AKARI CARE LIMITED
Overview
| Company Name | AKARI CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07737949 |
| 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 LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is AKARI CARE 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCARE NILERACE LIMITED | Aug 11, 2011 | Aug 11, 2011 |
What are the latest accounts for AKARI CARE 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 LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for AKARI CARE 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 Aug 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 25 pages | AA | ||
Change of details for Project Light Bidco Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC05 | ||
Appointment of Mrs Tanya Joan Stokes as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 25 pages | AA | ||
Termination of appointment of Michael Craig Rushton as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 077379490008 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 | ||
Confirmation statement made on Aug 11, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 26 pages | AA | ||
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 | ||
Statement of capital following an allotment of shares on Oct 27, 2022
| 8 pages | SH01 | ||
Full accounts made up to Oct 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 077379490008 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 077379490008 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 077379490008 | 1 pages | MR05 | ||
Appointment of Mrs Penelope Kate Dunn as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of AKARI CARE 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 | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | United Kingdom | British | 245299790001 | |||||
| LIGHTOWLERS, Oliver James | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 156531690001 | |||||
| STOKES, Tanya Joan | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 232596940001 | |||||
| SMITH, Philip Antony | Secretary | 57 Berkeley Square W1J 6ER London Lansdowne House | British | 170422670001 | ||||||
| DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | 69231070002 | |||||
| GROOMBRIDGE, Kevin John | Director | Alcester Road B47 6JR Wythall Drakes Court 302 Birmingham United Kingdom | England | British | 105722880002 | |||||
| HOW, Alistair Maxwell | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 169139000001 | |||||
| LEVISON, Arieh Leib | Director | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British | 72372440001 | |||||
| LUMB, Tony | Director | Aimson Road West Timperley WA15 7XP Altrincham 1 The Corner House Cheshire United Kingdom | England | British | 117004470001 | |||||
| PLANCEY, Yisroel Meir | Director | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British | 66609290002 | |||||
| ROBERTS, Kevin Wei | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | England | British | 72030660002 | |||||
| RUSHTON, Michael Craig | Director | Central Park New Lane LS11 5DZ Leeds First Floor Leeds House England | England | British | 183599630001 | |||||
| SMITH, Philip Antony | Director | 57 Berkeley Square W1J 6ER London Lansdowne House | United Kingdom | British | 168800430001 | |||||
| SOROTZKIN, Jacob | Director | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British | 74957770001 | |||||
| STEIN, Anthony Karl | Director | Alcester Road B47 6JR Wythall Drakes Court 302 Birmingham United Kingdom | United Kingdom | British | 109518530005 |
Who are the persons with significant control of AKARI CARE 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 | 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