Company NameAnchor Carehomes (Four) Limited
Company StatusDissolved
Company Number09331422
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameIdeal Carehomes (Four) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameLNT Group Limited (Corporation)
StatusResigned
Appointed27 November 2014(same day as company formation)
Correspondence AddressHelios 47 1 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY

Location

Registered AddressThe Heals Building
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 September 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Bank Leumi (UK) Limited

Classification: A registered charge
Particulars: Beech hall care home stanningley road leeds t/no.WYK112145.
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
7 May 2021Termination of appointment of Christopher David Munday as a director on 30 April 2021 (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (2 pages)
8 April 2021Termination of appointment of Simon Ross Cameron Glucina as a director on 8 April 2021 (1 page)
15 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
15 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
24 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (14 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
28 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (18 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
25 October 2017Director's details changed for Jane Ascroft on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Jane Ascroft on 25 October 2017 (2 pages)
12 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
12 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
6 April 2017Satisfaction of charge 093314220002 in full (4 pages)
6 April 2017Satisfaction of charge 093314220001 in full (4 pages)
6 April 2017Satisfaction of charge 093314220003 in full (4 pages)
6 April 2017Satisfaction of charge 093314220002 in full (4 pages)
6 April 2017Satisfaction of charge 093314220001 in full (4 pages)
6 April 2017Satisfaction of charge 093314220003 in full (4 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Solvency Statement dated 27/03/17 (1 page)
28 March 2017Solvency Statement dated 27/03/17 (1 page)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Statement by Directors (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (21 pages)
6 September 2016Full accounts made up to 31 March 2016 (21 pages)
4 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 4,908,295
(4 pages)
4 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 4,908,295
(4 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes (four) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Company name changed ideal carehomes (four) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Change of name notice (2 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(6 pages)
30 October 2015Registered office address changed from The Heals Building Suites a & B Torrington Place London WC1E 7HJ England to The Heals Building 22-24 Torrington Place London London WC1E 7HJ on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from The Heals Building Suites a & B Torrington Place London WC1E 7HJ England to The Heals Building 22-24 Torrington Place London London WC1E 7HJ on 30 October 2015 (2 pages)
15 October 2015Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
29 September 2015Appointment of Jane Ascroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lnt Group Limited as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lnt Group Limited as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Jane Ascroft as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Jane Ascroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lnt Group Limited as a director on 3 September 2015 (1 page)
7 September 2015Registration of charge 093314220003, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 093314220003, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 093314220003, created on 3 September 2015 (47 pages)
28 March 2015Registration of charge 093314220001, created on 24 March 2015 (53 pages)
28 March 2015Registration of charge 093314220001, created on 24 March 2015 (53 pages)
28 March 2015Registration of charge 093314220002, created on 24 March 2015 (40 pages)
28 March 2015Registration of charge 093314220002, created on 24 March 2015 (40 pages)
3 March 2015Current accounting period extended from 26 March 2016 to 31 March 2016 (1 page)
3 March 2015Current accounting period extended from 26 March 2016 to 31 March 2016 (1 page)
13 February 2015Current accounting period extended from 30 November 2015 to 26 March 2016 (1 page)
13 February 2015Current accounting period extended from 30 November 2015 to 26 March 2016 (1 page)
3 December 2014Director's details changed for Mr Mark Greaves on 27 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Mark Greaves on 27 November 2014 (2 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(22 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
(22 pages)