Background WavePink WaveYellow Wave

ANTHEM HOMES LIMITED (10591652)

ANTHEM HOMES LIMITED (10591652) is an active UK company. incorporated on 30 January 2017. with registered office in Walsall. The company operates in the Construction sector, engaged in development of building projects. ANTHEM HOMES LIMITED has been registered for 9 years. Current directors include BENNETT CASSERLY, Rebecca Jean, ECCLESTON, Clive Anthony, FULFORD, Gary Alan and 1 others.

Company Number
10591652
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
100 Hatherton Street, Walsall, WS1 1AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT CASSERLY, Rebecca Jean, ECCLESTON, Clive Anthony, FULFORD, Gary Alan, KERSHAW, Katie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHEM HOMES LIMITED

ANTHEM HOMES LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in development of building projects. ANTHEM HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10591652

LTD Company

Age

9 Years

Incorporated 30 January 2017

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WHG PROPERTIES LIMITED
From: 30 January 2017To: 27 July 2017
Contact
Address

100 Hatherton Street Walsall, WS1 1AB,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Loan Secured
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HENDON, Dawn Catherine

Active
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 01 May 2021

BENNETT CASSERLY, Rebecca Jean

Active
Hatherton Street, WalsallWS1 1AB
Born January 1972
Director
Appointed 31 Mar 2020

ECCLESTON, Clive Anthony

Active
Hatherton Street, WalsallWS1 1AB
Born August 1961
Director
Appointed 01 Nov 2019

FULFORD, Gary Alan

Active
Hatherton Street, WalsallWS1 1AB
Born December 1963
Director
Appointed 30 Jan 2017

KERSHAW, Katie

Active
Hatherton Street, WalsallWS1 1AB
Born July 1983
Director
Appointed 01 Jun 2023

MARSHALL, Karen Ann

Resigned
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 12 Apr 2017
Resigned 30 Apr 2021

GILHAM, Robert Paul

Resigned
Hatherton Street, WalsallWS1 1AB
Born November 1966
Director
Appointed 30 Jan 2017
Resigned 21 Sept 2017

HELLIER, David Eric

Resigned
Hatherton Street, WalsallWS1 1AB
Born November 1960
Director
Appointed 21 Sept 2017
Resigned 07 Jan 2019

HORROCKS, Clifford James

Resigned
Hatherton Street, WalsallWS1 1AB
Born September 1959
Director
Appointed 30 Jan 2017
Resigned 21 Sept 2017

NICHOLLS, Stuart George

Resigned
Hatherton Street, WalsallWS1 1AB
Born December 1981
Director
Appointed 21 Sept 2017
Resigned 31 Mar 2023

ROBERTSON, Martin Graham

Resigned
Hatherton Street, WalsallWS1 1AB
Born October 1956
Director
Appointed 30 Jan 2017
Resigned 31 Mar 2020

WARNER-HARRIS, Gregory Mark Edward

Resigned
Hatherton Street, WalsallWS1 1AB
Born March 1960
Director
Appointed 05 Apr 2017
Resigned 31 Mar 2023

Persons with significant control

1

Hatherton Street, WalsallWS1 1AB

Nature of Control

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

Filing History

38

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Incorporation Company
30 January 2017
NEWINCIncorporation