AKARI HOMES LIMITED
Overview
| Company Name | AKARI HOMES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03379894 |
| 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 AKARI HOMES LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AKARI HOMES LIMITED located?
| Registered Office Address | First Floor Leeds House Central Park New Lane LS11 5DZ Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKARI HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCARE HOMES LIMITED | Dec 20, 2004 | Dec 20, 2004 |
| HELEN MCARDLE CARE LIMITED | Jun 03, 1997 | Jun 03, 1997 |
What are the latest accounts for AKARI HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for AKARI HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for AKARI HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Project Light Bidco Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Notification of Project Light Bidco Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||
Cessation of Ohi Acg Holdings Ltd as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||
Notification of Ohi Acg Holdings Ltd as a person with significant control on Apr 30, 2024 | 2 pages | PSC02 | ||
Cessation of Nilerace Limited as a person with significant control on Apr 30, 2024 | 3 pages | PSC07 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 7 pages | AA | ||
Appointment of Mrs Penelope Kate Dunn as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on Dec 30, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||
Termination of appointment of Kevin Wei Roberts as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Who are the officers of AKARI HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Penelope Kate | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 276939850001 | |||||
| LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 156531690001 | |||||
| DAWSON, Nigel | Secretary | 6 Grange Nook Grange Lane Whickham NE16 5AQ Newcastle Upon Tyne Tyne & Wear | British | 101111010001 | ||||||
| LEVISON, Leib | Secretary | 49 Gresham Gardens NW11 8PA London | British | 51672280002 | ||||||
| MCARDLE, Mark Henry | Secretary | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | British | 107414540001 | ||||||
| MCGUIGAN, Alison | Secretary | 8 Grantham Street NE24 3EA Blyth Northumberland | British | 90243170001 | ||||||
| SMITH, Philip Antony | Secretary | High Holborn WC1V 6XX London 90 | British | 170422190001 | ||||||
| SOROTZKIN, Jacob | Secretary | 74 Castlewood Road N16 6DH London | British | 74957770001 | ||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
| DAWSON, Nigel | Director | 6 Grange Nook Grange Lane Whickham NE16 5AQ Newcastle Upon Tyne Tyne & Wear | British | 101111010001 | ||||||
| HOW, Alistair Maxwell | Director | 57 Berkeley Square W1J 6ER London Lansdowne House | United Kingdom | British | 169139000001 | |||||
| LEVISON, Leib | Director | 49 Gresham Gardens NW11 8PA London | United Kingdom | British | 51672280002 | |||||
| LUMB, Tony | Director | Aimson Road West Timperley WA15 7XP Altrincham 1 The Corner House Cheshire United Kingdom | England | British | 117004470001 | |||||
| MCARDLE, Josephine Helen | Director | 40 Princess Mary Court Jesmond NE2 3BG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 60209450002 | |||||
| MCARDLE, Mark Henry | Director | 26 Brackenpeth Mews Melbury Gosforth NE3 5RS Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 107414540001 | |||||
| MCARDLE, Michael Matthew Joseph | Director | 40 Princess Mary Court Jesmond NE2 3BG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 141363010001 | |||||
| NEWMAN, Hilary Naomi | Director | 31 Shirehall Park NW4 2QN London | British | 76579130002 | ||||||
| ROBERTS, Kevin Wei | Director | Berkeley Square W1J 6ER London Lansdowne House 57 United Kingdom | England | British | 72030660002 | |||||
| SMITH, Philip Antony | Director | 57 Berkeley Square W1J 6ER London Lansdowne House | United Kingdom | British | 168800430001 | |||||
| SOROTZKIN, Jacob | Director | 74 Castlewood Road N16 6DH London | England | British | 74957770001 | |||||
| SOROTZKIN, Jacob | Director | 74 Castlewood Road N16 6DH London | England | British | 74957770001 | |||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of AKARI HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akari Care Group Limited | May 01, 2024 | New Lane LS11 5DZ Leeds First Floor Leeds House Central Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ohi Acg Holdings Ltd | Apr 30, 2024 | 25 Old Broad Street EC2N 1HQ London C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nilerace Limited | Apr 06, 2016 | Albion Street LS1 6AG Leeds 84 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