OHI ACG HOLDINGS LTD
Overview
| Company Name | OHI ACG HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05295879 |
| 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 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 Address | No |
What were the previous names of OHI ACG HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| AKARI CARE GROUP LIMITED | Feb 19, 2013 | Feb 19, 2013 |
| BC2 LIMITED | Nov 24, 2004 | Nov 24, 2004 |
What are the latest accounts for OHI ACG HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OHI ACG HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for OHI ACG HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Previous accounting period shortened from May 01, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Robert Stephenson on Apr 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vikas Gupta on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 01, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Daniel James Booth as a secretary on Jan 02, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel James Booth as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to May 01, 2024 | 1 pages | AA01 | ||||||||||
Notification of Omega Healthcare Investors, Inc. as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ak (Spv) Limited as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed akari care group LIMITED\certificate issued on 16/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 052958790007 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Oct 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Oliver James Lightowlers as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Anne Harkin as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Penelope Kate Dunn as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Daniel James Booth as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Vikas Gupta as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Neal Ballew as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Stephenson as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel James Booth as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of OHI ACG HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALLEW, Neal | Director | c/o Arnold & Porter Kaye Scholer (Uk) Llp 25 Old Broad Street EC2N 1HQ London Tower 42 England | United States | American | 322853590001 | |||||
| GUPTA, Vikas | Director | c/o Arnold & Porter Kaye Scholer (Uk) Llp 25 Old Broad Street EC2N 1HQ London Tower 42 England | United States | American | 322853870001 | |||||
| STEPHENSON, Robert | Director | c/o Arnold & Porter Kaye Scholer (Uk) Llp 25 Old Broad Street EC2N 1HQ London Tower 42 England | United States | American | 196594350002 | |||||
| BOOTH, Daniel James | Secretary | c/o Arnold & Porter Kaye Scholer (Uk) Llp 25 Old Broad Sreet EC2N 1HQ London Tower 42 England | 322854350001 | |||||||
| LEVISON, Leib | Secretary | 49 Gresham Gardens NW11 8PA London | British | 51672280002 | ||||||
| SMITH, Philip Antony | Secretary | Berkeley Square W1J 6ER London Lansdowne House 57 | British | 170422210001 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| BOOTH, Daniel James | Director | c/o Arnold & Porter Kaye Scholer (Uk) Llp 25 Old Broad Street EC2N 1HQ London Tower 42 England | United States | American | 285835310001 | |||||
| DUNN, Penelope Kate | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 276939850001 | |||||
| HARKIN, Karen Anne | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | United Kingdom | British | 245299790001 | |||||
| HOW, Alistair Maxwell | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 169139000001 | |||||
| LEVISON, Leib | Director | 49 Gresham Gardens NW11 8PA London | United Kingdom | British | 51672280002 | |||||
| LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 156531690001 | |||||
| LUMB, Tony | Director | Aimson Road West Timperley WA15 7XP Altrincham 1 The Corner House Cheshire United Kingdom | England | British | 117004470001 | |||||
| NEWMAN, Hilary Naomi | Director | 31 Shirehall Park NW4 2QN London | British | 76579130002 | ||||||
| NEWMAN, Hilary Naomi | Director | 31 Shirehall Park NW4 2QN London | British | 76579130002 | ||||||
| ROBERTS, Kevin Wei | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | England | British | 72030660002 | |||||
| SMITH, Philip Antony | Director | Berkeley Square W1J 6ER London Lansdowne House 57 | 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 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of OHI ACG HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omega Healthcare Investors, Inc. | May 01, 2024 | Suite 200 Hunt Valley 21030 Maryland 303 International Circle United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ak (Spv) 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