Background WavePink WaveYellow Wave

AKRS (HOLDINGS) LIMITED (07898595)

AKRS (HOLDINGS) LIMITED (07898595) is an active UK company. incorporated on 5 January 2012. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. AKRS (HOLDINGS) LIMITED has been registered for 14 years. Current directors include SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr.

Company Number
07898595
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
The Coach House, Brighton, BN1 8WL
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
SUMOREEAH, Kerri Marie, SUMOREEAH, Leckman, Dr
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKRS (HOLDINGS) LIMITED

AKRS (HOLDINGS) LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. AKRS (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 86102)

Status

active

Active since 14 years ago

Company No

07898595

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Coach House Grange Walk Brighton, BN1 8WL,

Previous Addresses

Tithe Farm Park Road Stoke Poges SL2 4PJ
From: 5 January 2012To: 5 July 2016
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Loan Cleared
Dec 13
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Sept 18
New Owner
Jun 19
Owner Exit
Jun 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUMOREEAH, Kerri Marie

Active
Grange Walk, BrightonBN1 8WL
Born August 1974
Director
Appointed 30 Jun 2016

SUMOREEAH, Leckman, Dr

Active
Grange Walk, BrightonBN1 8WL
Born November 1971
Director
Appointed 30 Jun 2016

SARAOGI, Rachana

Resigned
Woodhill Avenue, Gerrards CrossSL9 8DW
Born February 1966
Director
Appointed 15 Feb 2012
Resigned 30 Jun 2016

SARAOGI, Sharad Kumar

Resigned
Woodhill Avenue, Gerrards CrossSL9 8DW
Born October 1962
Director
Appointed 05 Jan 2012
Resigned 30 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Grange Walk, BrightonBN1 8WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2020

Mrs Kerri Marie Sumoreeah

Active
Grangeways, BrightonBN1 8WL
Born August 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2017

Dr Leckman Sumoreeah

Ceased
Grange Walk, BrightonBN1 8WL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
4 April 2018
AAMDAAMD
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
17 March 2012
MG01MG01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Resolution
17 February 2012
RESOLUTIONSResolutions
Incorporation Company
5 January 2012
NEWINCIncorporation