This company is commonly known as 3a Care (altrincham) Limited. The company was founded 7 years ago and was given the registration number 10451780. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 3A CARE (ALTRINCHAM) LIMITED |
---|---|---|
Company Number | : | 10451780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England, EN6 5BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW | Director | 28 October 2016 | Active |
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW | Director | 28 October 2016 | Active |
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW | Director | 28 October 2016 | Active |
Mrs Sivani Patel | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Ambreen Hussain | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Mr Syed Amer Hussain | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 188, Station Road, Knowle, United Kingdom, B93 0ER |
Nature of control | : |
|
Mr Amit Champaklal Patel | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, North Drive, Beaconsfield, United Kingdom, HP9 1TZ |
Nature of control | : |
|
Mr Syed Anjum Hussain | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2022-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Accounts | Change account reference date company previous extended. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.