Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNIE'S HEALTHCARE SERVICES C.I.C.
Company Information for

ANNIE'S HEALTHCARE SERVICES C.I.C.

4 HENNIKER GARDENS, LONDON, EAST HAM, E6 3JG,
Company Registration Number
05535051
Community Interest Company
Active

Company Overview

About Annie's Healthcare Services C.i.c.
ANNIE'S HEALTHCARE SERVICES C.I.C. was founded on 2005-08-12 and has its registered office in London. The organisation's status is listed as "Active". Annie's Healthcare Services C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANNIE'S HEALTHCARE SERVICES C.I.C.
 
Legal Registered Office
4 HENNIKER GARDENS
LONDON
EAST HAM
E6 3JG
Other companies in EC2A
 
Previous Names
ANNIE'S HEALTHCARE SERVICES LIMITED01/02/2011
GUARDIAN HOMECARE SERVICES (REDBRIDGE) LIMITED06/08/2009
Filing Information
Company Number 05535051
Company ID Number 05535051
Date formed 2005-08-12
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNIE'S HEALTHCARE SERVICES C.I.C.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANNIE'S HEALTHCARE SERVICES C.I.C.

Current Directors
Officer Role Date Appointed
ZAINAB YASIN
Company Secretary 2005-08-12
STEPHEN FARRA
Director 2011-05-11
ANDREW ROMAN PENA
Director 2011-07-28
MOHAMED YASIN
Director 2005-08-12
ZAINAB YASIN
Director 2005-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRENCH
Director 2010-03-01 2011-07-01
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-08-12 2005-08-15
HIGHSTONE DIRECTORS LIMITED
Director 2005-08-12 2005-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAINAB YASIN ANNIE'S PROPERTY SERVICES LTD Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CESSATION OF ZAINAB YASIN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY MITCHELL
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR LESLEY KAREN MANA
2023-01-27DIRECTOR APPOINTED MISS KELLY MITCHELL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MOHAMED YASIN
2023-01-04Termination of appointment of Zainab Yasin on 2022-12-20
2022-12-20DIRECTOR APPOINTED MRS LESLEY KAREN MANA
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ZAINAB YASIN
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-07-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CH01Director's details changed for Mohamed Yasin on 2018-10-09
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRA
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-06-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINAB YASIN
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-21AA31/08/15 TOTAL EXEMPTION SMALL
2016-07-21AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-01CH01Director's details changed for Mrs Zainab Yasin on 2015-11-24
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZAINAB YASIN on 2015-11-24
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROMAN PENA / 03/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FARRA / 03/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED YASIN / 03/09/2015
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM 114-116 Curtain Road London EC2A 3AH
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-15AR0112/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 10 SOUTHBROOK MEWS LONDON SE12 8LG UNITED KINGDOM
2012-08-15AR0112/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 10 SOUTHBROOK MEWS LONDON SE12 8LG UNITED KINGDOM
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 102 WESTCOMBE HILL LONDON SE3 7DT UNITED KINGDOM
2011-09-09AA31/08/10 TOTAL EXEMPTION SMALL
2011-08-16AR0112/08/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR ANDREW ROMAN PENA
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH
2011-05-26AP01DIRECTOR APPOINTED MR STEPHEN FARRA
2011-02-01CICCONCONVERSION TO A CIC
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01RES15CHANGE OF NAME 25/10/2010
2011-02-01CERTNMCOMPANY NAME CHANGED ANNIE'S HEALTHCARE SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/11
2010-09-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-12AR0112/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED YASIN / 12/08/2010
2010-04-21AP01DIRECTOR APPOINTED MR ROGER FRENCH
2009-09-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 245A BEEHIVE LANE ILFORD ESSEX IG4 5ED
2009-08-06CERTNMCOMPANY NAME CHANGED GUARDIAN HOMECARE SERVICES (REDBRIDGE) LIMITED CERTIFICATE ISSUED ON 06/08/09
2008-10-07363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-03-31AA31/08/06 TOTAL EXEMPTION FULL
2008-03-25363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-05-09363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2007-01-30GAZ1FIRST GAZETTE
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: KD ASSOCIATES, 72 WEMBLEY PARK DRIVE, WEMBLEY MIDDLESEX HA9 8HB
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ANNIE'S HEALTHCARE SERVICES C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-01-30
Fines / Sanctions
No fines or sanctions have been issued against ANNIE'S HEALTHCARE SERVICES C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-12-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNIE'S HEALTHCARE SERVICES C.I.C.

Intangible Assets
Patents
We have not found any records of ANNIE'S HEALTHCARE SERVICES C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for ANNIE'S HEALTHCARE SERVICES C.I.C.
Trademarks
We have not found any records of ANNIE'S HEALTHCARE SERVICES C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with ANNIE'S HEALTHCARE SERVICES C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-10-17 GBP £1,639 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £2,234 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £722 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £1,366 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £2,512 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £4,187 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £1,441 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10-17 GBP £889 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-07-22 GBP £1,238
London Borough of Havering 2014-07-22 GBP £923
London Borough of Havering 2014-07-22 GBP £922
London Borough of Havering 2014-07-22 GBP £908
London Borough of Havering 2014-07-22 GBP £230
London Borough of Havering 2014-07-22 GBP £679
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £957
London Borough of Havering 2014-07-22 GBP £2,392
London Borough of Havering 2014-07-22 GBP £1,238
London Borough of Havering 2014-07-22 GBP £923
London Borough of Havering 2014-07-22 GBP £922
London Borough of Havering 2014-07-22 GBP £908
London Borough of Havering 2014-07-22 GBP £230
London Borough of Havering 2014-07-22 GBP £679
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £3,349
London Borough of Havering 2014-07-22 GBP £957
London Borough of Havering 2014-07-22 GBP £2,392

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANNIE'S HEALTHCARE SERVICES C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANNIE'S HEALTHCARE SERVICES C.I.C.Event Date2007-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNIE'S HEALTHCARE SERVICES C.I.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNIE'S HEALTHCARE SERVICES C.I.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.