Company NameAffleck Care Limited
DirectorsDuncan Graham Smith and Fiona Ann Smith
Company StatusActive
Company Number09356873
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Duncan Graham Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMrs Fiona Ann Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Brookes Mill Armitage Bridge
Huddersfield
HD4 7NR

Location

Registered AddressA1 Brookes Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

16 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 April 2020Notification of Fiona Ann Smith as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Change of details for Mr Duncan Graham Smith as a person with significant control on 31 March 2020 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Registered office address changed from Brooke's Mill Armitage Bridge Huddersfield HD4 7NR England to 18F3 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 30 December 2015 (1 page)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from Brooke's Mill Armitage Bridge Huddersfield HD4 7NR England to 18F3 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 30 December 2015 (1 page)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
16 March 2015Registration of charge 093568730001, created on 16 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
16 March 2015Registration of charge 093568730001, created on 16 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
10 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 February 2015Registered office address changed from 11 Sike Close Holmfirth HD9 1JD England to Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 11 Sike Close Holmfirth HD9 1JD England to Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 26 February 2015 (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)