Warning: file_put_contents(c/11fcc7ac469fe1ab7359b024c97c75bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
3a Care (altrincham) Limited, EN6 5BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3A CARE (ALTRINCHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director28 October 2016Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director28 October 2016Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director28 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.