Anchor Support Services Limited ROCHESTER


Anchor Support Services started in year 2008 as Private Limited Company with registration number 06567054. The Anchor Support Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Rochester at 126 High Street. Postal code: ME2 4TR.

At the moment there are 2 directors in the the firm, namely Marian P. and George P.. In addition one secretary - Marian P. - is with the company. Currenlty, the firm lists one former director, whose name is Company Directors Limited and who left the the firm on 16 April 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 16 April 2008.

Anchor Support Services Limited Address / Contact

Office Address 126 High Street
Office Address2 Strood
Town Rochester
Post code ME2 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06567054
Date of Incorporation Wed, 16th Apr 2008
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Marian P.

Position: Director

Appointed: 16 April 2008

Marian P.

Position: Secretary

Appointed: 16 April 2008

George P.

Position: Director

Appointed: 16 April 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 16 April 2008

Resigned: 16 April 2008

Company Directors Limited

Position: Director

Appointed: 16 April 2008

Resigned: 16 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Marian P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is George P. This PSC has significiant influence or control over the company,.

Marian P.

Notified on 6 April 2016
Nature of control: significiant influence or control

George P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth148 125112 294118 579110 633       
Balance Sheet
Cash Bank In Hand92 90258 99241 04389 167       
Cash Bank On Hand   89 16795 909149 186115 528151 282102 321289 696122 329
Current Assets240 655221 272222 162202 386180 887312 945194 353274 603269 736428 281308 712
Debtors147 753162 280181 119113 21984 978163 75978 825123 321167 415138 585186 383
Net Assets Liabilities    126 972229 317157 526159 234178 266286 179236 393
Net Assets Liabilities Including Pension Asset Liability148 125112 294118 579110 633       
Other Debtors   1 0652 4152 4081 8634 5142 2041 97322 680
Property Plant Equipment   30 03430 31331 05132 43931 43331 91832 01531 115
Tangible Fixed Assets81 62269 22861 57730 034       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve148 124112 293118 578110 632       
Shareholder Funds148 125112 294118 579110 633       
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 28235 58241 23033 80539 35344 98550 63556 126
Amounts Owed By Group Undertakings      1 1727 247   
Amounts Owed To Group Undertakings   39 6877 8964 812  6 08917 645 
Average Number Employees During Period    111109113107112114113
Creditors   121 78784 228114 16868 068145 497121 711172 158101 399
Creditors Due After One Year31 99722 39812 798        
Creditors Due Within One Year139 064154 430151 490121 787       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 273 13 149    
Disposals Property Plant Equipment    7 544 14 216    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   55 91614 64014 94015 55514 55512 69513 91511 856
Increase From Depreciation Charge For Year Property Plant Equipment    5 5735 6485 7245 5485 6325 6505 491
Net Current Assets Liabilities101 59166 84270 67280 59996 659198 777126 285129 106148 025256 123207 313
Number Shares Allotted 111       
Other Creditors   16 09026 15925 01830 44384 63055 30954 08541 956
Other Taxation Social Security Payable   66 01050 17384 33837 62560 86760 02991 88852 484
Par Value Share 111       
Property Plant Equipment Gross Cost   64 31665 89572 28166 24470 78676 90382 65087 241
Provisions For Liabilities Balance Sheet Subtotal     5111 1981 3051 6771 9592 035
Provisions For Liabilities Charges3 0911 378872        
Secured Debts41 59631 99722 397        
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation112 978120 116128 65464 316       
Tangible Fixed Assets Depreciation31 35650 88867 07734 282       
Total Additions Including From Business Combinations Property Plant Equipment    9 1236 3868 1794 5426 1175 7474 591
Total Assets Less Current Liabilities183 213136 070132 249110 633126 972229 828158 724160 539179 943288 138238 428
Trade Creditors Trade Payables        2848 5406 959
Trade Debtors Trade Receivables   112 15482 563161 35175 790111 560165 211136 612163 703
Advances Credits Directors2 000          
Advances Credits Made In Period Directors2 000          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements