Background WavePink WaveYellow Wave

ANC CARE LIMITED (11171669)

ANC CARE LIMITED (11171669) is an active UK company. incorporated on 26 January 2018. with registered office in Bushey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANC CARE LIMITED has been registered for 8 years. Current directors include UNADKAT, Sachin Shyam, UNADKAT, Samit.

Company Number
11171669
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Portman Care, Hive Road, Bushey, WD23 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
UNADKAT, Sachin Shyam, UNADKAT, Samit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANC CARE LIMITED

ANC CARE LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Bushey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANC CARE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11171669

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 28 December 2025 (3 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Portman Care, Hive Road Bushey Heath Bushey, WD23 1JQ,

Previous Addresses

Portman Care, Hive Road Bushey Heath Bushey WD23 1JQ England
From: 3 February 2025To: 3 February 2025
Portman Care Hive Road Bushey Heath Bushey WD23 1JQ England
From: 3 February 2025To: 3 February 2025
7 Clarendon Mews Clarendon Mews London W2 2NR England
From: 20 November 2020To: 3 February 2025
Wework C/O Sachin Unadkat 2 Eastbourne Terrace Anc Care Ltd London W2 6LG England
From: 17 September 2019To: 20 November 2020
178 Ealing Road Wembley HA0 4QD England
From: 1 March 2018To: 17 September 2019
178 Ealing Road Ealing Road Wembley HA0 4QD United Kingdom
From: 26 January 2018To: 1 March 2018
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

UNADKAT, Sachin Shyam

Active
Hive Road, BusheyWD23 1JQ
Born June 1982
Director
Appointed 26 Jan 2018

UNADKAT, Samit

Active
Hive Road, BusheyWD23 1JQ
Born December 1984
Director
Appointed 26 Jan 2018

Persons with significant control

2

Mr Sachin Shyam Unadkat

Active
Hive Road, BusheyWD23 1JQ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018

Mr Samit Unadkat

Active
Hive Road, BusheyWD23 1JQ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Incorporation Company
26 January 2018
NEWINCIncorporation