AFTERCARE ASSIST LIMITED

Register to unlock more data on OkredoRegister

AFTERCARE ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08459886

Incorporation date

25/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trust House, New Augustus Street, Bradford BD1 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon22/04/2026
Appointment of Miss Leyah Safa Al-Ali as a director on 2026-04-21
dot icon21/04/2026
Cessation of Amna Abbas as a person with significant control on 2026-04-21
dot icon21/04/2026
Notification of Leyah Safa Al-Ali as a person with significant control on 2026-04-21
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon03/04/2023
Second filing of Confirmation Statement dated 2022-12-09
dot icon28/03/2023
Cessation of Leyah Safa Al-Ali as a person with significant control on 2022-12-09
dot icon28/03/2023
Notification of Amna Abbas as a person with significant control on 2022-12-09
dot icon16/03/2023
Termination of appointment of Leyah Safa Al-Ali as a director on 2023-02-28
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Appointment of Miss Leyah Safa Al-Ali as a director on 2022-11-30
dot icon09/12/2022
Notification of Leyah Safa Al-Ali as a person with significant control on 2022-11-30
dot icon09/12/2022
Cessation of Amna Abbas as a person with significant control on 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon10/08/2022
Notification of Amna Abbas as a person with significant control on 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon10/08/2022
Cessation of Madiya Mahmood as a person with significant control on 2022-07-31
dot icon20/05/2022
Registered office address changed from 207 Dewsbury Road Leeds West Yorkshire LS11 5HZ to Trust House New Augustus Street Bradford BD1 5LL on 2022-05-20
dot icon20/05/2022
Appointment of Mrs Amna Abbas as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Madiya Mahmood as a director on 2022-05-19
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon29/03/2019
Notification of Madiya Mahmood as a person with significant control on 2019-03-28
dot icon29/03/2019
Termination of appointment of Tadas Jurevicius as a director on 2019-02-28
dot icon29/03/2019
Appointment of Miss Madiya Mahmood as a director on 2019-03-28
dot icon29/03/2019
Cessation of Tadas Jurevicius as a person with significant control on 2019-03-28
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2018
Notification of Tadas Jurevicius as a person with significant control on 2018-11-19
dot icon20/11/2018
Cessation of Zeenat Mahmood as a person with significant control on 2018-11-19
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon20/11/2018
Termination of appointment of Zeenat Mahmood as a director on 2018-11-19
dot icon20/11/2018
Appointment of Mr Tadas Jurevicius as a director on 2018-11-19
dot icon18/09/2018
Termination of appointment of Madiya Mahmood as a director on 2018-08-06
dot icon06/08/2018
Notification of Zeenat Mahmood as a person with significant control on 2018-08-06
dot icon06/08/2018
Cessation of Madiya Mahmood as a person with significant control on 2018-08-06
dot icon06/08/2018
Appointment of Mrs Zeenat Mahmood as a director on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-69.01 % *

* during past year

Cash in Bank

£31,676.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.54K
-
0.00
48.19K
-
2022
0
6.46K
-
0.00
102.20K
-
2023
0
26.45K
-
0.00
31.68K
-
2023
0
26.45K
-
0.00
31.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.45K £Ascended309.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.68K £Descended-69.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Madiya Mahmood
Director
25/03/2013 - 06/08/2018
-
Miss Madiya Mahmood
Director
28/03/2019 - 19/05/2022
-
Abbas, Amna
Director
19/05/2022 - Present
5
Mrs Zeenat Mahmood
Director
06/08/2018 - 19/11/2018
-
Mr Tadas Jurevicius
Director
19/11/2018 - 28/02/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTERCARE ASSIST LIMITED

AFTERCARE ASSIST LIMITED is an(a) Active company incorporated on 25/03/2013 with the registered office located at Trust House, New Augustus Street, Bradford BD1 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTERCARE ASSIST LIMITED?

toggle

AFTERCARE ASSIST LIMITED is currently Active. It was registered on 25/03/2013 .

Where is AFTERCARE ASSIST LIMITED located?

toggle

AFTERCARE ASSIST LIMITED is registered at Trust House, New Augustus Street, Bradford BD1 5LL.

What does AFTERCARE ASSIST LIMITED do?

toggle

AFTERCARE ASSIST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFTERCARE ASSIST LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Miss Leyah Safa Al-Ali as a director on 2026-04-21.