ANTHEM MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2023-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document (might not be available)

22/01/2522 January 2025 Change of details for Qdime Corporate Holdings Limited as a person with significant control on 2024-02-02

View Document (might not be available)

20/05/2420 May 2024 Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on 2024-05-14

View Document (might not be available)

01/02/241 February 2024 Certificate of change of name

View Document (might not be available)

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on 2023-03-03

View Document

10/03/2310 March 2023 Termination of appointment of Clyde Donald Stutts as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Nigel Francis Burnand as a director on 2023-02-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Mr Paul Macainsh as a director on 2022-05-05

View Document (might not be available)

03/03/223 March 2022 Termination of appointment of Robert George Burnand as a director on 2022-02-14

View Document (might not be available)

21/02/2221 February 2022 Director's details changed for Mr Clyde Donald Stutts on 2022-02-21

View Document

14/02/2214 February 2022 Termination of appointment of Paul Michael Wrights as a director on 2022-01-31

View Document (might not be available)

20/01/2220 January 2022 Registration of charge 020723790008, created on 2022-01-07

View Document (might not be available)

18/01/2218 January 2022 Resolutions

View Document (might not be available)

18/01/2218 January 2022 Resolutions

View Document (might not be available)

18/01/2218 January 2022 Resolutions

View Document (might not be available)

18/01/2218 January 2022 Memorandum and Articles of Association

View Document (might not be available)

18/01/2218 January 2022 Registration of charge 020723790007, created on 2022-01-07

View Document (might not be available)

12/01/2212 January 2022 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2022-01-04

View Document (might not be available)

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Appointment of Q1 Professional Services Limited as a secretary on 2021-10-18

View Document (might not be available)

13/10/2113 October 2021 Appointment of Mr Andrew Richard Lloyd Screen as a director on 2021-09-23

View Document (might not be available)

13/10/2113 October 2021 Appointment of Mr Paul Wrights as a director on 2021-09-23

View Document (might not be available)

13/10/2113 October 2021 Appointment of Mr Clyde Stutts as a director on 2021-09-23

View Document (might not be available)

13/10/2113 October 2021 Termination of appointment of Toni Patricia Cooney as a secretary on 2021-09-23

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QDIME CORPORATE HOLDINGS LTD

View Document (might not be available)

12/11/1812 November 2018 CESSATION OF QDIME LIMITED AS A PSC

View Document (might not be available)

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

23/06/1723 June 2017 SECRETARY APPOINTED MS TONI PATRICIA COONEY

View Document (might not be available)

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY LAKMINI WANNINAYAKE

View Document

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/12

View Document (might not be available)

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/11

View Document (might not be available)

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13

View Document (might not be available)

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14

View Document (might not be available)

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document (might not be available)

18/01/1718 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/10

View Document (might not be available)

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document (might not be available)

08/10/168 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document (might not be available)

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document (might not be available)

12/10/1512 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document (might not be available)

07/09/157 September 2015 SECRETARY APPOINTED MRS LAKMINI RUWAN WANNINAYAKE

View Document (might not be available)

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ALLSOP

View Document (might not be available)

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020723790006

View Document (might not be available)

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020723790005

View Document (might not be available)

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020723790004

View Document (might not be available)

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document (might not be available)

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document (might not be available)

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document (might not be available)

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document (might not be available)

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document (might not be available)

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document (might not be available)

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document (might not be available)

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK POOLE

View Document (might not be available)

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

03/06/103 June 2010 AUDITORS RES

View Document (might not be available)

01/06/101 June 2010 AUDITOR'S RESIGNATION

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POOLE / 20/01/2010

View Document (might not be available)

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document (might not be available)

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document (might not be available)

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

29/05/0829 May 2008 DIRECTOR APPOINTED PHILIP JAMES DAVIES

View Document (might not be available)

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5PH

View Document (might not be available)

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document (might not be available)

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

17/04/0717 April 2007 SECRETARY RESIGNED

View Document (might not be available)

05/04/075 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SOUTHWOOD, 7 WESTBOURNE TERRACE, BUDLEIGH SALTERTON, DEVON EX9 6BR

View Document (might not be available)

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document (might not be available)

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document (might not be available)

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document (might not be available)

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document (might not be available)

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document (might not be available)

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document (might not be available)

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document (might not be available)

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document (might not be available)

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document (might not be available)

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document (might not be available)

11/02/9611 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

08/02/968 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document (might not be available)

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document (might not be available)

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document (might not be available)

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document (might not be available)

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document (might not be available)

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

05/10/895 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/891 February 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

09/01/899 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document (might not be available)

05/02/885 February 1988 WD 12/01/88 AD 18/07/87--------- £ SI 98@1=98 £ IC 2/100

View Document (might not be available)

11/11/8711 November 1987 NC INC ALREADY ADJUSTED

View Document (might not be available)

11/11/8711 November 1987 ALTER MEM AND ARTS 12/07/87

View Document (might not be available)

31/03/8731 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: SHAIBERN HOUSE, 28 SCRUTTON STREET, LONDON, EC2A 4RQ

View Document (might not be available)

09/12/869 December 1986 GAZETTABLE DOCUMENT

View Document (might not be available)

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document (might not be available)

10/11/8610 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company