Background WavePink WaveYellow Wave

AKARI CARE CYMRU LIMITED (05930853)

AKARI CARE CYMRU LIMITED (05930853) is an active UK company. incorporated on 11 September 2006. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. AKARI CARE CYMRU LIMITED has been registered for 19 years. Current directors include DAVIES, Hannah Louise, DUNN, Penelope Kate, HARKIN, Karen Anne and 2 others.

Company Number
05930853
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
First Floor Leeds House Central Park, Leeds, LS11 5DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DAVIES, Hannah Louise, DUNN, Penelope Kate, HARKIN, Karen Anne, LIGHTOWLERS, Oliver James, STOKES, Tanya Joan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKARI CARE CYMRU LIMITED

AKARI CARE CYMRU LIMITED is an active company incorporated on 11 September 2006 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. AKARI CARE CYMRU LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

05930853

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED
From: 26 January 2011To: 2 February 2017
EUROPEAN CARE (CYMRU) LIMITED
From: 17 October 2006To: 26 January 2011
EUROPEAN CARE (CAVENDISH) LIMITED
From: 11 September 2006To: 17 October 2006
Contact
Address

First Floor Leeds House Central Park New Lane Leeds, LS11 5DZ,

Previous Addresses

84 Albion Street Leeds West Yorkshire LS1 6AG England
From: 1 February 2017To: 30 December 2022
Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
From: 5 September 2012To: 1 February 2017
28 Welbeck Street London W1G 8EW
From: 11 September 2006To: 5 September 2012
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Nov 20
Capital Update
Apr 24
Owner Exit
May 24
Loan Cleared
Jun 24
Director Joined
Sept 24
Director Joined
Dec 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DAVIES, Hannah Louise

Active
Central Park, LeedsLS11 5DZ
Born February 1986
Director
Appointed 02 Dec 2025

DUNN, Penelope Kate

Active
Central Park, LeedsLS11 5DZ
Born February 1983
Director
Appointed 25 Nov 2020

HARKIN, Karen Anne

Active
Albion Street, LeedsLS1 6AG
Born January 1974
Director
Appointed 13 Apr 2018

LIGHTOWLERS, Oliver James

Active
Albion Street, LeedsLS1 6AG
Born November 1972
Director
Appointed 31 Jan 2017

STOKES, Tanya Joan

Active
Central Park, LeedsLS11 5DZ
Born December 1971
Director
Appointed 06 Sept 2024

AMLANI, Pritesh

Resigned
6 Coopers Drive, DartfordDA2 7WS
Secretary
Appointed 11 Sept 2006
Resigned 08 Dec 2006

AMLANI, Pritesh

Resigned
Birling Road, West MallingME19 5LS
Secretary
Appointed 11 Sept 2006
Resigned 06 May 2011

KANDELAKI, Katharine Amelia Christabel

Resigned
Two Parklands Building, Parklands, BirminghamB45 9PZ
Secretary
Appointed 25 May 2011
Resigned 06 Sept 2013

ABERGAN REED NOMINEES LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate secretary
Appointed 11 Sept 2006
Resigned 14 Sept 2006

AMLANI, Pritesh

Resigned
Welbeck Street, LondonW1G 8EW
Born July 1968
Director
Appointed 01 Dec 2010
Resigned 06 May 2011

HOW, Alistair Maxwell

Resigned
Albion Street, LeedsLS1 6AG
Born August 1965
Director
Appointed 31 Jan 2017
Resigned 19 Mar 2018

LEE, Patricia Lesley

Resigned
Two Parklands Building, Parklands, BirminghamB45 9PZ
Born October 1962
Director
Appointed 22 Oct 2014
Resigned 31 Jan 2017

MANSON, David Lindsay

Resigned
Two Parklands Building, Parklands, BirminghamB45 9PZ
Born February 1969
Director
Appointed 15 Mar 2012
Resigned 31 Jan 2017

PERRY, David William

Resigned
Welbeck Street, LondonW1G 8EW
Born December 1948
Director
Appointed 01 Dec 2010
Resigned 21 May 2012

ROBERTS, Kevin Wei

Resigned
Albion Street, LeedsLS1 6AG
Born January 1969
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2019

SMITH, Albert Edward

Resigned
Two Parklands Building, Parklands, BirminghamB45 9PZ
Born May 1958
Director
Appointed 15 Mar 2012
Resigned 22 Oct 2014

TREON, Anoup

Resigned
Apt 1, Cambridge Gate, LondonNW1 4JX
Born August 1955
Director
Appointed 11 Sept 2006
Resigned 15 Mar 2012

TREON, Jaynee Sunita

Resigned
28 Welbeck StreetW1G 8EW
Born January 1959
Director
Appointed 25 May 2011
Resigned 15 Mar 2012

ABERGAN REED LIMITED

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate director
Appointed 11 Sept 2006
Resigned 14 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
New Lane, LeedsLS11 5DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Albion Street, LeedsLS1 6AG

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 01 May 2024
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 May 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 March 2017
AUDAUD
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Resolution
16 June 2015
RESOLUTIONSResolutions
Change Of Name Notice
16 June 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Miscellaneous
13 January 2014
MISCMISC
Miscellaneous
17 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
24 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Legacy
3 August 2012
MG01MG01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Resolution
15 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
19 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Incorporation Company
11 September 2006
NEWINCIncorporation