This company is commonly known as Afcc Limited. The company was founded 15 years ago and was given the registration number 06898248. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at The Coach House, 77a Marlowes, Hemel Hempstead, . This company's SIC code is 86900 - Other human health activities.
Name | : | AFCC LIMITED |
---|---|---|
Company Number | : | 06898248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Spring Lane, Hemel Hempstead, HP1 3QL | Secretary | 07 May 2009 | Active |
118, Spring Lane, Hemel Hempstead, HP1 3QL | Director | 07 May 2009 | Active |
9, Perserverance Works, Kingsland Road, London, E2 8DD | Secretary | 07 May 2009 | Active |
The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF | Director | 31 March 2019 | Active |
6, Hawbeck Road, Parkwood, Gillingham, ME8 9TS | Director | 07 May 2009 | Active |
51, Exchange House, Crouch End Hill, London, N8 8DF | Director | 07 May 2009 | Active |
Mrs Sharon Joan Forbes | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF |
Nature of control | : |
|
Mr Joseph Paul Vella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Maltese |
Country of residence | : | England |
Address | : | Kempe House, 152 - 160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Andrew Macgregor Forbes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Courtyard, 77-79 Marlowes, Hemel Hempstead, England, HP1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.