Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKARI HOMES LIMITED
Company Information for

AKARI HOMES LIMITED

FIRST FLOOR LEEDS HOUSE CENTRAL PARK, NEW LANE, LEEDS, LS11 5DZ,
Company Registration Number
03379894
Private Limited Company
Active

Company Overview

About Akari Homes Ltd
AKARI HOMES LIMITED was founded on 1997-06-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Akari Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AKARI HOMES LIMITED
 
Legal Registered Office
FIRST FLOOR LEEDS HOUSE CENTRAL PARK
NEW LANE
LEEDS
LS11 5DZ
Other companies in WC1V
 
Previous Names
BONDCARE HOMES LIMITED19/02/2013
HELEN MCARDLE CARE LIMITED20/12/2004
Filing Information
Company Number 03379894
Company ID Number 03379894
Date formed 1997-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKARI HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AKARI HOMES LIMITED
The following companies were found which have the same name as AKARI HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKARI HOMES & ESTATES LIMITED FIRST FLOOR LEEDS HOUSE CENTRAL PARK NEW LANE LEEDS LS11 5DZ Active Company formed on the 1987-03-13

Company Officers of AKARI HOMES LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES LIGHTOWLERS
Director 2016-11-01
KEVIN WEI ROBERTS
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MAXWELL HOW
Director 2016-08-03 2018-03-19
PHILIP ANTONY SMITH
Company Secretary 2012-06-19 2016-08-03
TONY LUMB
Director 2012-06-19 2016-08-03
PHILIP ANTONY SMITH
Director 2012-06-19 2016-08-03
LEIB LEVISON
Company Secretary 2005-07-13 2012-06-19
LEIB LEVISON
Director 2004-11-30 2012-06-19
JACOB SOROTZKIN
Director 2007-06-08 2012-06-19
HILARY NAOMI NEWMAN
Director 2005-01-05 2007-06-08
JACOB SOROTZKIN
Company Secretary 2004-11-30 2005-07-13
JACOB SOROTZKIN
Director 2004-11-30 2005-07-13
NIGEL DAWSON
Company Secretary 2004-10-21 2004-11-30
NIGEL DAWSON
Director 2004-11-29 2004-11-30
JOSEPHINE HELEN MCARDLE
Director 1998-03-31 2004-11-29
MARK HENRY MCARDLE
Director 2004-10-21 2004-11-29
MICHAEL MATTHEW JOSEPH MCARDLE
Director 1998-03-31 2004-11-29
MARK HENRY MCARDLE
Company Secretary 2000-10-12 2004-10-21
ALISON MCGUIGAN
Company Secretary 1998-03-31 2000-10-12
DMCS SECRETARIES LIMITED
Nominated Secretary 1997-06-03 1997-06-03
DMCS DIRECTORS LIMITED
Nominated Director 1997-06-03 1997-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES LIGHTOWLERS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
OLIVER JAMES LIGHTOWLERS AKARI NANTWICH LIMITED Director 2016-11-01 CURRENT 1997-08-22 Active
OLIVER JAMES LIGHTOWLERS AKARI FELMINGHAM LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI SALFORD LIMITED Director 2016-11-01 CURRENT 2001-06-05 Active
OLIVER JAMES LIGHTOWLERS AKARI PARBOLD LIMITED Director 2016-11-01 CURRENT 2002-10-24 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT BIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT CLEANCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI HOMES & ESTATES LIMITED Director 2016-11-01 CURRENT 1987-03-13 Active
OLIVER JAMES LIGHTOWLERS AKARI BEECHCROFT LIMITED Director 2016-11-01 CURRENT 1996-08-29 Active
OLIVER JAMES LIGHTOWLERS AKARI IVY LIMITED Director 2016-11-01 CURRENT 1997-06-03 Active
OLIVER JAMES LIGHTOWLERS AKARI WHITCHURCH LIMITED Director 2016-11-01 CURRENT 1998-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI DERBY LIMITED Director 2016-11-01 CURRENT 1999-01-29 Active
OLIVER JAMES LIGHTOWLERS AKARI SHROPSHIRE LIMITED Director 2016-11-01 CURRENT 1999-04-28 Active
OLIVER JAMES LIGHTOWLERS AKARI FRINDSBURY LIMITED Director 2016-11-01 CURRENT 1999-08-02 Active
OLIVER JAMES LIGHTOWLERS AKARI MIDDLETON LIMITED Director 2016-11-01 CURRENT 2000-04-04 Active
OLIVER JAMES LIGHTOWLERS OHI ACG HOLDINGS LTD Director 2016-11-01 CURRENT 2004-11-24 Active
OLIVER JAMES LIGHTOWLERS AKARI CARE LIMITED Director 2016-11-01 CURRENT 2011-08-11 Active
OLIVER JAMES LIGHTOWLERS AK (SPV) LIMITED Director 2016-11-01 CURRENT 2012-10-23 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT TOPCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
