Company NameAfter Accident Care Team Limited
DirectorStephen Charles Holland
Company StatusActive
Company Number05883851
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Throstle Mount Luddenden Foot
Halifax
West Yorkshire
HX2 6BN
Secretary NameCatherine Ray
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Bank
Whitegate Top, Siddal
Halifax
West Yorkshire
HX3 9JN

Contact

Websiteafteraccidentcareteamltd.co.uk
Telephone0800 0234147
Telephone regionFreephone

Location

Registered AddressWalton House
Walton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

1 at £1Stephen Charles Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£18,391
Cash£100
Current Liabilities£68,710

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Director's details changed for Mr Stephen Charles Holland on 7 October 2020 (2 pages)
29 October 2020Change of details for Mr Stephen Charles Holland as a person with significant control on 7 October 2020 (2 pages)
29 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
2 October 2020Director's details changed for Mr Stephen Charles Holland on 6 May 2020 (2 pages)
2 October 2020Change of details for Mr Stephen Charles Holland as a person with significant control on 6 May 2020 (2 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
3 July 2014Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Director's details changed for Stephen Charles Holland on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Stephen Charles Holland on 31 July 2013 (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 October 2012Termination of appointment of Catherine Ray as a secretary (1 page)
17 October 2012Termination of appointment of Catherine Ray as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Ray as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Ray as a secretary (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Stephen Charles Holland on 21 July 2010 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Director's details changed for Stephen Charles Holland on 21 July 2010 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Registered office changed on 13/08/2009 from walton house walton street sowerby bridge west yorkshire HX6 1AN (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Registered office changed on 13/08/2009 from walton house walton street sowerby bridge west yorkshire HX6 1AN (1 page)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 March 2009Registered office changed on 02/03/2009 from 50 throstle mount, luddendenfoot halifax west yorkshire HX2 6BN (1 page)
2 March 2009Registered office changed on 02/03/2009 from 50 throstle mount, luddendenfoot halifax west yorkshire HX2 6BN (1 page)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 September 2007Return made up to 21/07/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 50 throstlemount, luddendenfoot halifax west yorkshire HX2 6BN (1 page)
13 September 2007Location of debenture register (1 page)
13 September 2007Return made up to 21/07/07; full list of members (2 pages)
13 September 2007Location of debenture register (1 page)
13 September 2007Registered office changed on 13/09/07 from: 50 throstlemount, luddendenfoot halifax west yorkshire HX2 6BN (1 page)
13 September 2007Location of register of members (1 page)
13 September 2007Location of register of members (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
21 July 2006Incorporation (14 pages)
21 July 2006Incorporation (14 pages)