About

Registered Number: 05431165
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Asticus Building, 2nd Floor 21 Palmer Street, London, SW1H 0AD

 

Established in 2005, Affirmative Care Ltd has its registered office in London. Affirmative Care Ltd has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 17 May 2016
CH04 - Change of particulars for corporate secretary 17 May 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 30 January 2015
PARENT_ACC - N/A 06 October 2014
AGREEMENT1 - N/A 06 October 2014
GUARANTEE1 - N/A 06 October 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH04 - Change of particulars for corporate secretary 02 May 2014
AD01 - Change of registered office address 07 April 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 25 September 2013
AP04 - Appointment of corporate secretary 25 September 2013
AP01 - Appointment of director 25 September 2013
AD01 - Change of registered office address 25 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
MR04 - N/A 18 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 May 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 16 December 2010
SH01 - Return of Allotment of shares 17 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 19 May 2009
225 - Change of Accounting Reference Date 31 December 2008
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 04 August 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
MEM/ARTS - N/A 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
123 - Notice of increase in nominal capital 24 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
225 - Change of Accounting Reference Date 18 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Deed of accession and charge 18 January 2008 Fully Satisfied

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.