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

ANCHOR CAREHOMES GROUP LIMITED

THE HEALS BUILDING, 22-24 TORRINGTON PLACE, LONDON, LONDON, WC1E 7HJ,
Company Registration Number
08293273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anchor Carehomes Group Ltd
ANCHOR CAREHOMES GROUP LIMITED was founded on 2012-11-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anchor Carehomes Group Limited is a Private Limited Company registered in 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
ANCHOR CAREHOMES GROUP LIMITED
 
Legal Registered Office
THE HEALS BUILDING
22-24 TORRINGTON PLACE
LONDON
LONDON
WC1E 7HJ
Other companies in LS25
 
Previous Names
IDEAL CAREHOMES GROUP LIMITED07/12/2015
IDEAL CAREHOMES (NUMBER THREE) LIMITED06/02/2013
Filing Information
Company Number 08293273
Company ID Number 08293273
Date formed 2012-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB162480515  
Last Datalog update: 2022-12-28 22:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR CAREHOMES GROUP 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.

Company Officers of ANCHOR CAREHOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARY KEANE
Company Secretary 2017-09-29
JANE RACHEL ASHCROFT
Director 2015-09-03
MARK CURRAN
Director 2017-04-01
MARK CHARLES GREAVES
Director 2017-04-01
SARAH ELIZABETH JONES
Director 2015-09-03
HOWARD NANKIVELL
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JONES
Company Secretary 2016-03-31 2017-09-29
SUE INGROUILLE
Director 2015-09-03 2017-03-31
DOMINIC PATRICK THOMAS HAYES
Director 2015-09-03 2016-08-01
DAVID EDWARDS
Company Secretary 2015-09-03 2016-03-31
DAVID EDWARDS
Director 2015-09-03 2016-03-31
PHILIP MILES RAVEN
Company Secretary 2012-11-14 2015-09-03
MARK CHARLES GREAVES
Director 2012-11-14 2015-09-03
MATTHEW GRAEME LOWE
Director 2012-11-14 2015-09-03
PHILIP MILES RAVEN
Director 2013-01-08 2015-09-03
COLIN TAVERNER
Director 2013-03-18 2015-09-03
LAWRENCE NEIL TOMLINSON
Director 2012-11-14 2015-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE RACHEL ASHCROFT BURNBANK HOUSE LIMITED Director 2018-05-29 CURRENT 2000-05-08 Active - Proposal to Strike off
JANE RACHEL ASHCROFT NATIONAL HOUSING FEDERATION LIMITED Director 2015-09-23 CURRENT 1935-06-22 Active
JANE RACHEL ASHCROFT ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
JANE RACHEL ASHCROFT CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR RETIREMENT LIVING LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ASSOCIATED RETIREMENT COMMUNITY OPERATORS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JANE RACHEL ASHCROFT THE SILVER LINE HELPLINE Director 2012-07-04 CURRENT 2012-03-21 Active
JANE RACHEL ASHCROFT DIGNITY GROUP HOLDINGS LIMITED Director 2012-04-01 CURRENT 2002-10-22 Active
JANE RACHEL ASHCROFT AMSA RETIREMENT HOMES LIMITED Director 2009-12-03 CURRENT 1976-10-21 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR TRUST TRADING LIMITED Director 2009-12-03 CURRENT 1998-02-03 Active - Proposal to Strike off
JANE RACHEL ASHCROFT ANCHOR 2020 LIMITED Director 2009-12-03 CURRENT 2008-10-09 Active
JANE RACHEL ASHCROFT RAIN HEALTHCARE SERVICES LIMITED Director 2006-08-09 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CURRAN CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CURRAN ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CURRAN AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CURRAN ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CURRAN CAREFORE HOMES LIMITED Director 2017-04-01 CURRENT 2004-01-15 Active - Proposal to Strike off
MARK CURRAN ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
MARK CURRAN ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CURRAN ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CURRAN R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CURRAN RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CURRAN ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES KEESBURY PARK CAWOOD MANAGEMENT COMPANY LIMITED Director 2018-05-07 CURRENT 2009-01-22 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES LIMITED Director 2017-04-01 CURRENT 2002-11-22 Active - Proposal to Strike off
