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.
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 |
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 |