ANCHOR CAREHOMES (FIVE) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-31 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-02-01 View Report
Officers. Termination date: 2021-12-18. Officer name: Mark Curran. 2021-12-30 View Report
Accounts. Accounts type dormant. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Officers. Officer name: Christopher David Munday. Termination date: 2021-04-30. 2021-05-07 View Report
Mortgage. Charge number: 069943340011. 2021-04-30 View Report
Officers. Termination date: 2021-04-08. Officer name: Simon Ross Cameron Glucina. 2021-04-08 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Robert Martin. 2021-03-15 View Report
Officers. Termination date: 2021-02-28. Officer name: Mark Charles Greaves. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type dormant. 2020-09-11 View Report
Officers. Appointment date: 2020-05-01. Officer name: Miss Michelle Louise Holt. 2020-05-06 View Report
Officers. Termination date: 2020-04-30. Officer name: Mary Keane. 2020-05-06 View Report
Officers. Officer name: Rona Nicholson. Termination date: 2019-12-31. 2020-01-13 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Officers. Appointment date: 2019-01-31. Officer name: Ms Kathryn Anne Smith. 2019-08-29 View Report
Officers. Officer name: Mr Simon Ross Cameron Glucina. Appointment date: 2019-06-27. 2019-07-29 View Report
Persons with significant control. Notification date: 2018-11-29. Psc name: Anchor Hanover Group. 2019-03-28 View Report
Persons with significant control. Psc name: Anchor Trust. Cessation date: 2018-11-29. 2019-03-28 View Report
Officers. Appointment date: 2018-11-29. Officer name: Ms Rona Nicholson. 2018-12-11 View Report
Officers. Officer name: Mr Christopher David Munday. Appointment date: 2018-11-29. 2018-12-11 View Report
Accounts. Accounts type small. 2018-10-23 View Report
Officers. Officer name: Howard Nankivell. Termination date: 2018-10-05. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Accounts. Accounts type small. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Officers. Appointment date: 2017-09-29. Officer name: Mrs Mary Keane. 2017-10-11 View Report
Officers. Termination date: 2017-09-29. Officer name: Sarah Elizabeth Jones. 2017-10-11 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mr Mark Charles Greaves. 2017-04-04 View Report
Officers. Officer name: Mr Mark Curran. Appointment date: 2017-04-01. 2017-04-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Sue Ingrouille. 2017-04-04 View Report
Accounts. Accounts type full. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Officers. Officer name: Dominic Patrick Thomas Hayes. Termination date: 2016-08-01. 2016-09-21 View Report
Officers. Appointment date: 2016-03-31. Officer name: Miss Sarah Elizabeth Jones. 2016-04-28 View Report
Officers. Officer name: David Edwards. Termination date: 2016-03-31. 2016-04-27 View Report
Officers. Officer name: David Edwards. Termination date: 2016-03-31. 2016-04-27 View Report
Officers. Termination date: 2015-09-03. Officer name: Lawrence Neil Tomlinson. 2016-01-11 View Report
Change of name. Description: Company name changed ideal carehomes (five) LIMITED\certificate issued on 07/12/15. 2015-12-07 View Report
Change of name. Change of name notice. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Address. 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. Change date: 2015-10-15. 2015-10-15 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Officers. Officer name: David Edwards. Appointment date: 2015-09-03. 2015-09-29 View Report
Officers. Termination date: 2015-09-03. Officer name: Philip Miles Raven. 2015-09-29 View Report
Officers. Officer name: Mark Charles Greaves. Termination date: 2015-09-03. 2015-09-29 View Report