ANTHEM MANAGEMENT LIMITED

ANTHEM MANAGEMENT LIMITED

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

    Company NameANTHEM MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02072379
    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 ANTHEM MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ANTHEM MANAGEMENT LIMITED located?

    Registered Office Address
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTHEM MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZELVINE LIMITEDNov 10, 1986Nov 10, 1986

    What are the latest accounts for ANTHEM MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ANTHEM MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for ANTHEM MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jan 16, 2025 with updates

    5 pagesCS01

    Change of details for Qdime Corporate Holdings Limited as a person with significant control on Feb 02, 2024

    2 pagesPSC05

    Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed hazelvine LIMITED\certificate issued on 01/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 27, 2023

    RES15

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Mr Paul Macainsh as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022

    1 pagesTM01

    Termination of appointment of Robert George Burnand as a director on Feb 14, 2022

    1 pagesTM01

    Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022

    2 pagesCH01

    Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022

    1 pagesTM01

    Registration of charge 020723790008, created on Jan 07, 2022

    26 pagesMR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business/documents/deed 07/01/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 020723790007, created on Jan 07, 2022

    26 pagesMR01

    Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jan 04, 2022

    2 pagesAP01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Appointment of Q1 Professional Services Limited as a secretary on Oct 18, 2021

    2 pagesAP04

    Appointment of Mr Andrew Richard Lloyd Screen as a director on Sep 23, 2021

    2 pagesAP01

    Who are the officers of ANTHEM MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    Q1 PROFESSIONAL SERVICES LIMITED
    Bourne End
    SL8 5QH Buckinghamshire
    Thamesbourne Lodge Station Road
    England
    United Kingdom
    Secretary
    Bourne End
    SL8 5QH Buckinghamshire
    Thamesbourne Lodge Station Road
    England
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07246142
    154553060002
    MACAINSH, Paul
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United KingdomBritishDeputy Managing Director300535320001
    QUINLAN, Victoria Elizabeth
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    Director
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    United KingdomAustralianDirector291301760001
    ALLSOP, John Sabine
    33 Haymill Road
    SL1 6NE Slough
    Berkshire
    Secretary
    33 Haymill Road
    SL1 6NE Slough
    Berkshire
    BritishAccountant120454000001
    BURNAND, Robert George
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Secretary
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    BritishDirector71382450004
    COONEY, Toni Patricia
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    234216990001
    WANNINAYAKE, Lakmini Ruwan
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    200743000001
    BURNAND, Nigel Francis
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United KingdomBritishManaging Director154447470002
    BURNAND, Robert George
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Director
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    United KingdomBritishChartered Accountant71382450004
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritishProperty Developer115123570001
    HARTLEY, Tracey Elizabeth Bridget
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    EnglandBritishChief Operating Officer306901970001
    POOLE, Derek
    3 Seapoint Road
    CT10 1TH Broadstairs
    Kent
    Director
    3 Seapoint Road
    CT10 1TH Broadstairs
    Kent
    EnglandBritishLawyer127836470001
    SCREEN, Andrew Richard Lloyd
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    Director
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    EnglandBritishCompany Director153183500001
    STUTTS, Clyde Donald
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    Director
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    United StatesAmericanCompany Director259590930001
    WRIGHTS, Paul Michael
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    United Kingdom
    United StatesAmericanCompany Director240662070002

    Who are the persons with significant control of ANTHEM MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anthem Management Holdings Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    Dec 31, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10927043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Qdime Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number02792160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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