ANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01569256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANS LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANS PLCFeb 16, 2004Feb 16, 2004
    ANS LIMITEDDec 19, 2003Dec 19, 2003
    ANS PLCJun 27, 2003Jun 27, 2003
    ANS LIMITEDJun 06, 2003Jun 06, 2003
    ANS PLCAug 25, 1999Aug 25, 1999
    ASSOCIATED NURSING SERVICES PLC Jan 14, 1985Jan 14, 1985
    A.N.S. LIMITEDJun 22, 1981Jun 22, 1981

    What are the latest accounts for ANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025

    1 pagesTM01

    Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Michael Harrison as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Neil Stephen Barker as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Mrs Rebecca Pearson as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    3 pagesCS01

    Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018

    1 pagesTM01

    Appointment of Mr Michael Harrison as a director on Apr 27, 2018

    2 pagesAP01

    Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017

    2 pagesCH01

    Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ

    1 pagesAD04

    Who are the officers of ANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    BARKER, Neil Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director159087650001
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director249384870003
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishCompany Director200461360001
    DALY, Geoffrey William Stuart
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    Director
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    United KingdomBritishDirector19464860003
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritishCompany Director115844000001
    DHANDSA, Surindar
    14 Canons Close
    PO21 4EB Bognor Regis
    West Sussex
    Director
    14 Canons Close
    PO21 4EB Bognor Regis
    West Sussex
    United KingdomBritishDirector109934070001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270003
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishDirector241166230001
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritishMerchant Banker712040001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Director
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    BritishSolicitor10012650001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    BritishCompany Director66616360002
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritishAccountant49217290002
    PATEL, Anoop Kumar Nandubhai
    28 Avenue Paul De Jaer Apartment 3
    St Gilles
    FOREIGN Brussels
    1060
    Belgium
    Director
    28 Avenue Paul De Jaer Apartment 3
    St Gilles
    FOREIGN Brussels
    1060
    Belgium
    BelgiumBritishDirector106955760001
    PEARSON, Rebecca
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director245936140002
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishFinance Director189611450001
    REITER, Simon Philip
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishFinance Director135845570001
    ROBINSON, Anthony Leake
    The Rose Garden
    Orchehill Avenue
    SL9 8QE Gerrards Cross
    Buckinghamshire
    Director
    The Rose Garden
    Orchehill Avenue
    SL9 8QE Gerrards Cross
    Buckinghamshire
    BritishDirector48323880002
    SINCLAIR BROWN, Frederick John
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    Director
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    United KingdomBritishChartered Accountant8070730003
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritishFinance Director1663050001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritishChartered Accountant62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishRegional Director256549290001
    UPSDELL, Robert Stanley
    Dragon Wyck
    Camp Road
    SL9 7PB Gerrards Cross
    Bucks
    Director
    Dragon Wyck
    Camp Road
    SL9 7PB Gerrards Cross
    Bucks
    BritishDirector36094270002
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001

    Who are the persons with significant control of ANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4755807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0