ANCHOR ROUNDHAY LIMITED

ANCHOR ROUNDHAY LIMITED

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

    Company NameANCHOR ROUNDHAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12335003
    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 ANCHOR ROUNDHAY LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ANCHOR ROUNDHAY LIMITED located?

    Registered Office Address
    2 Godwin Street
    BD1 2ST Bradford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR ROUNDHAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITEDApr 28, 2020Apr 28, 2020
    TIMEC 1710 LIMITEDNov 26, 2019Nov 26, 2019

    What are the latest accounts for ANCHOR ROUNDHAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ANCHOR ROUNDHAY LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for ANCHOR ROUNDHAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Certificate of change of name

    Company name changed hadrian healthcare (roundhay) LIMITED\certificate issued on 22/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2024

    RES15

    Satisfaction of charge 123350030001 in full

    1 pagesMR04

    Director's details changed for Amanda Louise Ho on Oct 11, 2024

    2 pagesCH01

    Cessation of Hadrian Healthcare Limited as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Registered office address changed from , Hadrian Offices 3 Keel Row, the Watermark, Gateshead, Tyne and Wear, NE11 9SZ, United Kingdom to 2 Godwin Street Bradford BD1 2st on Oct 16, 2024

    1 pagesAD01

    Termination of appointment of Ian Watson as a director on Oct 11, 2024

    1 pagesTM01

    Termination of appointment of Jasvinder Singh Gill as a director on Oct 11, 2024

    1 pagesTM01

    Appointment of Amanda Louise Ho as a director on Oct 11, 2024

    2 pagesAP01

    Appointment of Ms Sarah Elizabeth Jones as a director on Oct 11, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Mar 31, 2020

    1 pagesAA01

    Director's details changed for Jasvinder Singh Gill on Dec 11, 2020

    2 pagesCH01

    Confirmation statement made on Sep 16, 2020 with updates

    4 pagesCS01

    Registration of charge 123350030001, created on Jun 01, 2020

    26 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2020

    RES15

    Termination of appointment of Jasvinder Singh Gill as a secretary on Apr 27, 2020

    1 pagesTM02

    Who are the officers of ANCHOR ROUNDHAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLGATE, Amanda Louise
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritishChief Financial Officer328301260002
    JONES, Sarah Elizabeth
    Godwin Street
    BD1 2ST Bradford
    2
    England
    Director
    Godwin Street
    BD1 2ST Bradford
    2
    England
    EnglandBritishChief Executive246851670001
    GILL, Jasvinder Singh
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Secretary
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    269170290001
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritishSolicitor3159270006
    GILL, Jasvinder Singh
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Director
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    United KingdomBritishManaging Director222381310001
    WATSON, Ian
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Director
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director120773290002

    Who are the persons with significant control of ANCHOR ROUNDHAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Apr 27, 2020
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10179227
    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.
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Nov 26, 2019
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5276020
    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.

    What are the latest statements on persons with significant control for ANCHOR ROUNDHAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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