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.
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 | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Silverdale Drive, Chase Terrace, Burntwood, WS7 3UY | Director | 17 August 2006 | Active |
6 Silverdale Drive, Chase Terrace, Burntwood, WS7 3UY | Director | 17 August 2006 | Active |
Keepers Cottage, Dark Lane Chorley, Lichfield, WS13 8BT | Secretary | 17 August 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 17 August 2006 | Active |
Keepers Lodge, Dark Lane Chorley, Lichfield, WS13 8BT | Director | 17 August 2006 | Active |
Keepers Cottage, Dark Lane Chorley, Lichfield, WS13 8BT | Director | 17 August 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 17 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Address | Change registered office address company with date old address new address. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.