UKBizDB.co.uk

AFFINITY HOMECARE LIMITED

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

This company is commonly known as Affinity Homecare Limited. The company was founded 17 years ago and was given the registration number 05908710. 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 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:AFFINITY HOMECARE LIMITED
Company Number:05908710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

Director17 August 2006Active
6 Silverdale Drive, Chase Terrace, Burntwood, WS7 3UY

Director17 August 2006Active
Keepers Cottage, Dark Lane Chorley, Lichfield, WS13 8BT

Secretary17 August 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary17 August 2006Active
Keepers Lodge, Dark Lane Chorley, Lichfield, WS13 8BT

Director17 August 2006Active
Keepers Cottage, Dark Lane Chorley, Lichfield, WS13 8BT

Director17 August 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director17 August 2006Active

People with Significant Control

Affinity Homecare Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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:
  • 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
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

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

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation 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
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Change person director company with change date.

Download
2015-10-14Officers

Change person director company with change date.

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
2014-08-18Annual 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.