UKBizDB.co.uk

AICS (ACQUIRED INJURY CARE & SUPPORT) LTD

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

This company is commonly known as Aics (acquired Injury Care & Support) Ltd. The company was founded 12 years ago and was given the registration number 08055918. The firm's registered office is in LONDON. You can find them at Clarendon Business Centre Office No 07, 1st Floor, Ealing Cross, 85 Uxbridge Road, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:AICS (ACQUIRED INJURY CARE & SUPPORT) LTD
Company Number:08055918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Clarendon Business Centre Office No 07, 1st Floor, Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Podium Space, Office No. 07, 1st Floor, Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director04 February 2020Active
Podium Space, Office No. 07, 1st Floor, Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director14 January 2016Active
9, Ormonde Road, Sheen, London, United Kingdom, SW14 7BE

Director03 May 2012Active
Podium Space, Office No. 07, 1st Floor, Ealing Cross, 85 Uxbridge Road, London, England, W5 5TH

Director31 May 2021Active

People with Significant Control

Mrs Sheri-An Sassoa
Notified on:07 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Podium Space, Office No. 07, 1st Floor, Ealing Cross, London, England, W5 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zandela Soares
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Podium Space, Office No. 07, 1st Floor, Ealing Cross, London, England, W5 5TH
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Address

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

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-04-01Capital

Capital name of class of shares.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-17Capital

Capital cancellation shares.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-16Capital

Capital return purchase own shares.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.