Background WavePink WaveYellow Wave

ANCHOR HEALTH & BEAUTY CARE LTD. (03269007)

ANCHOR HEALTH & BEAUTY CARE LTD. (03269007) is an active UK company. incorporated on 25 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANCHOR HEALTH & BEAUTY CARE LTD. has been registered for 29 years. Current directors include VEKARIA, Shashikant Karsandas.

Company Number
03269007
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
VEKARIA, Shashikant Karsandas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR HEALTH & BEAUTY CARE LTD.

ANCHOR HEALTH & BEAUTY CARE LTD. is an active company incorporated on 25 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANCHOR HEALTH & BEAUTY CARE LTD. was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03269007

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 25 October 1996To: 7 April 2025
Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 14
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Funding Round
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VEKARIA, Shashikant Karsandas

Active
Great Portland Street, LondonW1W 7LT
Born July 1953
Director
Appointed 18 Jun 2025

VEKARIA, Arjan Karsandas

Resigned
14 Crawford Avenue, WembleyHA0 2HT
Secretary
Appointed 08 May 1997
Resigned 23 Nov 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Oct 1996
Resigned 25 Oct 1996

VEKARIA, Arjan Karsandas

Resigned
14 Crawford Avenue, WembleyHA0 2HT
Born December 1954
Director
Appointed 25 Oct 1996
Resigned 23 Nov 2013

VEKARIA, Shashikant Karsandas

Resigned
30 Heathcroft, LondonW5 3EZ
Born May 1953
Director
Appointed 25 Oct 1996
Resigned 18 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Oct 1996
Resigned 25 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Atul Damji Shah

Active
Great Portland Street, LondonW1W 7LT
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mr Shashikant Karsandas Vekaria

Ceased
EalingW5 3EZ
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
31 October 2002
363aAnnual Return
Legacy
21 October 2002
287Change of Registered Office
Legacy
8 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
2 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288cChange of Particulars
Legacy
5 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
287Change of Registered Office
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
30 October 1997
363aAnnual Return
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Incorporation Company
25 October 1996
NEWINCIncorporation