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