Advanced company searchLink opens in new window

ANCHOR CAREHOMES (NUMBER ONE) LIMITED

Company number 06956831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 AP01 Appointment of Mr Christopher David Munday as a director on 29 November 2018
22 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Oct 2018 TM01 Termination of appointment of Howard Nankivell as a director on 5 October 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 Oct 2017 AP03 Appointment of Mrs Mary Keane as a secretary on 29 September 2017
11 Oct 2017 TM02 Termination of appointment of Sarah Jones as a secretary on 29 September 2017
25 Jul 2017 SH20 Statement by Directors
25 Jul 2017 SH19 Statement of capital on 25 July 2017
  • GBP 1
25 Jul 2017 CAP-SS Solvency Statement dated 24/07/17
25 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Proceeds from cap reduction credited to distributable reservess. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
04 Apr 2017 AP01 Appointment of Mr Mark Charles Greaves as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Mark Curran as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Sue Ingrouille as a director on 31 March 2017
29 Nov 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 TM01 Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016
18 Aug 2016 AP03 Appointment of Ms Sarah Jones as a secretary on 1 April 2016
17 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
17 Aug 2016 TM01 Termination of appointment of David Edwards as a director on 31 March 2016
17 Aug 2016 TM02 Termination of appointment of David Edwards as a secretary on 31 March 2016
07 Dec 2015 CERTNM Company name changed lnt carehomes LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
07 Dec 2015 CONNOT Change of name notice
15 Oct 2015 AD01 Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015
03 Oct 2015 AA Full accounts made up to 31 March 2015