MARK CHARLES GREAVES CAVENDISH HEALTHCARE (UK) LTD Director 2017-04-01 CURRENT 2008-10-13 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2017-04-01 CURRENT 2009-07-09 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FIVE) LIMITED Director 2017-04-01 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2017-04-01 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (FOUR) LIMITED Director 2017-04-01 CURRENT 2014-11-27 Active - Proposal to Strike off
MARK CHARLES GREAVES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
MARK CHARLES GREAVES CAREFORE HOMES LIMITED Director 2017-04-01 CURRENT 2004-01-15 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
MARK CHARLES GREAVES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
MARK CHARLES GREAVES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2017-04-01 CURRENT 2009-08-17 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (HYDE) LIMITED Director 2017-04-01 CURRENT 2010-06-25 Active - Proposal to Strike off
MARK CHARLES GREAVES R & J INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK CHARLES GREAVES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
MARK CHARLES GREAVES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2017-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR RETIREMENT LIVING LIMITED Director 2017-04-01 CURRENT 2014-01-28 Active - Proposal to Strike off
SARAH ELIZABETH JONES AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR LIFESTYLE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SARAH ELIZABETH JONES ANCHOR 2020 LIMITED Director 2017-04-01 CURRENT 2008-10-09 Active
SARAH ELIZABETH JONES RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FIVE) LIMITED Director 2015-09-03 CURRENT 2009-08-19 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
SARAH ELIZABETH JONES R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
SARAH ELIZABETH JONES ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
SARAH ELIZABETH JONES ARTHRITIS ACTION Director 2015-06-29 CURRENT 1985-05-17 Active
SARAH ELIZABETH JONES SPRING OFFICE SUPPLIES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-02-11
SARAH ELIZABETH JONES SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10
HOWARD NANKIVELL AMSA RETIREMENT HOMES LIMITED Director 2017-04-01 CURRENT 1976-10-21 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR TRUST TRADING LIMITED Director 2017-04-01 CURRENT 1998-02-03 Active - Proposal to Strike off
HOWARD NANKIVELL RAIN HEALTHCARE SERVICES LIMITED Director 2017-04-01 CURRENT 1999-08-19 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES LIMITED Director 2015-09-03 CURRENT 2002-11-22 Active - Proposal to Strike off
HOWARD NANKIVELL CAVENDISH HEALTHCARE (UK) LTD Director 2015-09-03 CURRENT 2008-10-13 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NUMBER ONE) LIMITED Director 2015-09-03 CURRENT 2009-07-09 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NUMBER TWO) LIMITED Director 2015-09-03 CURRENT 2011-04-04 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (FOUR) LIMITED Director 2015-09-03 CURRENT 2014-11-27 Active - Proposal to Strike off
HOWARD NANKIVELL CAREFORE HOMES LIMITED Director 2015-09-03 CURRENT 2004-01-15 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (LEEDS) LIMITED Director 2015-09-03 CURRENT 2009-08-17 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NORTH EAST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (HYDE) LIMITED Director 2015-09-03 CURRENT 2010-06-25 Active - Proposal to Strike off
HOWARD NANKIVELL R & J INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-27 Active - Proposal to Strike off
HOWARD NANKIVELL ANCHOR CAREHOMES (NORTH WEST) LIMITED Director 2015-09-03 CURRENT 2010-05-14 Active - Proposal to Strike off

