AFFINITY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AFFINITY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05236108

Incorporation date

20/09/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon10/07/2025
Change of details for Affinity Healthcare Holdings Limited as a person with significant control on 2025-07-08
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Termination of appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr David James Hall as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon11/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon17/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon08/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon08/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon11/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon11/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon17/02/2016
Satisfaction of charge 10 in full
dot icon17/02/2016
Satisfaction of charge 9 in full
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon01/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-22
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-03
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/04/2011
Memorandum and Articles of Association
dot icon18/03/2011
Resolutions
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/02/2011
Previous accounting period shortened from 2011-03-18 to 2010-12-31
dot icon14/01/2011
Full accounts made up to 2010-03-18
dot icon19/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-18
dot icon02/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for David James Hall on 2010-03-19
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/03/2010
Miscellaneous
dot icon29/03/2010
Appointment of David James Hall as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a director
dot icon25/03/2010
Termination of appointment of Tommy Macdonald-Milner as a director
dot icon25/03/2010
Termination of appointment of Adrian Evans as a director
dot icon25/03/2010
Appointment of Philip Henry Scott as a director
dot icon25/03/2010
Appointment of Jason Lock as a director
dot icon25/03/2010
Appointment of Matthew Franzidis as a director
dot icon25/03/2010
Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 2010-03-25
dot icon25/03/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/03/2010
Full accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 20/09/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Return made up to 20/09/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon10/04/2008
Appointment terminated director philip batchelor
dot icon10/04/2008
Director appointed tommy macdonald-milner
dot icon08/10/2007
Return made up to 20/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon23/05/2006
New director appointed
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon03/04/2006
Director resigned
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon21/12/2005
Ad 30/09/05--------- £ si 135000@1=135000 £ ic 2895919/3030919
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
£ nc 2895919/3030919 30/09/05
dot icon07/10/2005
Return made up to 20/09/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon07/10/2005
Location of debenture register
dot icon07/10/2005
Location of register of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon03/06/2005
Certificate of change of name
dot icon25/01/2005
New director appointed
dot icon13/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Declaration of assistance for shares acquisition
dot icon10/01/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon10/01/2005
Registered office changed on 10/01/05 from: 55 colmore row birmingham B3 2AS
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Ad 23/12/04--------- £ si 2895917@1=2895917 £ ic 2/2895919
dot icon10/01/2005
Nc inc already adjusted 23/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon20/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Hall, David James
Director
12/07/2021 - Present
230
Lee, James Benjamin
Director
12/07/2021 - Present
167
Hall, David James
Secretary
18/03/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY HEALTHCARE LIMITED

AFFINITY HEALTHCARE LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 3 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 HEALTHCARE LIMITED?

toggle

AFFINITY HEALTHCARE LIMITED is currently Active. It was registered on 20/09/2004 .

Where is AFFINITY HEALTHCARE LIMITED located?

toggle

AFFINITY HEALTHCARE LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does AFFINITY HEALTHCARE LIMITED do?

toggle

AFFINITY HEALTHCARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AFFINITY HEALTHCARE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.