UKBizDB.co.uk

AFFORDABLE CARE AT HOME LIMITED

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

This company is commonly known as Affordable Care At Home Limited. The company was founded 4 years ago and was given the registration number 12475408. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:AFFORDABLE CARE AT HOME LIMITED
Company Number:12475408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom, PO8 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office J, Unit 1, Road Six, Winsford Industrial Estate, Winsford, England, CW7 3QF

Director21 May 2023Active
Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS

Director16 May 2023Active
Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS

Director21 February 2020Active
Office J, Unit 1, Road Six, Winsford Industrial Estate, Winsford, England, CW7 3QF

Director28 June 2023Active
Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS

Director21 May 2022Active
Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS

Director21 February 2020Active
Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS

Director11 May 2023Active

People with Significant Control

Mr Tosin Oladapo Obileye
Notified on:29 April 2024
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Office J, Unit 1, Road Six, Winsford, England, CW7 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Juan Keanu Carvalho
Notified on:13 November 2023
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:Office J, Unit 1, Road Six, Winsford, England, CW7 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pretty Hillary Pemberton
Notified on:10 November 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Office J, Unit 1, Road Six, Winsford, England, CW7 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Yvonne Ndawana
Notified on:28 June 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Office J, Unit 1, Road Six, Winsford, England, CW7 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Leroy Ndawana
Notified on:16 May 2023
Status:Active
Date of birth:July 1988
Nationality:Zimbabwean
Address:Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nicola Ndawana
Notified on:21 February 2020
Status:Active
Date of birth:October 1990
Nationality:Zimbabwean
Address:Unit 6 Castle Court, Nat Lane, Winsford, CW7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leroy Ndawana
Notified on:21 February 2020
Status:Active
Date of birth:July 1988
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, United Kingdom, PO8 0BT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Address

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

Download
2023-10-06Address

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

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.