AFFINITY CARE SOUTH WEST LTD

Register to unlock more data on OkredoRegister

AFFINITY CARE SOUTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11292237

Incorporation date

05/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Capability House, Wrest Park, Silsoe, Bedford MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2018)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon13/01/2026
Director's details changed for Mr. James Lorimer Stevenson on 2026-01-02
dot icon13/01/2026
Director's details changed for Mr Adrian Craig Treacy on 2026-01-02
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2026
Registered office address changed from 7 Bell Yard London WC2A 2JR to Suite 2 Capability House Wrest Park Silsoe Bedford MK45 4HR on 2026-01-02
dot icon30/10/2025
Appointment of Mr. James Lorimer Stevenson as a director on 2025-10-17
dot icon21/05/2025
Certificate of change of name
dot icon09/05/2025
Director's details changed for Mr Adrian Craig Treacy on 2025-05-07
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon22/03/2025
Termination of appointment of Alexander Hashash as a director on 2025-03-04
dot icon22/03/2025
Cessation of Adrian Craig Treacy as a person with significant control on 2025-03-04
dot icon21/03/2025
Notification of Icg Medical Limited as a person with significant control on 2025-03-04
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Registered office address changed from PO Box 4385 11292237 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-05-16
dot icon29/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Registered office address changed to PO Box 4385, 11292237 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21
dot icon11/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-12-16
dot icon19/12/2022
Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16
dot icon19/12/2022
Director's details changed for Mr Alexander Hashash on 2022-12-16
dot icon20/09/2022
Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20
dot icon11/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon24/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon24/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon24/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon15/04/2021
Registered office address changed from 21-23 Wootton Street London SE1 8TG England to 21 Wootton Street London SE1 8TG on 2021-04-15
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/08/2020
Registration of charge 112922370001, created on 2020-08-10
dot icon27/07/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon10/06/2020
Registered office address changed from 21-23 Wootton Street Wootton Street London SE1 8TG England to 21-23 Wootton Street London SE1 8TG on 2020-06-10
dot icon23/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon23/04/2020
Cessation of Alexander Hashash as a person with significant control on 2019-11-11
dot icon23/04/2020
Cessation of Alexander Hashash as a person with significant control on 2019-11-11
dot icon23/04/2020
Appointment of Mr. Adrian Craig Treacy as a director on 2020-04-20
dot icon23/04/2020
Notification of Adrian Craig Treacy as a person with significant control on 2019-11-11
dot icon22/04/2020
Registered office address changed from Churchill House Stirling Way Borehamwood Herts WD6 2HP England to 21-23 Wootton Street Wootton Street London SE1 8TG on 2020-04-22
dot icon05/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/11/2019
Registered office address changed from 42 Enfield Cloisters Fanshaw Street London N1 6LD United Kingdom to Churchill House Stirling Way Borehamwood Herts WD6 2HP on 2019-11-29
dot icon01/05/2019
Change of details for Mr Alexander Hashash as a person with significant control on 2019-04-30
dot icon01/05/2019
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 42 Enfield Cloisters Fanshaw Street London N1 6LD on 2019-05-01
dot icon30/04/2019
Director's details changed for Mr Alexander Hashash on 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon16/08/2018
Notification of Alexander Hashash as a person with significant control on 2018-08-06
dot icon16/08/2018
Termination of appointment of Ryan Campen as a director on 2018-08-06
dot icon05/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Adrian Craig
Director
20/04/2020 - Present
44
Mr Alexander Hashash
Director
05/04/2018 - 04/03/2025
-
Stevenson, James Lorimer, Mr.
Director
17/10/2025 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFFINITY CARE SOUTH WEST LTD

AFFINITY CARE SOUTH WEST LTD is an(a) Active company incorporated on 05/04/2018 with the registered office located at Suite 2 Capability House, Wrest Park, Silsoe, Bedford MK45 4HR. There are currently 2 active directors 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 SOUTH WEST LTD?

toggle

AFFINITY CARE SOUTH WEST LTD is currently Active. It was registered on 05/04/2018 .

Where is AFFINITY CARE SOUTH WEST LTD located?

toggle

AFFINITY CARE SOUTH WEST LTD is registered at Suite 2 Capability House, Wrest Park, Silsoe, Bedford MK45 4HR.

What does AFFINITY CARE SOUTH WEST LTD do?

toggle

AFFINITY CARE SOUTH WEST LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AFFINITY CARE SOUTH WEST LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with no updates.