About

Registered Number: 05236108
Date of Incorporation: 20/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Founded in 2004, Affinity Healthcare Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Hall, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 18 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 September 2018
AGREEMENT2 - N/A 17 September 2018
PARENT_ACC - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 October 2017
PARENT_ACC - N/A 08 October 2017
AGREEMENT2 - N/A 08 October 2017
GUARANTEE2 - N/A 08 October 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 03 August 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MEM/ARTS - N/A 08 April 2011
RESOLUTIONS - N/A 18 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AA01 - Change of accounting reference date 14 February 2011
AA - Annual Accounts 14 January 2011
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MISC - Miscellaneous document 30 March 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 15 December 2008
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2005
353 - Register of members 07 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
CERTNM - Change of name certificate 03 June 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
123 - Notice of increase in nominal capital 10 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Confirmation deed 14 April 2011 Fully Satisfied

N/A

Security accession deed 04 March 2011 Fully Satisfied

N/A

Shares pledge and also dated 17 march 2010 18 March 2010 Fully Satisfied

N/A

Security agreement deed of accession 18 March 2010 Fully Satisfied

N/A

Insurance assignment 15 September 2005 Fully Satisfied

N/A

Insurance assigment 18 July 2005 Fully Satisfied

N/A

Composite debenture and guarantee 24 December 2004 Fully Satisfied

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

Share pledge 24 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.