3A CARE (SOLIHULL) LIMITED
Status | ACTIVE |
Company No. | 08631347 |
Category | Private Limited Company |
Incorporated | 31 Jul 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
3A CARE (SOLIHULL) LIMITED is an active private limited company with number 08631347. It was incorporated 10 years, 10 months, 16 days ago, on 31 July 2013. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 01 Mar 2023
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sivani Patel
Notification date: 2020-03-09
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Ambeen Hussain
Documents
Notification of a person with significant control
Date: 01 Mar 2023
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ambeen Hussain
Notification date: 2020-03-09
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Amit Champaklal Patel
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Syed Anjum Hussain
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Syed Amer Hussain
Change date: 2022-07-06
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Syed Anjum Hussain
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amit Champaklal Patel
Cessation date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 28 Feb 2023
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-09
Psc name: Syed Amer Hussain
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 19 Oct 2022
Action Date: 09 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086313470004
Charge creation date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW
Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
Change date: 2022-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086313470003
Charge creation date: 2022-02-09
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086313470002
Charge creation date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
New address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2016-10-27
Old address: 188 Station Road Knowle Solihull West Midlands B93 0ER
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Dissolved compulsory strike off suspended
Date: 05 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Amit Champaklal Patel
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Syed Amer Hussain
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: 188 Station Road Knowle Solihull West Midlands B93 0ER
Change date: 2015-06-01
Old address: 11 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086313470001
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-05
Officer name: Mr Syed Anjum Hussain
Documents
Incorporation company
Date: 31 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
321A HORN LANE,ACTON,W3 0BU
Number: | 11946393 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MINSTER BUILDING,LONDON,EC3R 7AG
Number: | 09315119 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLE COURT BUSINESS CENTRE WATER LANE,PRESCOT,L35 1RD
Number: | 08873481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,SW7 5JN
Number: | 05077791 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 WOONE LANE,CLITHEROE,BB7 1BN
Number: | 10578919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO 1 CROSS YORK STREET STUDIOS,LEEDS,LS2 7BL
Number: | 06199360 |
Status: | ACTIVE |
Category: | Private Limited Company |