Warning: file_put_contents(c/a7351de345f421caf1170dee6794bd19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Affina Organisation Development Limited, LS1 2RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFFINA ORGANISATION DEVELOPMENT LIMITED

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

This company is commonly known as Affina Organisation Development Limited. The company was founded 21 years ago and was given the registration number 04644495. The firm's registered office is in LEEDS. You can find them at West Gate, 6 Grace Street, Leeds, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AFFINA ORGANISATION DEVELOPMENT LIMITED
Company Number:04644495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:West Gate, 6 Grace Street, Leeds, West Yorkshire, England, LS1 2RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Secretary29 September 2017Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director24 November 2022Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director29 September 2017Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director24 November 2022Active
35 Alma Lane, Farnham, GU9 0LW

Secretary22 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 January 2003Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director29 September 2017Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director17 October 2017Active
131 Prospect Road, Sheffield, S17 4HX

Director22 January 2003Active
78 Colomb Street, Greenwich, London, SE10 9EZ

Director22 January 2003Active
35 Alma Lane, Farnham, GU9 0LW

Director22 January 2003Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director29 September 2017Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director29 September 2017Active
West Gate, 6 Grace Street, Leeds, England, LS1 2RP

Director29 March 2019Active
253 Loxley Road, Sheffield, S6 4TG

Director22 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 January 2003Active

People with Significant Control

Skills For Care Ltd
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:West Gate, 6 Grace Street, Leeds, England, LS1 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Michael Alun West
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:253, Loxley Road, Sheffield, England, S6 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynn Markiewicz
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:35, Alma Lane, Farnham, England, GU9 0LW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-03-19Resolution

Resolution.

Download
2018-03-19Change of name

Change of name notice.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Resolution

Resolution.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.