ACANTHUS HEALTH CARE LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.07881496
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ACANTHUS HEALTH CARE LIMITED is an active private limited company with number 07881496. It was incorporated 12 years, 5 months, 7 days ago, on 14 December 2011. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078814960005

Charge creation date: 2022-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078814960004

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewan Dyer Thayan

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mr Mujahid Malik

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mrs Deborah Ann Edwards

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078814960004

Charge creation date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mujahid Malik

Appointment date: 2020-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velummayilum Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Ewan Dyer Thayan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Dyer Thayan

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Peacock Holdings (2015) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Sarah Louise Ferguson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Ian Jarvis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Deborah Ann Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wasantha Darshana

Cessation date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jarvis

Termination date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Sarah Louise Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Wasantha Darshana

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Deborah Ann Edwards

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wasantha Darshana

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Nicholas Jon Cherry

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 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: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Change date: 2016-07-08

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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 full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-13

Officer name: Jeremy Graham Webb

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Dyer Thayan

Appointment date: 2015-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-09

Charge number: 078814960003

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Ann Edwards

Change date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mrs Sarah Louise Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Edwards

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasantha Darshana

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Jeremy Graham Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Old address: Silk Cutter House School Road Lowestoft Suffolk NR33 9NA

Change date: 2014-12-12

New address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Velummayilum Thayanandarajah

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jon Cherry

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Ian Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 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 full list shareholders

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 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 full list shareholders

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Kensington House 3 Kirkley Park Road Lowestoft Suffolk NR33 0LQ United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-14

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Dec 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Kensington House 3 Kirkley Park Road Lowescroft NR33 0LQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGI TRAVEL LIMITED

OFFICE 39 BANBRIDGE ENTERPRISE CENTRE,BANBRIDGE,BT32 3QD

Number:NI648615
Status:ACTIVE
Category:Private Limited Company

EVIE'S EQUINE LIMITED

5 WEST STREET,OKEHAMPTON,EX20 1HQ

Number:11459128
Status:ACTIVE
Category:Private Limited Company

NAVARINO SERVICES LIMITED

NAVARINO HOUSE NETWORK POINT,WITNEY,OX29 0YN

Number:04821336
Status:ACTIVE
Category:Private Limited Company

PALACE EQUITY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014384
Status:ACTIVE
Category:Limited Partnership

SARACENS AMATEUR RUGBY FOOTBALL CLUB LIMITED

BRAMLEY ROAD SPORTS GROUND,SOUTHGATE,N14 4AB

Number:IP28531R
Status:ACTIVE
Category:Industrial and Provident Society

SOCIAL IMPACT ANALYSIS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11956970
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