ANCHOR CAREHOMES (NUMBER ONE) LIMITED

The Heals Building Suites A & B The Heals Building Suites A & B, London, WC1E 7HJ, England
StatusDISSOLVED
Company No.06956831
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 1 month, 1 day

SUMMARY

ANCHOR CAREHOMES (NUMBER ONE) LIMITED is an dissolved private limited company with number 06956831. It was incorporated 14 years, 11 months, 23 days ago, on 09 July 2009 and it was dissolved 2 years, 1 month, 1 day ago, on 31 May 2022. The company address is The Heals Building Suites A & B The Heals Building Suites A & B, London, WC1E 7HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 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

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

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: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069568310051

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

Appoint person director company with name date

Date: 15 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

Termination director company with name termination date

Date: 15 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

Accounts amended with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

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: 20 Dec 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: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 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: 27 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: 27 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: 27 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: 22 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: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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 Jones

Termination date: 2017-09-29

Documents

View document PDF

Legacy

Date: 25 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/17

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

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

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

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: 18 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Jones

Appointment date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 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: 17 Aug 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

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lnt 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

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

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 Hayes

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: 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

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

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: Lawrence Neil Tomlinson

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: Matthew Graeme Lowe

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

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069568310051

Charge creation date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069568310050

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

Mortgage charge part both with charge number

Date: 02 Jan 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069568310048

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Jan 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge part

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge part

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 45

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069568310049

Documents

View document PDF

Mortgage satisfy charge part

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge part

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge part

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge part

Date: 14 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 46

Documents

View document PDF

Court order

Date: 02 Oct 2014

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 44

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge part

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge part

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge part

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage charge part both with charge number

Date: 26 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 45

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Legacy

Date: 27 May 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form MR04 was removed from the public register on 02/10/2014 pursuant to court order

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 46

Documents

View document PDF


Some Companies

DANCERSPELL LIMITED

HIDES HILL HOUSE HIDES HILL LANE,BROCKENHURST,SO42 7GZ

Number:11043854
Status:ACTIVE
Category:Private Limited Company

FIRSTHAND CONSTRUCTION LTD

43A OLIVER ROAD,LONDON,E10 5LD

Number:10563588
Status:ACTIVE
Category:Private Limited Company

LIBERTY PHOTOGRAPHY LTD

109A HAVANT ROAD,PORTSMOUTH,PO6 2AH

Number:10683563
Status:ACTIVE
Category:Private Limited Company

MDP IT CONSULTING LIMITED

4 NICHOLSON PARK,BRACKNELL,RG12 9QN

Number:10948847
Status:ACTIVE
Category:Private Limited Company

RED CHILLI BLACKWOOD LTD

RED CHILLI,BLACKWOOD,NP12 1BA

Number:09325308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SERVICE CENTRE EUROPE LIMITED

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10902434
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