Advanced company searchLink opens in new window

AFFINITY HEALTHCARE HOLDINGS LIMITED

Company number 05305312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013
09 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
22 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Dec 2011 CH03 Secretary's details changed for David James Hall on 6 December 2011
06 Dec 2011 AD02 Register inspection address has been changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom
22 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Apr 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/03/2011
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Feb 2011 AA01 Previous accounting period shortened from 18 March 2011 to 31 December 2010
14 Jan 2011 AA Group of companies' accounts made up to 18 March 2010
04 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
04 Jan 2011 AD02 Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
19 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 18 March 2010
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2010 MISC Auditors statement under section 519
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2010 CC04 Statement of company's objects