Background WavePink WaveYellow Wave

ANGLIA CASE MANAGEMENT HOLDINGS LTD (09946159)

ANGLIA CASE MANAGEMENT HOLDINGS LTD (09946159) is an active UK company. incorporated on 12 January 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ANGLIA CASE MANAGEMENT HOLDINGS LTD has been registered for 10 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
09946159
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA CASE MANAGEMENT HOLDINGS LTD

ANGLIA CASE MANAGEMENT HOLDINGS LTD is an active company incorporated on 12 January 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ANGLIA CASE MANAGEMENT HOLDINGS LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09946159

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 19 February 2018To: 24 June 2024
1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 15 February 2018To: 19 February 2018
Munro House Portsmouth Road Cobham KT11 1TF England
From: 5 February 2018To: 15 February 2018
10 Slingsby Place London WC2E 9AB England
From: 6 March 2017To: 5 February 2018
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 12 January 2016To: 6 March 2017
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
May 16
Funding Round
May 16
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

RUSSELL, Brian

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 04 May 2016
Resigned 30 Jan 2017

BOOTY, Stephen Martin

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1954
Director
Appointed 30 Jan 2017
Resigned 31 Jan 2018

DOYLE, Kevan-Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 31 Jan 2018
Resigned 10 Aug 2018

DUN, Andrew, Dr

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born November 1960
Director
Appointed 03 May 2016
Resigned 30 Jan 2017

GUNN, Robert Henry

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1946
Director
Appointed 12 Jan 2016
Resigned 30 Jan 2017

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

HARVEY, Robert John

Resigned
Slingsby Place, LondonWC2E 9AB
Born January 1974
Director
Appointed 30 Jan 2017
Resigned 31 Jan 2018

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 17 May 2019
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 23 Jan 2020
Resigned 04 Apr 2025

MONKS, Barry

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 12 Feb 2018

NABI, Ejaz Mahmud

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1960
Director
Appointed 30 Jan 2017
Resigned 31 Jan 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 10 Aug 2018
Resigned 18 Dec 2018

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 31 Jan 2018
Resigned 15 May 2018

PETRIE, David Martin

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1969
Director
Appointed 15 May 2018
Resigned 25 Apr 2019

PRESTON, Robert Adam

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1967
Director
Appointed 20 Dec 2018
Resigned 05 Dec 2020

RUSSELL, Andrew Philip Thomas

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1961
Director
Appointed 27 Apr 2016
Resigned 31 Jan 2018

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 25 Jun 2020
Resigned 26 Mar 2021

TILLETT, Matthew Russell

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1968
Director
Appointed 20 Dec 2018
Resigned 10 Jan 2020

WALSH, Christina Anne

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 29 Apr 2019

Persons with significant control

1

Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 January 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 October 2018
RP04AP01RP04AP01
Termination Director Company
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Legacy
17 May 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Resolution
10 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Incorporation Company
12 January 2016
NEWINCIncorporation