Category:Private Limited Company

MEYLAND LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11857759
Status:ACTIVE
Category:Private Limited Company

NEDGARD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11572538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNAPPD LTD

34 HAROLD ROAD,BRAINTREE,CM7 2RU

Number:10367202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source