OLIVER JAMES LIGHTOWLERS AKARI MARTHA LIMITED Director 2016-11-01 CURRENT 1997-07-14 Active
OLIVER JAMES LIGHTOWLERS OHI AKARI PROPERTIES LTD Director 2016-11-01 CURRENT 2004-08-02 Active
OLIVER JAMES LIGHTOWLERS PROJECT LIGHT MIDCO LIMITED Director 2016-11-01 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI CARE CYMRU LIMITED Director 2017-01-31 CURRENT 2006-09-11 Active
KEVIN WEI ROBERTS AKARI NANTWICH LIMITED Director 2016-08-03 CURRENT 1997-08-22 Active
KEVIN WEI ROBERTS AKARI FELMINGHAM LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI SALFORD LIMITED Director 2016-08-03 CURRENT 2001-06-05 Active
KEVIN WEI ROBERTS AKARI PARBOLD LIMITED Director 2016-08-03 CURRENT 2002-10-24 Active
KEVIN WEI ROBERTS PROJECT LIGHT BIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS PROJECT LIGHT CLEANCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI HOMES & ESTATES LIMITED Director 2016-08-03 CURRENT 1987-03-13 Active
KEVIN WEI ROBERTS AKARI BEECHCROFT LIMITED Director 2016-08-03 CURRENT 1996-08-29 Active
KEVIN WEI ROBERTS AKARI IVY LIMITED Director 2016-08-03 CURRENT 1997-06-03 Active
KEVIN WEI ROBERTS AKARI WHITCHURCH LIMITED Director 2016-08-03 CURRENT 1998-04-28 Active
KEVIN WEI ROBERTS AKARI DERBY LIMITED Director 2016-08-03 CURRENT 1999-01-29 Active
KEVIN WEI ROBERTS AKARI SHROPSHIRE LIMITED Director 2016-08-03 CURRENT 1999-04-28 Active
KEVIN WEI ROBERTS AKARI FRINDSBURY LIMITED Director 2016-08-03 CURRENT 1999-08-02 Active
KEVIN WEI ROBERTS AKARI MIDDLETON LIMITED Director 2016-08-03 CURRENT 2000-04-04 Active
KEVIN WEI ROBERTS OHI ACG HOLDINGS LTD Director 2016-08-03 CURRENT 2004-11-24 Active
KEVIN WEI ROBERTS AKARI CARE LIMITED Director 2016-08-03 CURRENT 2011-08-11 Active
KEVIN WEI ROBERTS AK (SPV) LIMITED Director 2016-08-03 CURRENT 2012-10-23 Active
KEVIN WEI ROBERTS PROJECT LIGHT TOPCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS AKARI MARTHA LIMITED Director 2016-08-03 CURRENT 1997-07-14 Active
KEVIN WEI ROBERTS OHI AKARI PROPERTIES LTD Director 2016-08-03 CURRENT 2004-08-02 Active
KEVIN WEI ROBERTS PROJECT LIGHT MIDCO LIMITED Director 2016-08-03 CURRENT 2016-06-09 Active
KEVIN WEI ROBERTS RESPITE HOTELS LIMITED Director 2013-11-20 CURRENT 2013-04-26 Dissolved 2014-07-15
KEVIN WEI ROBERTS LIDDELL DUNBAR PROPERTIES LIMITED Director 2013-08-06 CURRENT 2004-01-21 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Notification of Ohi Acg Holdings Ltd as a person with significant control on 2024-04-30
2024-05-24CESSATION OF OHI ACG HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-24Notification of Project Light Bidco Limited as a person with significant control on 2024-05-01
2024-05-18CESSATION OF NILERACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-21DIRECTOR APPOINTED MRS PENELOPE KATE DUNN
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 84 Albion Street Leeds LS1 6AG England
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAXWELL HOW
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2016-11-07AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Lansdowne House 57 Berkeley Square London W1J 6ER
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY LUMB
2016-09-21AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 90 High Holborn London WC1V 6XX
2016-09-21AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2016-09-21TM02Termination of appointment of Philip Antony Smith on 2016-08-03
2016-07-23LATEST SOC23/07/16 STATEMENT OF CAPITAL;GBP 50000;USD 90000
2016-07-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 50000;USD 90000
2015-06-05AR0122/05/15 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50000;USD 90000
2014-06-16AR0122/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA01PREVSHO FROM 05/11/2013 TO 31/10/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 06/11/12
2013-06-06AR0122/05/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 22/05/2013