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-11Voluntary dissolution strike-off suspended
2022-10-11SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE RACHEL ASHCROFT
2022-03-17DS02Withdrawal of the company strike off application
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-01Application to strike the company off the register
2022-02-01DS01Application to strike the company off the register
2021-12-30APPOINTMENT TERMINATED, DIRECTOR MARK CURRAN
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CURRAN
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-09SH19Statement of capital on 2021-09-09 GBP 1
2021-09-09SH20Statement by Directors
2021-09-09CAP-SSSolvency Statement dated 26/08/21
2021-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MUNDAY
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082932730010
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082932730009
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS CAMERON GLUCINA
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES GREAVES
2021-03-11AP01DIRECTOR APPOINTED MR ROBERT MARTIN
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-06AP03Appointment of Miss Michelle Louise Holt as company secretary on 2020-05-01
2020-05-06TM02Termination of appointment of Mary Keane on 2020-04-30
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA NICHOLSON
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR SIMON ROSS CAMERON GLUCINA
2019-05-29AP01DIRECTOR APPOINTED MS KATHRYN ANNE SMITH
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE SMITH
2019-03-28AP01DIRECTOR APPOINTED MS KATHRYN ANNE SMITH
2019-03-28PSC02Notification of Anchor Hanover Group as a person with significant control on 2018-11-29
2019-03-28PSC07CESSATION OF ANCHOR TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MUNDAY
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NANKIVELL
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-12AP03Appointment of Mrs Mary Keane as company secretary on 2017-09-29
2017-10-12TM02Termination of appointment of Sarah Elizabeth Jones on 2017-09-29
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 8122525
2017-07-31SH0112/05/17 STATEMENT OF CAPITAL GBP 8122525.00
2017-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-04AP01DIRECTOR APPOINTED MR MARK CHARLES GREAVES
2017-04-04AP01DIRECTOR APPOINTED MR MARK CURRAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE INGROUILLE
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PATRICK THOMAS HAYES
2016-04-28AP03SECRETARY APPOINTED MISS SARAH ELIZABETH JONES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2016-04-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2015-12-07RES15CHANGE OF NAME 23/11/2015
2015-12-07CERTNMCOMPANY NAME CHANGED IDEAL CAREHOMES GROUP LIMITED CERTIFICATE ISSUED ON 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0114/11/15 FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM THE HEALS BUILDING SUITES A & B TORRINGTON PLACE LONDON WC1E 7HJ ENGLAND
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 2 HELIOS 47 ISABELLA ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2DY
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AP03SECRETARY APPOINTED DAVID EDWARDS
2015-09-29AP01DIRECTOR APPOINTED HOWARD NANKIVELL
2015-09-29AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TOMLINSON
2015-09-29AP01DIRECTOR APPOINTED SUE INGROUILLE
2015-09-29AP01DIRECTOR APPOINTED DOMINIC PATRICK THOMAS HAYES
2015-09-29AP01DIRECTOR APPOINTED DAVID EDWARDS
2015-09-29AP01DIRECTOR APPOINTED MRS JANE RACHEL ASHCROFT
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAVEN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP RAVEN
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082932730010
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0114/11/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MILES RAVEN / 06/01/2015
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082932730008
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082932730009
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082932730008
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0114/11/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-11RES13VARIOUS AGREEMENTS 28/03/2013
2013-04-11RES01ALTER ARTICLES 28/03/2013
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-02AA01PREVSHO FROM 30/11/2013 TO 31/03/2013
2013-03-21AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2013-02-06RES15CHANGE OF NAME 08/01/2013
2013-02-06CERTNMCOMPANY NAME CHANGED IDEAL CAREHOMES (NUMBER THREE) LIMITED CERTIFICATE ISSUED ON 06/02/13
2013-02-01MEM/ARTSARTICLES OF ASSOCIATION
2013-02-01MEM/ARTSARTICLES OF ASSOCIATION
2013-01-22RES15CHANGE OF NAME 08/01/2013
2013-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2012-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to ANCHOR CAREHOMES GROUP 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 ANCHOR CAREHOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding LGIM COMMERCIAL LENDING LIMITED (AS "SECURITY TRUSTEE")
2014-05-15 Satisfied LGIM COMMERCIAL LENDING LIMITED (AS SECURITY TRUSTEE)
2014-05-15 Outstanding LGIM COMMERCIAL LENDING LIMITED (AS SECURITY TRUSTEE)
CORPORATE DEBENTURE 2013-03-28 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2013-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES 2013-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
A CHARGE OVER SHARES 2013-03-28 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2013-03-28 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2013-03-28 Satisfied SANTANDER UK PLC
SHARE CHARGE 2013-03-28 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of ANCHOR CAREHOMES GROUP LIMITED registering or being granted any patents
Domain Names

ANCHOR CAREHOMES GROUP LIMITED owns 3 domain names.

idealhealthcare.co.uk   idealresidentialcare.co.uk   idealcarehomes.co.uk  

Trademarks
We have not found any records of ANCHOR CAREHOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCHOR CAREHOMES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £9,201
Dudley Metropolitan Council 0000-00-00 GBP £1,777
Dudley Metropolitan Council 0000-00-00 GBP £1,777
Dudley Metropolitan Council 0000-00-00 GBP £1,777
Dudley Metropolitan Council 0000-00-00 GBP £1,777
Dudley Metropolitan Council 0000-00-00 GBP £1,777

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR CAREHOMES GROUP 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 ANCHOR CAREHOMES GROUP 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 ANCHOR CAREHOMES GROUP 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.