ACTIVE ASSISTANCE (UK) GROUP LIMITED

ACTIVE ASSISTANCE (UK) GROUP LIMITED

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

    Company NameACTIVE ASSISTANCE (UK) GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07704352
    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 (UK) GROUP LIMITED?

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

    Where is ACTIVE ASSISTANCE (UK) GROUP 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 (UK) GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPIRATIONS (TOPCO) LIMITEDJul 14, 2011Jul 14, 2011

    What are the latest accounts for ACTIVE ASSISTANCE (UK) GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ACTIVE ASSISTANCE (UK) GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for ACTIVE ASSISTANCE (UK) GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    20 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    16 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Acg Bidco 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

    Registration of charge 077043520008, created on May 29, 2024

    73 pagesMR01

    Termination of appointment of Barry Monks as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Paul Gerard Nelson as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of David William Hamlett as a director on May 23, 2024

    1 pagesTM01

    Appointment of Mr Barry Monks as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Oliver Stephen Harris as a director on Feb 22, 2024

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    20 pagesAA

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

    1 pagesTM01

    Who are the officers of ACTIVE ASSISTANCE (UK) GROUP 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 KingdomBritish310975870001
    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
    EnglandBritish272486920001
    AULD, Charles Cairns
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    United KingdomBritish23257420005
    BECK, Catherine
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    EnglandBritish167723230001
    BOOTY, Stephen Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritish147928010001
    DOYLE, Kevan-Peter Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrish78237230007
    HAMLETT, David William
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish141317860002
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish240275630001
    HARVEY, Robert John
    1 Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritish197120370001
    HASSAN, Aatif Naveed
    Slingsby Place
    St Martin''s Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin''s Courtyard
    WC2E 9AB London
    10
    United Kingdom
    EnglandBritish123439170001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish158159010005
    JACKSON, David
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    United KingdomBritish280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish258628920001
    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 KingdomBritish266819660003
    MONKS, Barry
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Isle Of ManIrish242661300001
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Isle Of ManIrish242661300001
    NABI, Ejaz Mahmud
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    RATTLE, Philip Michael
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    United KingdomBritish141668600001
    RATTLE, Philip Michael
    Slingsby Place
    St Martin''s Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin''s Courtyard
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish141668600001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253721740001
    WHITE, Ian James
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    EnglandBritish133383410003

    Who are the persons with significant control of ACTIVE ASSISTANCE (UK) GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Jan 31, 2018
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11157428
    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.
    Mr Ejaz Nabi
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Jul 11, 2016
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Amanda Pettitt
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Jul 11, 2016
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    August Equity Llp
    Slingsby Place
    WC2E 9AB London
    10
    England
    Jul 11, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredUk Registry
    Registration NumberOc313101
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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