Advanced company searchLink opens in new window

ANCHOR CAREHOMES (FOUR) LIMITED

Company number 09331422

Filter officers

Filter officers

Officers: 23 officers / 17 resignations

HOLT, Michelle Louise

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role
Secretary
Appointed on
1 May 2020

ASHCROFT, Jane Rachel

Correspondence address
The Heals Building, 22-24 Torrington Place, London, London, WC1E 7HJ
Role
Director
Date of birth
June 1966
Appointed on
3 September 2015
Nationality
British
Country of residence
England
Occupation
Director

CURRAN, Mark

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role
Director
Date of birth
May 1959
Appointed on
1 April 2017
Nationality
British
Country of residence
England
Occupation
Company Director

JONES, Sarah Elizabeth

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role
Director
Date of birth
November 1968
Appointed on
3 September 2015
Nationality
British
Country of residence
England
Occupation
Director

MARTIN, Robert

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role
Director
Date of birth
March 1977
Appointed on
1 March 2021
Nationality
British
Country of residence
England
Occupation
Director

SMITH, Kathryn Anne

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role
Director
Date of birth
November 1970
Appointed on
31 January 2019
Nationality
British
Country of residence
England
Occupation
Executive Director

EDWARDS, David

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Secretary
Appointed on
3 September 2015
Resigned on
31 March 2016

JONES, Sarah Elizabeth

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Secretary
Appointed on
31 March 2016
Resigned on
29 September 2017

KEANE, Mary

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Secretary
Appointed on
29 September 2017
Resigned on
30 April 2020

EDWARDS, David

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
May 1956
Appointed on
3 September 2015
Resigned on
31 March 2016
Nationality
British
Country of residence
England
Occupation
Director

GLUCINA, Simon Ross Cameron

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
November 1971
Appointed on
27 June 2019
Resigned on
8 April 2021
Nationality
British
Country of residence
England
Occupation
Company Director

GREAVES, Mark Charles

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
June 1966
Appointed on
1 April 2017
Resigned on
28 February 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

GREAVES, Mark Charles

Correspondence address
Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role Resigned
Director
Date of birth
June 1966
Appointed on
27 November 2014
Resigned on
3 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

HAYES, Dominic Patrick Thomas

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
November 1963
Appointed on
3 September 2015
Resigned on
1 August 2016
Nationality
British
Country of residence
England
Occupation
Director

INGROUILLE, Sue

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
January 1960
Appointed on
3 September 2015
Resigned on
31 March 2017
Nationality
British
Country of residence
England
Occupation
Director

LOWE, Matthew Graeme

Correspondence address
Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role Resigned
Director
Date of birth
April 1973
Appointed on
27 November 2014
Resigned on
3 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Group Commercial Director

MUNDAY, Christopher David

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
June 1959
Appointed on
29 November 2018
Resigned on
30 April 2021
Nationality
British
Country of residence
England
Occupation
Managing Director Housing Operations

NANKIVELL, Howard

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
February 1971
Appointed on
3 September 2015
Resigned on
5 October 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Director

NICHOLSON, Rona

Correspondence address
The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ
Role Resigned
Director
Date of birth
September 1957
Appointed on
29 November 2018
Resigned on
31 December 2019
Nationality
Scottish
Country of residence
England
Occupation
Director Of Governance And Compliance

RAVEN, Philip Miles

Correspondence address
Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role Resigned
Director
Date of birth
January 1966
Appointed on
27 November 2014
Resigned on
3 September 2015
Nationality
British
Country of residence
England
Occupation
Solicitor

TAVERNER, Colin

Correspondence address
Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role Resigned
Director
Date of birth
June 1974
Appointed on
27 November 2014
Resigned on
3 September 2015
Nationality
British
Country of residence
England
Occupation
Company Director

TOMLINSON, Lawrence Neil

Correspondence address
Helios 47, Isabella Road, Garforth, Leeds, United Kingdom, LS25 2DY
Role Resigned
Director
Date of birth
July 1964
Appointed on
27 November 2014
Resigned on
3 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Chairman

LNT GROUP LIMITED

Correspondence address
Helios 47, 1 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom, LS25 2DY
Role Resigned
Director
Appointed on
27 November 2014
Resigned on
3 September 2015

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
04929823