AKARI CARE CYMRU LIMITED

AKARI CARE CYMRU LIMITED

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

    Company NameAKARI CARE CYMRU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05930853
    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 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 AddressNo

    What were the previous names of AKARI CARE CYMRU LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITEDJan 26, 2011Jan 26, 2011
    EUROPEAN CARE (CYMRU) LIMITEDOct 17, 2006Oct 17, 2006
    EUROPEAN CARE (CAVENDISH) LIMITEDSep 11, 2006Sep 11, 2006

    What are the latest accounts for AKARI CARE CYMRU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for AKARI CARE CYMRU LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for AKARI CARE CYMRU LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Hannah Louise Davies as a director on Dec 02, 2025

    2 pagesAP01

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    22 pagesAA

    Change of details for Project Light Bidco Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Tanya Joan Stokes as a director on Sep 06, 2024

    2 pagesAP01

    Full accounts made up to Oct 31, 2023

    21 pagesAA

    Satisfaction of charge 059308530015 in full

    4 pagesMR04

    Notification of Project Light Bidco Limited as a person with significant control on May 01, 2024

    2 pagesPSC02

    Cessation of Akari Care Group Limited as a person with significant control on May 01, 2024

    3 pagesPSC07

    Statement of capital on Apr 29, 2024

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 29/04/2024
    RES13

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    22 pagesAA

    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 pagesAD01

    Full accounts made up to Oct 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    17 pagesAA

    Appointment of Mrs Penelope Kate Dunn as a director on Nov 25, 2020

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Karen Ann Harkin on Jan 30, 2020

    2 pagesCH01

    Who are the officers of AKARI CARE CYMRU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Hannah Louise
    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
    EnglandBritish343197310001
    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
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    United KingdomBritish245299790001
    LIGHTOWLERS, Oliver James
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    EnglandBritish156531690001
    STOKES, Tanya Joan
    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
    EnglandBritish232596940001
    AMLANI, Pritesh
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    Secretary
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    British125206220001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160345700001
    ABERGAN REED NOMINEES LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Secretary
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326960001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritish125206220002
    HOW, Alistair Maxwell
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    United KingdomBritish169139000001
    LEE, Patricia Lesley
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United KingdomBritish192233540001
    MANSON, David Lindsay
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    United KingdomBritish167628190001
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritish33988060002
    ROBERTS, Kevin Wei
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    Director
    Albion Street
    LS1 6AG Leeds
    84
    West Yorkshire
    England
    EnglandBritish72030660002
    SMITH, Albert Edward
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    EnglandBritish77631340001
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish152212470001
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW
    Director
    28 Welbeck Street
    London
    W1G 8EW
    United KingdomBritish42532090004
    ABERGAN REED LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326950001

    Who are the persons with significant control of AKARI CARE CYMRU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    May 01, 2024
    New Lane
    LS11 5DZ Leeds
    First Floor Leeds House Central Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10224740
    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.
    Akari Care Group Limited
    Albion Street
    LS1 6AG Leeds
    84
    England
    Apr 06, 2016
    Albion Street
    LS1 6AG Leeds
    84
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number05295879
    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