Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHORAGE CARE HOME LTD
Company Information for

ANCHORAGE CARE HOME LTD

4 MEOLS DRIVE, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 4AQ,
Company Registration Number
02237314
Private Limited Company
Active

Company Overview

About Anchorage Care Home Ltd
ANCHORAGE CARE HOME LTD was founded on 1988-03-29 and has its registered office in Wirral. The organisation's status is listed as "Active". Anchorage Care Home Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCHORAGE CARE HOME LTD
 
Legal Registered Office
4 MEOLS DRIVE
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 4AQ
Other companies in PO20
 
Previous Names
ANCHORAGE INVESTMENTS CO. LIMITED15/02/2020
Filing Information
Company Number 02237314
Company ID Number 02237314
Date formed 1988-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHORAGE CARE HOME LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANCHORAGE CARE HOME LTD

Current Directors
Officer Role Date Appointed
DENISE MARIE HART
Company Secretary 2005-11-08
DAMON PETER HART
Director 2005-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SEAL
Director 2005-09-23 2009-11-30
MAUREEN ROSE SEAL
Company Secretary 2005-09-23 2005-11-08
EVON ANN PLEAVIN
Company Secretary 1991-12-31 2005-09-23
ANASTASIA TERESA ANGEL
Director 1991-12-31 2005-09-23
JEROME HARVEY ANGEL
Director 1991-12-31 2005-09-23
EVON ANN PLEAVIN
Director 1991-12-31 2005-09-23
JOHN MICHAEL PLEAVIN
Director 1991-12-31 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMON PETER HART ROLFIELDS TRADING LTD Director 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
DAMON PETER HART ROLFIELDS LIMITED Director 2003-10-29 CURRENT 2002-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES COCKRAM
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-04-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022373140007
2022-01-07CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-15RES15CHANGE OF COMPANY NAME 06/02/23
2020-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-11AP01DIRECTOR APPOINTED MR JONATHAN MILES COCKRAM
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS
2019-07-04AA01Previous accounting period extended from 30/11/18 TO 30/04/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-30CH01Director's details changed for Mr Damon Peter Hart on 2017-11-30
2017-03-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022373140008
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022373140007
2015-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022373140006
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022373140006
2015-06-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-04CH01Director's details changed for Mr Damon Peter Hart on 2012-01-01
2012-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE MARIE HART on 2012-01-01
2012-08-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-01AR0130/11/10 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-24AR0131/12/09 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON HART / 01/10/2009
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE MARIE MORGAN / 01/10/2009
2010-03-10Annotation
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 93 BANKS ROAD WEST KIRBY WIRRAL CH48 0RB
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAL
2009-08-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-20AA30/11/07 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-30363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: FLAT 4, 31 WARREN DRIVE, WALLASEY, CHESHIRE CH45 0JW
2006-06-29363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 68, ARGYLE STREET,, BIRKENHEAD,, MERSEYSIDE., CH41 6AF.
2005-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-03AUDAUDITOR'S RESIGNATION
2005-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-14122S-DIV 10/02/01
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ANCHORAGE CARE HOME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCHORAGE CARE HOME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2011-03-31 Satisfied SANTANDER UK PLC
DEBENTURE 2005-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-04-11 Satisfied CITIBANK INTERNATIONAL PLC
GENERAL CHARGE 1997-04-11 Satisfied CITIBANK INTERNATIONAL PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 15,538
Creditors Due Within One Year 2011-12-01 £ 217,508
Provisions For Liabilities Charges 2011-12-01 £ 18,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCHORAGE CARE HOME LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 48
Current Assets 2011-12-01 £ 22,434
Debtors 2011-12-01 £ 22,386
Fixed Assets 2011-12-01 £ 514,252
Shareholder Funds 2011-12-01 £ 284,691
Tangible Fixed Assets 2011-12-01 £ 514,252

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCHORAGE CARE HOME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHORAGE CARE HOME LTD
Trademarks
We have not found any records of ANCHORAGE CARE HOME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHORAGE CARE HOME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ANCHORAGE CARE HOME LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ANCHORAGE CARE HOME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHORAGE CARE HOME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCHORAGE CARE HOME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.