Advanced company searchLink opens in new window

ANCHOR ROUNDHAY LIMITED

Company number 12335003

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)
21 Jan 2025 PSC08 Notification of a person with significant control statement
22 Oct 2024 CERTNM Company name changed hadrian healthcare (roundhay) LIMITED\certificate issued on 22/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
22 Oct 2024 MR04 Satisfaction of charge 123350030001 in full
17 Oct 2024 CH01 Director's details changed for Amanda Louise Ho on 11 October 2024
16 Oct 2024 PSC07 Cessation of Hadrian Healthcare Limited as a person with significant control on 11 October 2024
16 Oct 2024 AD01 Registered office address changed from , Hadrian Offices 3 Keel Row, the Watermark, Gateshead, Tyne and Wear, NE11 9SZ, United Kingdom to 2 Godwin Street Bradford BD1 2st on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Ian Watson as a director on 11 October 2024
16 Oct 2024 TM01 Termination of appointment of Jasvinder Singh Gill as a director on 11 October 2024
16 Oct 2024 AP01 Appointment of Amanda Louise Ho as a director on 11 October 2024
16 Oct 2024 AP01 Appointment of Ms Sarah Elizabeth Jones as a director on 11 October 2024
14 Oct 2024 AA Accounts for a small company made up to 31 March 2024
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
16 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
06 Apr 2022 AA Accounts for a small company made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 March 2020
11 Dec 2020 CH01 Director's details changed for Jasvinder Singh Gill on 11 December 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
06 Jun 2020 MR01 Registration of charge 123350030001, created on 1 June 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
27 Apr 2020 TM02 Termination of appointment of Jasvinder Singh Gill as a secretary on 27 April 2020