ANCHOR CAREHOMES (NORTH EAST) LIMITED

The Heals Building Suites A & B The Heals Building Suites A & B, London, WC1E 7HJ, England
StatusDISSOLVED
Company No.07254414
CategoryPrivate Limited Company
Incorporated14 May 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 8 days

SUMMARY

ANCHOR CAREHOMES (NORTH EAST) LIMITED is an dissolved private limited company with number 07254414. It was incorporated 14 years, 1 month, 4 days ago, on 14 May 2010 and it was dissolved 2 years, 10 months, 8 days ago, on 10 August 2021. 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: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2021

Category: Dissolution

Type: DS01

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

Termination date: 2021-04-30

Officer name: Christopher David Munday

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072544140002

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

Termination date: 2021-04-08

Officer name: Simon Ross Cameron Glucina

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

Termination date: 2021-02-28

Officer name: Mark Charles Greaves

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

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

Appointment date: 2020-05-01

Officer name: Miss Michelle Louise Holt

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

Termination date: 2019-12-31

Officer name: Rona Nicholson

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

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

Confirmation statement with updates

Date: 24 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

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

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

Appointment date: 2018-11-29

Officer name: Mr Christopher David Munday

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 no updates

Date: 25 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

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

Appoint person secretary company with name date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-29

Officer name: Mrs Mary Keane

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

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

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

Appointment date: 2017-04-01

Officer name: Mr Mark Curran

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

Termination date: 2017-03-31

Officer name: Sue Ingrouille

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-23

Capital : 500,001 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/17

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-01-25

Documents

View document PDF

Legacy

Date: 25 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/17

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Mark Charles Greaves

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

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

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

Termination date: 2016-03-31

Officer name: David Edwards

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 (north east) 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

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

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

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

Appointment date: 2015-09-03

Officer name: David Edwards

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

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

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

Termination date: 2015-09-03

Officer name: Colin Taverner

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

Termination date: 2015-09-03

Officer name: Matthew Graeme Lowe

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

Termination date: 2015-09-03

Officer name: Philip Miles Raven

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

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: David Edwards

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

Appointment date: 2015-09-03

Officer name: Mrs Jane Rachel Ashcroft

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-03

Charge number: 072544140002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

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: 22 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Memorandum articles

Date: 30 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Raven

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Taverner

Documents

View document PDF

Resolution

Date: 21 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lowe

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Birch

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Smith

Documents

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELE JONES HAIRDRESSING LIMITED

2A-4A ELDON STREET NORTH,BARNSLEY,S71 1LF

Number:09026254
Status:ACTIVE
Category:Private Limited Company

BEARPIE LIMITED

11 NICHOLAS STREET,BURNLEY,BB11 2AL

Number:07972229
Status:ACTIVE
Category:Private Limited Company

DANESIDE CONSULTANCY LIMITED

SJD ACCOUNTANCY,SALFORD,M3 7BN

Number:08408409
Status:ACTIVE
Category:Private Limited Company

DAVID NICOLL ORTHOPAEDICS LTD

7 DUNDARROCH GARDENS,DUNDEE,DD5 2TD

Number:SC520328
Status:ACTIVE
Category:Private Limited Company

ISHA SERVICES LTD

4 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:11786203
Status:ACTIVE
Category:Private Limited Company

KINGSLEY AVENUE LTD

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:09955507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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