AKARI CARE CYMRU LIMITED
Overview
| Company Name | AKARI CARE CYMRU LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05930853 |
| 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 CARE CYMRU LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is AKARI CARE CYMRU 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 CARE CYMRU LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED | Jan 26, 2011 | Jan 26, 2011 |
| EUROPEAN CARE (CYMRU) LIMITED | Oct 17, 2006 | Oct 17, 2006 |
| EUROPEAN CARE (CAVENDISH) LIMITED | Sep 11, 2006 | Sep 11, 2006 |
What are the latest accounts for AKARI CARE CYMRU 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 CARE CYMRU LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for AKARI CARE CYMRU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Hannah Louise Davies as a director on Dec 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 22 pages | AA | ||||||||||
Change of details for Project Light Bidco Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tanya Joan Stokes as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 21 pages | AA | ||||||||||
Satisfaction of charge 059308530015 in full | 4 pages | MR04 | ||||||||||
Notification of Project Light Bidco Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Akari Care Group Limited as a person with significant control on May 01, 2024 | 3 pages | PSC07 | ||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 22 pages | AA | ||||||||||
Registered office address changed from 84 Albion Street Leeds West Yorkshire LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on Dec 30, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2020 | 17 pages | AA | ||||||||||
Appointment of Mrs Penelope Kate Dunn as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Karen Ann Harkin on Jan 30, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of AKARI CARE CYMRU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Hannah Louise | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 343197310001 | |||||
| DUNN, Penelope Kate | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 276939850001 | |||||
| HARKIN, Karen Anne | Director | Albion Street LS1 6AG Leeds 84 West Yorkshire England | United Kingdom | British | 245299790001 | |||||
| LIGHTOWLERS, Oliver James | Director | Albion Street LS1 6AG Leeds 84 West Yorkshire England | England | British | 156531690001 | |||||
| STOKES, Tanya Joan | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 232596940001 | |||||
| AMLANI, Pritesh | Secretary | 6 Coopers Drive DA2 7WS Dartford Kent | British | 125206220001 | ||||||
| AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
| KANDELAKI, Katharine Amelia Christabel | Secretary | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | 160345700001 | |||||||
| ABERGAN REED NOMINEES LIMITED | Secretary | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326960001 | |||||||
| AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 | England | British | 125206220002 | |||||
| HOW, Alistair Maxwell | Director | Albion Street LS1 6AG Leeds 84 West Yorkshire England | United Kingdom | British | 169139000001 | |||||
| LEE, Patricia Lesley | Director | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor | United Kingdom | British | 192233540001 | |||||
| MANSON, David Lindsay | Director | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | United Kingdom | British | 167628190001 | |||||
| PERRY, David William | Director | Welbeck Street W1G 8EW London 28 | England | British | 33988060002 | |||||
| ROBERTS, Kevin Wei | Director | Albion Street LS1 6AG Leeds 84 West Yorkshire England | England | British | 72030660002 | |||||
| SMITH, Albert Edward | Director | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | England | British | 77631340001 | |||||
| TREON, Anoup | Director | Apt 1, Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | 152212470001 | |||||
| TREON, Jaynee Sunita | Director | 28 Welbeck Street London W1G 8EW | United Kingdom | British | 42532090004 | |||||
| ABERGAN REED LIMITED | Director | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326950001 |
Who are the persons with significant control of AKARI CARE CYMRU 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
| |||||||||||||
| Akari Care Group 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