Advanced company searchLink opens in new window

ANCHOR CAREHOMES (NUMBER TWO) LIMITED

Company number 07590307

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)
12 Oct 2018 TM01 Termination of appointment of Howard Nankivell as a director on 5 October 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
12 Oct 2017 AP03 Appointment of Mrs Mary Keane as a secretary on 29 September 2017
11 Oct 2017 TM02 Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with 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
19 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 AP03 Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016
19 Apr 2016 TM02 Termination of appointment of David Edwards as a secretary on 31 March 2016
19 Apr 2016 TM01 Termination of appointment of David Edwards as a director on 31 March 2016
11 Jan 2016 TM01 Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015
07 Dec 2015 CERTNM Company name changed ideal carehomes (number two) 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
29 Sep 2015 AP03 Appointment of David Edwards as a secretary on 3 September 2015
29 Sep 2015 AP01 Appointment of Howard Nankivell as a director on 3 September 2015
29 Sep 2015 AP01 Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015
29 Sep 2015 AP01 Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015
29 Sep 2015 AP01 Appointment of Sue Ingrouille as a director on 3 September 2015