UKBizDB.co.uk

AFFINITY HOMECARE HOLDINGS LIMITED

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

This company is commonly known as Affinity Homecare Holdings Limited. The company was founded 14 years ago and was given the registration number 07008292. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AFFINITY HOMECARE HOLDINGS LIMITED
Company Number:07008292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Silverdale Drive, Chase Terrace, Burntwood, WS7 3UY

Director03 September 2009Active
6, Silverdale Drive, Chase Terrace, Burntwood, WS7 3UY

Director03 September 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary03 September 2009Active
Keepers Cottage, Dark Lane, Chorley, Lichfield, WS13 8BT

Secretary03 September 2009Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director03 September 2009Active
Keepers Cottage, Dark Lane, Chorley, Lichfield, WS13 8BT

Director03 September 2009Active
Keepers Cottage, Dark Lane, Chorley, Lichfield, WS13 8BT

Director03 September 2009Active

People with Significant Control

Mr Paul Banevicius
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Silverdale Drive, Chase Terrace, Burntwood, United Kingdom, WS7 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Wyn Banevicius
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Silverdale Drive, Chase Terrace, Burntwood, United Kingdom, WS7 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Address

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

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Gazette

Gazette filings brought up to date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Gazette

Gazette notice compulsory.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Address

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

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.