ANTHEM MANAGEMENT LIMITED
Overview
Company Name | ANTHEM MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02072379 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANTHEM MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HAZELVINE LIMITED | Nov 10, 1986 | Nov 10, 1986 |
What are the latest accounts for ANTHEM MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ANTHEM MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for ANTHEM MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Qdime Corporate Holdings Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed hazelvine LIMITED\certificate issued on 01/02/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 16, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Appointment of Mr Paul Macainsh as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert George Burnand as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 020723790008, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 020723790007, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Q1 Professional Services Limited as a secretary on Oct 18, 2021 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Richard Lloyd Screen as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ANTHEM MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Bourne End SL8 5QH Buckinghamshire Thamesbourne Lodge Station Road England United Kingdom |
| 154553060002 | ||||||||||
MACAINSH, Paul | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | United Kingdom | British | Deputy Managing Director | 300535320001 | ||||||||
QUINLAN, Victoria Elizabeth | Director | 9th Floor, Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A United Kingdom | United Kingdom | Australian | Director | 291301760001 | ||||||||
ALLSOP, John Sabine | Secretary | 33 Haymill Road SL1 6NE Slough Berkshire | British | Accountant | 120454000001 | |||||||||
BURNAND, Robert George | Secretary | Thamesbourne Lodge Station Road SL8 5QH Bourne End Buckinghamshire | British | Director | 71382450004 | |||||||||
COONEY, Toni Patricia | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | 234216990001 | |||||||||||
WANNINAYAKE, Lakmini Ruwan | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | 200743000001 | |||||||||||
BURNAND, Nigel Francis | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | United Kingdom | British | Managing Director | 154447470002 | ||||||||
BURNAND, Robert George | Director | Thamesbourne Lodge Station Road SL8 5QH Bourne End Buckinghamshire | United Kingdom | British | Chartered Accountant | 71382450004 | ||||||||
DAVIES, Philip James | Director | Laureldene Beech Avenue KT24 5PJ Effingham Surrey | England | British | Property Developer | 115123570001 | ||||||||
HARTLEY, Tracey Elizabeth Bridget | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, 9th Floor, Tower 42 United Kingdom | England | British | Chief Operating Officer | 306901970001 | ||||||||
POOLE, Derek | Director | 3 Seapoint Road CT10 1TH Broadstairs Kent | England | British | Lawyer | 127836470001 | ||||||||
SCREEN, Andrew Richard Lloyd | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 England | England | British | Company Director | 153183500001 | ||||||||
STUTTS, Clyde Donald | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A United Kingdom | United States | American | Company Director | 259590930001 | ||||||||
WRIGHTS, Paul Michael | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 United Kingdom | United States | American | Company Director | 240662070002 |
Who are the persons with significant control of ANTHEM MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthem Management Holdings Limited | Dec 31, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Qdime Limited | Apr 06, 2016 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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