OHI ACG HOLDINGS LTD

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

    Company NameOHI ACG HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05295879
    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 OHI ACG HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is OHI ACG HOLDINGS LTD located?

    Registered Office Address
    C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OHI ACG HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    AKARI CARE GROUP LIMITEDFeb 19, 2013Feb 19, 2013
    BC2 LIMITEDNov 24, 2004Nov 24, 2004

    What are the latest accounts for OHI ACG HOLDINGS LTD?

    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 OHI ACG HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for OHI ACG HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Previous accounting period shortened from May 01, 2025 to Dec 31, 2024

    1 pagesAA01

    Director's details changed for Mr Robert Stephenson on Apr 08, 2025

    2 pagesCH01

    Director's details changed for Mr Vikas Gupta on Jan 01, 2025

    2 pagesCH01

    Full accounts made up to May 01, 2024

    18 pagesAA

    Termination of appointment of Daniel James Booth as a secretary on Jan 02, 2025

    1 pagesTM02

    Termination of appointment of Daniel James Booth as a director on Jan 02, 2025

    1 pagesTM01

    Confirmation statement made on Nov 24, 2024 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2023

    20 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to May 01, 2024

    1 pagesAA01

    Notification of Omega Healthcare Investors, Inc. as a person with significant control on May 01, 2024

    2 pagesPSC02

    Cessation of Ak (Spv) Limited as a person with significant control on May 01, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed akari care group LIMITED\certificate issued on 16/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2024

    RES15

    Satisfaction of charge 052958790007 in full

    1 pagesMR04

    Current accounting period extended from Oct 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on May 09, 2024

    1 pagesAD01

    Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Karen Anne Harkin as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024

    1 pagesTM01

    Appointment of Daniel James Booth as a secretary on May 01, 2024

    2 pagesAP03

    Appointment of Mr Vikas Gupta as a director on May 01, 2024

    2 pagesAP01

    Appointment of Neal Ballew as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Robert Stephenson as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Daniel James Booth as a director on May 01, 2024

    2 pagesAP01

    Who are the officers of OHI ACG HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLEW, Neal
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United StatesAmerican322853590001
    GUPTA, Vikas
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United StatesAmerican322853870001
    STEPHENSON, Robert
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United StatesAmerican196594350002
    BOOTH, Daniel James
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Sreet
    EC2N 1HQ London
    Tower 42
    England
    Secretary
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Sreet
    EC2N 1HQ London
    Tower 42
    England
    322854350001
    LEVISON, Leib
    49 Gresham Gardens
    NW11 8PA London
    Secretary
    49 Gresham Gardens
    NW11 8PA London
    British51672280002
    SMITH, Philip Antony
    Berkeley Square
    W1J 6ER London
    Lansdowne House 57
    Secretary
    Berkeley Square
    W1J 6ER London
    Lansdowne House 57
    British170422210001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BOOTH, Daniel James
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    c/o Arnold & Porter Kaye Scholer (Uk) Llp
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United StatesAmerican285835310001
    DUNN, Penelope Kate
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritish276939850001
    HARKIN, Karen Anne
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    United KingdomBritish245299790001
    HOW, Alistair Maxwell
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    United KingdomBritish169139000001
    LEVISON, Leib
    49 Gresham Gardens
    NW11 8PA London
    Director
    49 Gresham Gardens
    NW11 8PA London
    United KingdomBritish51672280002
    LIGHTOWLERS, Oliver James
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    Director
    Central Park
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House
    England
    EnglandBritish156531690001
    LUMB, Tony
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    Director
    Aimson Road West
    Timperley
    WA15 7XP Altrincham
    1 The Corner House
    Cheshire
    United Kingdom
    EnglandBritish117004470001
    NEWMAN, Hilary Naomi
    31 Shirehall Park
    NW4 2QN London
    Director
    31 Shirehall Park
    NW4 2QN London
    British76579130002
    NEWMAN, Hilary Naomi
    31 Shirehall Park
    NW4 2QN London
    Director
    31 Shirehall Park
    NW4 2QN London
    British76579130002
    ROBERTS, Kevin Wei
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    EnglandBritish72030660002
    SMITH, Philip Antony
    Berkeley Square
    W1J 6ER London
    Lansdowne House 57
    Director
    Berkeley Square
    W1J 6ER London
    Lansdowne House 57
    United KingdomBritish168800430001
    SOROTZKIN, Jacob
    74 Castlewood Road
    N16 6DH London
    Director
    74 Castlewood Road
    N16 6DH London
    EnglandBritish74957770001
    SOROTZKIN, Jacob
    74 Castlewood Road
    N16 6DH London
    Director
    74 Castlewood Road
    N16 6DH London
    EnglandBritish74957770001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of OHI ACG HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omega Healthcare Investors, Inc.
    Suite 200
    Hunt Valley
    21030 Maryland
    303 International Circle
    United States
    May 01, 2024
    Suite 200
    Hunt Valley
    21030 Maryland
    303 International Circle
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityMaryland
    Place RegisteredUnited States Securities And Exchange Commission
    Registration Number1-11316
    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.
    Ak (Spv) Limited
    Albion Street
    LS1 6AG Leeds
    84
    England
    Apr 06, 2016
    Albion Street
    LS1 6AG Leeds
    84
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number08264952
    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