ANXIETY CARE UK LTD

Crown House Crown House, Loughton, IG10 4LG, Essex, United Kingdom
StatusACTIVE
Company No.07813120
Category
Incorporated18 Oct 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

ANXIETY CARE UK LTD is an active with number 07813120. It was incorporated 12 years, 6 months, 10 days ago, on 18 October 2011. The company address is Crown House Crown House, Loughton, IG10 4LG, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Miss Charlotte Louise Goldberg

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-25

Officer name: Denise Wallis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Charles Gardner

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Wallis

Change date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Elizabeth Nicholls

Change date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Crown House 151 High Road Loughton Essex IG10 4LG

Old address: 8 Nicholas Court 3 Wallwood Road Leytonstone London E11 1DQ

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Barbara Jean Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-16

Officer name: Phyllis Kathleen Reed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Phyllis Kathleen Reed

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Suzanne Caroline Owers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAWKSWORTH ROAD MANAGEMENT COMPANY LIMITED

140 HAWKSWORTH ROAD,LEEDS,LS18 4JJ

Number:05364746
Status:ACTIVE
Category:Private Limited Company

HOST EUROPE INVESTMENTS LIMITED

5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY,HAYES,UB3 1HA

Number:08615808
Status:ACTIVE
Category:Private Limited Company

INDIGO CAPITAL V GENERAL PARTNER L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006073
Status:ACTIVE
Category:Limited Partnership

LANTMANNEN UNIBAKE UK LIMITED

3 TANNERS YARD,BAGSHOT,GU19 5HD

Number:03358553
Status:ACTIVE
Category:Private Limited Company

LEGAL BUSINESS SOLUTIONS LIMITED

298 ANTRIM ROAD,NEWTOWNABBEY,BT36 5EG

Number:NI068218
Status:ACTIVE
Category:Private Limited Company

POOLSIDE GOSSIP LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:11284971
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