Background WavePink WaveYellow Wave

AKARI CARE LIMITED (07737949)

AKARI CARE LIMITED (07737949) is an active UK company. incorporated on 11 August 2011. 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 LIMITED has been registered for 14 years. Current directors include DAVIES, Hannah Louise, DUNN, Penelope Kate, HARKIN, Karen Anne and 2 others.

Company Number
07737949
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 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 LIMITED

AKARI CARE LIMITED is an active company incorporated on 11 August 2011 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 LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07737949

LTD Company

Age

14 Years

Incorporated 11 August 2011

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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BONDCARE NILERACE LIMITED
From: 11 August 2011To: 10 October 2012
Contact
Address

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

Previous Addresses

84 Albion Street Leeds LS1 6AG England
From: 7 November 2016To: 30 December 2022
Lansdowne House 57 Berkeley Square London W1J 6ER
From: 18 August 2016To: 7 November 2016
90 High Holborn London WC1V 6XX
From: 23 August 2012To: 18 August 2016
Bondcare House 18 Lodge Road London NW4 4EF United Kingdom
From: 4 October 2011To: 23 August 2012
Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
From: 11 August 2011To: 4 October 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Nov 20
Funding Round
Nov 22
Owner Exit
May 24
Loan Cleared
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Dec 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 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
Central Park, LeedsLS11 5DZ
Born January 1974
Director
Appointed 30 May 2019

LIGHTOWLERS, Oliver James

Active
Central Park, LeedsLS11 5DZ
Born November 1972
Director
Appointed 01 Nov 2016

STOKES, Tanya Joan

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

SMITH, Philip Antony

Resigned
57 Berkeley Square, LondonW1J 6ER
Secretary
Appointed 19 Jun 2012
Resigned 09 Aug 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 Aug 2011
Resigned 11 Aug 2011

GROOMBRIDGE, Kevin John

Resigned
Alcester Road, WythallB47 6JR
Born December 1958
Director
Appointed 11 Feb 2013
Resigned 03 Aug 2016

HOW, Alistair Maxwell

Resigned
57 Berkeley Square, LondonW1J 6ER
Born August 1965
Director
Appointed 03 Aug 2016
Resigned 19 Mar 2018

LEVISON, Arieh Leib

Resigned
18 Lodge Road, LondonNW4 4EF
Born September 1965
Director
Appointed 11 Aug 2011
Resigned 19 Jun 2012

LUMB, Tony

Resigned
Aimson Road West, AltrinchamWA15 7XP
Born July 1964
Director
Appointed 19 Jun 2012
Resigned 09 Aug 2016

PLANCEY, Yisroel Meir

Resigned
18 Lodge Road, LondonNW4 4EF
Born March 1972
Director
Appointed 11 Aug 2011
Resigned 19 Jun 2012

ROBERTS, Kevin Wei

Resigned
57 Berkeley Square, LondonW1J 6ER
Born January 1969
Director
Appointed 03 Aug 2016
Resigned 31 Jan 2019

RUSHTON, Michael Craig

Resigned
Central Park, LeedsLS11 5DZ
Born April 1959
Director
Appointed 30 Jan 2020
Resigned 18 Jul 2024

SMITH, Philip Antony

Resigned
57 Berkeley Square, LondonW1J 6ER
Born September 1972
Director
Appointed 19 Jun 2012
Resigned 09 Aug 2016

SOROTZKIN, Jacob

Resigned
18 Lodge Road, LondonNW4 4EF
Born October 1970
Director
Appointed 11 Aug 2011
Resigned 19 Jun 2012

STEIN, Anthony Karl

Resigned
Alcester Road, WythallB47 6JR
Born September 1964
Director
Appointed 11 Feb 2013
Resigned 03 Aug 2016

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

99

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 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
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
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
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 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
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
11 February 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 November 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Auditors Resignation Company
13 January 2017
AUDAUD
Legacy
28 November 2016
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Resolution
18 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Legacy
24 December 2012
MG01MG01
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2012
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Legacy
26 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Resolution
25 October 2011
RESOLUTIONSResolutions
Legacy
22 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
11 August 2011
NEWINCIncorporation