3A CARE (SOLIHULL) LIMITED

Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England
StatusACTIVE
Company No.08631347
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086313470001

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AHK HOME & FLOORING LTD

321A HORN LANE,ACTON,W3 0BU

Number:11946393
Status:ACTIVE
Category:Private Limited Company

CHARLES TAYLOR VESTA LIMITED

THE MINSTER BUILDING,LONDON,EC3R 7AG

Number:09315119
Status:ACTIVE
Category:Private Limited Company

DICE SECURITY SYSTEMS LTD

STABLE COURT BUSINESS CENTRE WATER LANE,PRESCOT,L35 1RD

Number:08873481
Status:ACTIVE
Category:Private Limited Company

EAGLES FINANCE LTD

FLAT 6,LONDON,SW7 5JN

Number:05077791
Status:ACTIVE
Category:Private Limited Company

PENDLE LANDSCAPING LTD

166 WOONE LANE,CLITHEROE,BB7 1BN

Number:10578919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PONDEROSA AGENCY LIMITED

STUDIO 1 CROSS YORK STREET STUDIOS,LEEDS,LS2 7BL

Number:06199360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source