ACTIVE ASSISTANCE CARE SERVICES LIMITED

ACTIVE ASSISTANCE CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTIVE ASSISTANCE CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153089
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ACTIVE ASSISTANCE CARE SERVICES LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CALL CARE SERVICES LIMITEDJun 14, 2004Jun 14, 2004

    What are the latest accounts for ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Director's details changed for Miss Katy Lineker on Jun 13, 2022

    2 pagesCH01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    7 pagesAA

    Who are the officers of ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Executive Officer310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritishChief Financial Officer272486920001
    CALVY, Alexandrina Matilda
    292 Rayleigh Road
    SS7 3XE Thundersley
    Essex
    Secretary
    292 Rayleigh Road
    SS7 3XE Thundersley
    Essex
    British23197650001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishFinance Director280628560001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritishDirector147928010001
    BOYLAND, Lesley Anderson
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    United KingdomBritishDirector155196880001
    CALVY, Richard James
    3 Little Malgraves Cottages
    Lower Denton Road, Bulphan
    RM14 3TD Upminster
    Essex
    Director
    3 Little Malgraves Cottages
    Lower Denton Road, Bulphan
    RM14 3TD Upminster
    Essex
    BritishManager75904140002
    DOYLE, Kevan-Peter Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrishDirector78237230007
    GRAY, Susan Annette
    19 Swinburne Road
    Putney
    SW15 5ED London
    Director
    19 Swinburne Road
    Putney
    SW15 5ED London
    United KingdomBritishManaging Director55858850004
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director240275630001
    HARVEY, Robert John
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritishFinance Director197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector158159010005
    JACKSON, David
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    United KingdomBritishDirector280628560001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritishFinance Director280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishCeo258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Financial Officer266819660003
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrishDirector242661300001
    NABI, Ejaz Mahmud
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    United KingdomBritishDirector153945720001
    NABI, Ejaz Mahmud
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    United KingdomBritishDirector153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    PARKER, Nicola Jane
    3 Little Malgraves Cottages
    Lower Dunton Road Bulphan
    RM14 3TD Upminster
    Essex
    Director
    3 Little Malgraves Cottages
    Lower Dunton Road Bulphan
    RM14 3TD Upminster
    Essex
    BritishManager99383630001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Financial Officer253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer253721740001
    WHITE, Ian James
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    EnglandBritishAccountant133383410003
    WHITE, Ian James
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    EnglandBritishAccountant133383410003
    YANDLE, Sally Ann
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishManaging Director254895500001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ACTIVE ASSISTANCE CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07705208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0