Background WavePink WaveYellow Wave

AKARI CARE GROUP LIMITED (10224740)

AKARI CARE GROUP LIMITED (10224740) is an active UK company. incorporated on 9 June 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AKARI CARE GROUP LIMITED has been registered for 9 years. Current directors include DUNN, Penelope Kate, HARKIN, Karen Anne, LIGHTOWLERS, Oliver James.

Company Number
10224740
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
First Floor Leeds House Central Park, Leeds, LS11 5DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNN, Penelope Kate, HARKIN, Karen Anne, LIGHTOWLERS, Oliver James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKARI CARE GROUP LIMITED

AKARI CARE GROUP LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AKARI CARE GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10224740

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PROJECT LIGHT BIDCO LIMITED
From: 9 June 2016To: 19 September 2024
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 United Kingdom
From: 9 June 2016To: 7 November 2016
Timeline

31 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Share Issue
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Capital Update
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Apr 24
Director Joined
Apr 24
Funding Round
May 24
Owner Exit
May 24
Director Left
May 24
Owner Exit
May 24
Share Issue
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
8
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUNN, Penelope Kate

Active
Central Park, LeedsLS11 5DZ
Born February 1983
Director
Appointed 30 Apr 2024

HARKIN, Karen Anne

Active
Central Park, LeedsLS11 5DZ
Born January 1974
Director
Appointed 30 Jan 2020

LIGHTOWLERS, Oliver James

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

GOULDING, Merrill Graham

Resigned
Albion Street, LeedsLS1 6AG
Born October 1982
Director
Appointed 09 Jun 2016
Resigned 10 Nov 2022

HALLERBERG, Dylan

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1987
Director
Appointed 09 Jun 2016
Resigned 07 Oct 2016

HOW, Alistair Maxwell

Resigned
Albion Street, LeedsLS1 6AG
Born August 1965
Director
Appointed 03 Aug 2016
Resigned 19 Mar 2018

JACKSON, Ian Barrie

Resigned
Albion Street, LeedsLS1 6AG
Born September 1973
Director
Appointed 09 Jun 2016
Resigned 01 Jul 2022

KUMCHEV, Pavlin Emilov

Resigned
Albion Street, LeedsLS1 6AG
Born January 1983
Director
Appointed 08 Dec 2016
Resigned 01 Feb 2019

ROBERTS, Kevin Wei

Resigned
Albion Street, LeedsLS1 6AG
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

SCHMITZ, Christian

Resigned
Central Park, LeedsLS11 5DZ
Born January 1975
Director
Appointed 01 Nov 2022
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased
New Lane, LeedsLS11 5DZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 29 May 2024
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

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 September 2024
CERTNMCertificate of Incorporation on Change of Name
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
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Memorandum Articles
4 June 2024
MAMA
Capital Alter Shares Subdivision
4 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
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
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
SH20SH20
Legacy
4 May 2018
CAP-SSCAP-SS
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Capital Alter Shares Consolidation
25 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Incorporation Company
9 June 2016
NEWINCIncorporation