AKARI CARE LIMITED

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

    Company NameAKARI CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07737949
    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 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 AddressNo

    What were the previous names of AKARI CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCARE NILERACE LIMITEDAug 11, 2011Aug 11, 2011

    What are the latest accounts for AKARI CARE 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 LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for AKARI CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    25 pagesAA

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

    2 pagesPSC05

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

    2 pagesAP01

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    25 pagesAA

    Termination of appointment of Michael Craig Rushton as a director on Jul 18, 2024

    1 pagesTM01

    Satisfaction of charge 077379490008 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

    Confirmation statement made on Aug 11, 2023 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2022

    26 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Oct 27, 2022

    • Capital: GBP 1,417,522
    8 pagesSH01

    Full accounts made up to Oct 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 077379490008

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 077379490008

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 077379490008

    1 pagesMR05

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

    2 pagesAP01

    Full accounts made up to Oct 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Craig Rushton as a director on Jan 30, 2020

    2 pagesAP01

    Who are the officers of AKARI CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritishChartered Accountant276939850001
    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 KingdomBritishDirector245299790001
    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
    EnglandBritishChartered Accountant156531690001
    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
    EnglandBritishDirector232596940001
    SMITH, Philip Antony
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    Secretary
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    British170422670001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002
    GROOMBRIDGE, Kevin John
    Alcester Road
    B47 6JR Wythall
    Drakes Court 302
    Birmingham
    United Kingdom
    Director
    Alcester Road
    B47 6JR Wythall
    Drakes Court 302
    Birmingham
    United Kingdom
    EnglandBritishDirector105722880002
    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 KingdomBritishChief Operating Officer169139000001
    LEVISON, Arieh Leib
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    Director
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    EnglandBritishCompany Director72372440001
    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
    EnglandBritishDirector117004470001
    PLANCEY, Yisroel Meir
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    Director
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    EnglandBritishDirector66609290002
    ROBERTS, Kevin Wei
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United Kingdom
    EnglandBritishChief Executive Officer72030660002
    RUSHTON, Michael Craig
    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
    EnglandBritishDirector183599630001
    SMITH, Philip Antony
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    Director
    57 Berkeley Square
    W1J 6ER London
    Lansdowne House
    United KingdomBritishCompany Director168800430001
    SOROTZKIN, Jacob
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    Director
    18 Lodge Road
    NW4 4EF London
    Bondcare House
    United Kingdom
    EnglandBritishCompany Director74957770001
    STEIN, Anthony Karl
    Alcester Road
    B47 6JR Wythall
    Drakes Court 302
    Birmingham
    United Kingdom
    Director
    Alcester Road
    B47 6JR Wythall
    Drakes Court 302
    Birmingham
    United Kingdom
    United KingdomBritishDirector109518530005

    Who are the persons with significant control of AKARI CARE 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
    Apr 06, 2016
    Albion Street
    LS1 6AG Leeds
    84
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland
    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