2013-02-19RES15CHANGE OF NAME 11/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED BONDCARE HOMES LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-08-07AAFULL ACCOUNTS MADE UP TO 06/11/11
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY LEIB LEVISON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON
2012-07-06AP01DIRECTOR APPOINTED MR TONY LUMB
2012-07-06AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2012-07-05AP03SECRETARY APPOINTED PHILIP ANTONY SMITH
2012-05-22AR0122/05/12 FULL LIST
2011-12-22AR0122/05/08 FULL LIST AMEND
2011-12-22AR0122/05/07 FULL LIST AMEND
2011-12-08RP04SECOND FILING WITH MUD 22/05/11 FOR FORM AR01
2011-12-08RP04SECOND FILING WITH MUD 22/05/10 FOR FORM AR01
2011-12-08AR0122/05/09 FULL LIST AMEND
2011-12-08ANNOTATIONClarification
2011-10-25RES0106/10/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 07/11/10
2011-06-15AR0122/05/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 08/11/09
2010-06-02AR0122/05/10 FULL LIST
2009-09-05AAFULL ACCOUNTS MADE UP TO 09/11/08
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 05/11/07
2008-08-08363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-11225PREVEXT FROM 30/06/2007 TO 05/11/2007
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 25/06/06
2006-07-14363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS; AMEND
2006-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07RES13RE SEC DIR FORMS 13/07/05
2006-06-20363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 26/06/05
2006-05-09244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-22353LOCATION OF REGISTER OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: BONDCARE HOUSE, 18 LODGE ROAD, LONDON, NW4 4EF
2005-09-30363sRETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS
2005-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04RES13DEBENTURES 17/07/05
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to AKARI HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AKARI HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECUREDFINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2004-12-02 Satisfied CITIBANK INTERNATIONAL PLC (SECURITY TRUSTEE)
DEBENTURE 2004-11-30 Satisfied CITIBANK INTERNATIONAL PLC (SECURITY TRUSTEE)
CHARGE OVER EQUITABLE INTEREST 2004-08-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-07-08 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE 2004-03-16 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OF THE ENTIRETY OF THE CHARGOR'S INTEREST IN THE PROPERTY 2004-01-05 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OF THE ENTIRETY OF THE CHARGOR'S INTEREST IN THE PROPERTY 2004-01-05 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OF THE ENTIRETY OF THE CHARGOR'S INTEREST IN THE PROPERTY 2004-01-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-12-12 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-10-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-03-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-01-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-01-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE (INCORPORATING FLOATING CHARGE) 2002-10-25 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-07-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-10-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-11-06
Annual Accounts
2011-11-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKARI HOMES LIMITED

Intangible Assets
Patents
We have not found any records of AKARI HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKARI HOMES LIMITED
Trademarks
We have not found any records of AKARI HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKARI HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as AKARI HOMES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where AKARI HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKARI HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKARI HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.