About

Registered Number: 02237314
Date of Incorporation: 29/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 4 Meols Drive, Hoylake, Wirral, Merseyside, CH47 4AQ,

 

Based in Wirral, Anchorage Care Home Ltd was setup in 1988, it has a status of "Active". There are 7 directors listed for Anchorage Care Home Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Anastasia Teresa N/A 23 September 2005 1
ANGEL, Jerome Harvey N/A 23 September 2005 1
PLEAVIN, Evon Ann N/A 23 September 2005 1
PLEAVIN, John Michael N/A 23 September 2005 1
SEAL, David John 23 September 2005 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HART, Denise Marie 08 November 2005 - 1
SEAL, Maureen Rose 23 September 2005 08 November 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 February 2020
CONNOT - N/A 15 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 12 December 2019
AA01 - Change of accounting reference date 04 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 01 December 2015
MR01 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR01 - N/A 19 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AD01 - Change of registered office address 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 January 2009
363s - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
RESOLUTIONS - N/A 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2005
AUD - Auditor's letter of resignation 03 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 27 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 16 May 1997
395 - Particulars of a mortgage or charge 16 April 1997
395 - Particulars of a mortgage or charge 16 April 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 07 October 1993
AA - Annual Accounts 01 October 1993
AA - Annual Accounts 01 October 1993
363s - Annual Return 29 January 1993
363b - Annual Return 19 January 1992
AA - Annual Accounts 04 December 1991
AA - Annual Accounts 04 December 1991
363a - Annual Return 04 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1991
363 - Annual Return 14 December 1990
363 - Annual Return 14 June 1989
CERTNM - Change of name certificate 20 October 1988
MEM/ARTS - N/A 26 August 1988
CERTNM - Change of name certificate 27 July 1988
RESOLUTIONS - N/A 06 June 1988
123 - Notice of increase in nominal capital 06 June 1988
RESOLUTIONS - N/A 28 April 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
288 - N/A 22 April 1988
NEWINC - New incorporation documents 29 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Fully Satisfied

N/A

Third party legal and general charge 29 March 2011 Fully Satisfied

N/A

Legal charge 23 September 2005 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

General charge 11 April 1997 Fully Satisfied

N/A

Legal charge 11 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.