Background WavePink WaveYellow Wave

ANNEFIELD HOUSE LTD (06502147)

ANNEFIELD HOUSE LTD (06502147) is an active UK company. incorporated on 12 February 2008. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ANNEFIELD HOUSE LTD has been registered for 18 years. Current directors include KALIRAI, Satwant Singh, KUMAR, Bindhu Satwinder.

Company Number
06502147
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KALIRAI, Satwant Singh, KUMAR, Bindhu Satwinder
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNEFIELD HOUSE LTD

ANNEFIELD HOUSE LTD is an active company incorporated on 12 February 2008 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ANNEFIELD HOUSE LTD was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06502147

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

1st Floor 61-63 Alexandra Road Walsall WS1 4DX England
From: 18 May 2017To: 30 July 2021
109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ
From: 29 January 2014To: 18 May 2017
1 Hargreaves Close Littleover Derby DE23 3YH United Kingdom
From: 28 January 2013To: 29 January 2014
33 Carlton Road Derby Derbyshire DE23 6HB United Kingdom
From: 12 February 2008To: 28 January 2013
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Owner Exit
Feb 22
Owner Exit
Feb 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KALIRAI, Satwant Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 26 Nov 2012

KALIRAI, Satwant Singh

Active
Hargreaves Close, DerbyDE23 3YH
Born June 1976
Director
Appointed 26 Nov 2012

KUMAR, Bindhu Satwinder

Active
Burton Road, DerbyDE23 6DH
Born November 1963
Director
Appointed 26 Nov 2012

JOHAL, Baljit

Resigned
Hollybank, DerbyDE23 6BW
Secretary
Appointed 13 Feb 2008
Resigned 26 Nov 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 13 Feb 2008

JOHAL, Baljit

Resigned
Hollybank, DerbyDE23 6BW
Born September 1963
Director
Appointed 13 Feb 2008
Resigned 26 Nov 2012

JOHAL, Kamaljit Singh

Resigned
Hollybank, DerbyDE23 6BW
Born November 1964
Director
Appointed 13 Feb 2008
Resigned 26 Nov 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Feb 2008
Resigned 13 Feb 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Bindhu Satwinder Kumar

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Satwant Singh Kalirai

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Burton Hargreaves Capital Ltd

Active
Hargreaves Close, DerbyDE23 3YH

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Amj Services (Midlands) Ltd

Active
Hatherton Street, WalsallWS4 2LA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Legacy
29 November 2012
MG01MG01
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation