About

Registered Number: 06470511
Date of Incorporation: 11/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL,

 

Founded in 2008, Active Assistance Ltd have registered office in Sevenoaks, Kent, it has a status of "Active". This organisation has one director listed as Caffrey, Matthew Peter at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFREY, Matthew Peter 05 March 2008 25 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 28 December 2018
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 19 December 2018
RP04AP01 - N/A 10 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 20 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
MR04 - N/A 27 April 2018
MR01 - N/A 25 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2018
AA01 - Change of accounting reference date 23 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2018
MR01 - N/A 21 February 2018
MR04 - N/A 16 February 2018
MR04 - N/A 16 February 2018
MR04 - N/A 16 February 2018
MR04 - N/A 16 February 2018
PSC05 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA01 - Change of accounting reference date 06 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
AD01 - Change of registered office address 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 15 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 24 October 2016
MR01 - N/A 03 June 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 December 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 27 October 2011
RESOLUTIONS - N/A 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 07 September 2010
SH01 - Return of Allotment of shares 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA01 - Change of accounting reference date 26 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 21 May 2010
RESOLUTIONS - N/A 08 April 2010
RESOLUTIONS - N/A 08 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2010
SH08 - Notice of name or other designation of class of shares 08 April 2010
AD01 - Change of registered office address 08 April 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
CC04 - Statement of companies objects 08 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
RESOLUTIONS - N/A 04 December 2009
MEM/ARTS - N/A 04 December 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 January 2009
353 - Register of members 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
225 - Change of Accounting Reference Date 28 March 2008
RESOLUTIONS - N/A 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
CERTNM - Change of name certificate 04 March 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

A registered charge 14 February 2018 Fully Satisfied

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

A registered charge 13 October 2016 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

Guarantee & debenture 05 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.