Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE ASSISTANCE CARE SERVICES LIMITED
Company Information for

ACTIVE ASSISTANCE CARE SERVICES LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
05153089
Private Limited Company
Active

Company Overview

About Active Assistance Care Services Ltd
ACTIVE ASSISTANCE CARE SERVICES LIMITED was founded on 2004-06-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Active Assistance Care Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACTIVE ASSISTANCE CARE SERVICES LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Previous Names
FIRST CALL CARE SERVICES LIMITED20/10/2011
Filing Information
Company Number 05153089
Company ID Number 05153089
Date formed 2004-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 18:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE ASSISTANCE CARE SERVICES LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIVE ASSISTANCE CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2009-03-11 2018-01-31
ROBERT JOHN HARVEY
Director 2016-04-29 2018-01-31
EJAZ MAHMUD NABI
Director 2011-09-01 2018-01-31
DAVID JACKSON
Director 2012-07-30 2016-04-30
LESLEY ANDERSON BOYLAND
Director 2010-10-01 2011-09-01
EJAZ MAHMUD NABI
Director 2010-08-01 2011-09-01
IAN JAMES WHITE
Director 2010-03-29 2011-09-01
IAN JAMES WHITE
Director 2010-03-29 2011-09-01
DAVID JACKSON
Company Secretary 2008-05-27 2010-03-25
SUSAN ANNETTE GRAY
Director 2008-07-25 2010-03-25
DAVID JACKSON
Director 2008-05-27 2010-03-25
RICHARD JAMES CALVY
Director 2004-06-14 2009-03-03
ALEXANDRINA MATILDA CALVY
Company Secretary 2004-06-14 2008-05-19
NICOLA JANE PARKER
Director 2004-06-14 2008-05-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-14 2004-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-14 2004-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE NE LIFESTYLES LIMITED Director 2018-01-31 CURRENT 2007-08-01 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-14Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-01AP01DIRECTOR APPOINTED SALLY YANDLE
2018-12-28AP01DIRECTOR APPOINTED CHRISTINA ANNE WALSH
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-26RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051530890007
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-26AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051530890007
2018-02-20PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051530890005
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051530890006
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051530890004
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-01AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-01AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-01AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-01AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2ND FLOOR, SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2017-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ASSISTANCE FINANCE LIMITED
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051530890006
2016-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051530890005
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0114/06/16 FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051530890004
2016-05-09TM01TERMINATE DIR APPOINTMENT
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2016-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0114/06/15 FULL LIST
2015-06-29AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2014-10-25DISS40DISS40 (DISS40(SOAD))
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0114/06/14 FULL LIST
2014-10-14GAZ1FIRST GAZETTE
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-27AR0114/06/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-30AR0114/06/12 FULL LIST
2012-11-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 5A HARE LANE GLOUCESTER GL1 2BA UNITED KINGDOM
2012-10-09GAZ1FIRST GAZETTE
2012-08-10AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2011-10-20RES15CHANGE OF NAME 06/10/2011
2011-10-20CERTNMCOMPANY NAME CHANGED FIRST CALL CARE SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29AP01DIRECTOR APPOINTED MR EJAZ NABI
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2011-09-09RES13FINANCIAL ASSISTANCE 01/09/2011
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-17AR0114/06/11 FULL LIST
2011-06-17AD02SAIL ADDRESS CHANGED FROM: C/O 21-23 IMAGE HOUSE 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD
2010-10-26AP01DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10
2010-09-07AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2010-07-05AR0114/06/10 FULL LIST
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 13RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-01AD02SAIL ADDRESS CREATED
2010-05-27AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2010-05-24AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD ENGLAND
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2010-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 18/05/08
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT M 7 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7JD
2009-04-27225PREVSHO FROM 18/05/2009 TO 31/03/2009
2009-04-17RES13AGREEMENT 08/04/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18288aDIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2009-03-12AA18/05/08 TOTAL EXEMPTION FULL
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CALVY
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-15RES13SECTION 175 24/12/2008
2009-01-15RES12VARYING SHARE RIGHTS AND NAMES
2008-08-07288aDIRECTOR APPOINTED SUSAN ANNETTE GRAY
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O ALAN LEVENE & CO CONNAUGHT HOUSE BROOMHILL ROAD, WOODFORD GREEN ESSEX IG8 0PY
2008-07-02288bAPPOINTMENT TERMINATE, DIRECTOR NICOLA JANE PARKER LOGGED FORM
2008-07-02288bAPPOINTMENT TERMINATE, SECRETARY ALEXANDRINA MATILDA CALVY LOGGED FORM
2008-07-01225PREVSHO FROM 30/06/2008 TO 18/05/2008
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVE ASSISTANCE CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-09
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE ASSISTANCE CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-10-13 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-05-31 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-09-09 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-03-25 Satisfied HSBC BANK PLC
DEBENTURE 2009-04-08 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE ASSISTANCE CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE ASSISTANCE CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE ASSISTANCE CARE SERVICES LIMITED
Trademarks
We have not found any records of ACTIVE ASSISTANCE CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE ASSISTANCE CARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ACTIVE ASSISTANCE CARE SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE ASSISTANCE CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVE ASSISTANCE CARE SERVICES LIMITEDEvent Date2012-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE ASSISTANCE CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE ASSISTANCE CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.