AFFINITY CARE RECRUITMENT LTD

Register to unlock more data on OkredoRegister

AFFINITY CARE RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792833

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06792833 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 06792833 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Andrew Carr changed to 06792833 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Andrew Carr changed to 06792833 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Termination of appointment of Nicola Mary Bradley as a secretary on 2021-08-20
dot icon08/09/2021
Registered office address changed from 4 Parkway Wilmslow Cheshire SK9 1LS to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-09-08
dot icon07/09/2021
Notification of Andrew Carr as a person with significant control on 2021-08-20
dot icon07/09/2021
Appointment of Mr Andrew Carr as a director on 2021-08-20
dot icon07/09/2021
Termination of appointment of Paul Graham Bradley as a director on 2021-08-20
dot icon07/09/2021
Cessation of Paul Graham Bradley as a person with significant control on 2021-08-20
dot icon07/09/2021
Cessation of Nicola Mary Bradley as a person with significant control on 2021-08-20
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/09/2019
Satisfaction of charge 067928330001 in full
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
Termination of appointment of Nicola Mary Bradley as a director on 2018-07-31
dot icon21/05/2018
Registration of charge 067928330001, created on 2018-05-21
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/03/2016
Certificate of change of name
dot icon03/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon24/06/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon26/02/2014
Registered office address changed from Dovedale Chelford Road Alderley Edge Cheshire SK9 7TL England on 2014-02-26
dot icon26/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-17
dot icon26/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-17
dot icon16/10/2013
Statement of capital following an allotment of shares on 2011-03-01
dot icon14/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Resolutions
dot icon20/06/2013
Registered office address changed from , 17 Vale Road, Pownall Park, Wilmslow, Cheshire, SK9 5QA on 2013-06-20
dot icon23/05/2013
Current accounting period extended from 2013-01-31 to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/09/2011
Appointment of Mrs Nicola Mary Bradley as a director on 2011-03-01
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon15/03/2010
Director's details changed for Paul Graham Bradley on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Nicola Mary Bradley on 2010-03-15
dot icon24/08/2009
Registered office changed on 24/08/2009 from, 7 st petersgate, stockport, cheshire, SK1 1EB
dot icon10/02/2009
Secretary appointed nicola mary bradley
dot icon10/02/2009
Director appointed paul graham bradley
dot icon20/01/2009
Registered office changed on 20/01/2009 from, ocs minshull house, 67 wellington road north, stockport, cheshire, SK4 2LP
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Appointment terminated director lee gilburt
dot icon20/01/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon20/01/2009
Ad 15/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
17/02/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Andrew
Director
20/08/2021 - Present
50
Gilburt, Lee Christopher
Director
15/01/2009 - 15/01/2009
687
Bradley, Paul Graham
Director
15/01/2009 - 20/08/2021
10
Bradley, Nicola Mary
Director
01/03/2011 - 31/07/2018
3
Bradley, Nicola Mary
Secretary
15/01/2009 - 20/08/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AFFINITY CARE RECRUITMENT LTD

AFFINITY CARE RECRUITMENT LTD is an(a) Active company incorporated on 15/01/2009 with the registered office located at 4385, 06792833 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY CARE RECRUITMENT LTD?

toggle

AFFINITY CARE RECRUITMENT LTD is currently Active. It was registered on 15/01/2009 .

Where is AFFINITY CARE RECRUITMENT LTD located?

toggle

AFFINITY CARE RECRUITMENT LTD is registered at 4385, 06792833 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AFFINITY CARE RECRUITMENT LTD do?

toggle

AFFINITY CARE RECRUITMENT LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AFFINITY CARE RECRUITMENT LTD?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 06792833 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.