ANCHOR CAREHOMES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANCHOR CAREHOMES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ANCHOR CAREHOMES LIMITED was incorporated 21 years ago on 22/11/2002 and has the registered number: 04598002. The accounts status is FULL.
ANCHOR CAREHOMES LIMITED was incorporated 21 years ago on 22/11/2002 and has the registered number: 04598002. The accounts status is FULL.
ANCHOR CAREHOMES LIMITED - LONDON
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
THE HEALS BUILDING SUITES A & B
LONDON
WC1E 7HJ
This Company Originates in : United Kingdom
Previous trading names include:
IDEAL CAREHOMES LIMITED (until 07/12/2015)
IDEAL CAREHOMES LIMITED (until 07/12/2015)
MAGIC UK LIMITED (until 09/06/2009)
MAGIC PRODUCTS LIMITED (until 13/03/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2021 | 19/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT MARTIN | Mar 1977 | British | Director | 2021-03-01 | CURRENT |
MS KATHRYN ANNE SMITH | Jul 1970 | British | Director | 2019-01-31 | CURRENT |
MISS MICHELLE LOUISE HOLT | Secretary | 2020-05-01 | CURRENT | ||
MS SARAH ELIZABETH JONES | Nov 1968 | British | Director | 2015-09-03 | CURRENT |
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Corporate Director | 2002-11-22 UNTIL 2003-02-25 | RESIGNED | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2002-11-22 UNTIL 2003-02-25 | RESIGNED | ||
MISS SARAH ELIZABETH JONES | Secretary | 2016-03-31 UNTIL 2017-09-29 | RESIGNED | ||
MR LAWRENCE NEIL TOMLINSON | Jul 1964 | British | Secretary | 2003-02-25 UNTIL 2004-10-12 | RESIGNED |
MR PHILIP MILES RAVEN | Secretary | 2012-08-24 UNTIL 2015-09-03 | RESIGNED | ||
MRS MARY KEANE | Secretary | 2017-09-29 UNTIL 2020-04-30 | RESIGNED | ||
DAVID EDWARDS | Secretary | 2015-09-03 UNTIL 2016-03-31 | RESIGNED | ||
MR COLIN TAVERNER | Jun 1974 | British | Director | 2013-03-18 UNTIL 2015-09-03 | RESIGNED |
SUE INGROUILLE | Jan 1960 | British | Director | 2015-09-03 UNTIL 2017-03-31 | RESIGNED |
MR LAWRENCE NEIL TOMLINSON | Jul 1964 | British | Director | 2003-02-25 UNTIL 2015-09-03 | RESIGNED |
MR RICHARD IAN SMITH | Jan 1973 | British | Director | 2009-06-09 UNTIL 2012-08-08 | RESIGNED |
MR ROBERT MAXWELL SANDS | Dec 1956 | British | Director | 2003-02-25 UNTIL 2008-03-20 | RESIGNED |
MRS RONA NICHOLSON | Sep 1957 | Scottish | Director | 2018-11-29 UNTIL 2019-12-31 | RESIGNED |
MRS PATRICIA GWYNN BIRCH | Jul 1965 | British | Secretary | 2004-10-12 UNTIL 2012-08-24 | RESIGNED |
MR PHILIP MILES RAVEN | Jan 1966 | British | Director | 2013-03-18 UNTIL 2015-09-03 | RESIGNED |
MR HOWARD NANKIVELL | Feb 1971 | British | Director | 2015-09-03 UNTIL 2018-10-05 | RESIGNED |
MR CHRISTOPHER DAVID MUNDAY | Jun 1959 | British | Director | 2018-11-29 UNTIL 2021-04-30 | RESIGNED |
MR MATTHEW GRAEME LOWE | Apr 1973 | British | Director | 2012-08-14 UNTIL 2015-09-03 | RESIGNED |
MR SIMON ROSS CAMERON GLUCINA | Nov 1971 | British | Director | 2019-06-27 UNTIL 2021-04-08 | RESIGNED |
DOMINIC PATRICK THOMAS HAYES | Nov 1963 | British | Director | 2015-09-03 UNTIL 2016-08-01 | RESIGNED |
MR MARK CHARLES GREAVES | Sep 1966 | British | Director | 2009-11-16 UNTIL 2015-09-03 | RESIGNED |
MARK CHARLES GREAVES | Jun 1966 | British | Director | 2017-04-01 UNTIL 2021-02-28 | RESIGNED |
DAVID EDWARDS | May 1956 | British | Director | 2015-09-03 UNTIL 2016-03-31 | RESIGNED |
MARK CURRAN | May 1959 | British | Director | 2017-04-01 UNTIL 2021-12-18 | RESIGNED |
MS JANE RACHEL ASHCROFT | Jun 1966 | British | Director | 2015-09-03 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anchor Hanover Group | 2018-11-29 | London | Ownership of shares 75 to 100 percent | |
Anchor Trust | 2016-10-05 - 2018-11-29 | London | Significant influence or control |