ACTIVE ASSISTANCE (UK) GROUP LIMITED
Overview
| Company Name | ACTIVE ASSISTANCE (UK) GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07704352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASPIRATIONS (TOPCO) LIMITED | Jul 14, 2011 | Jul 14, 2011 |
What are the latest accounts for ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 20 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 16 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Acg Bidco Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 077043520008, created on May 29, 2024 | 73 pages | MR01 | ||
Termination of appointment of Barry Monks as a director on May 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Gerard Nelson as a director on May 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of David William Hamlett as a director on May 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Barry Monks as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Oliver Stephen Harris as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Who are the officers of ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||
| AULD, Charles Cairns | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | United Kingdom | British | 23257420005 | |||||
| BECK, Catherine | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent | England | British | 167723230001 | |||||
| BOOTY, Stephen Martin | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | England | British | 147928010001 | |||||
| DOYLE, Kevan-Peter Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | Irish | 78237230007 | |||||
| HAMLETT, David William | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 141317860002 | |||||
| HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 240275630001 | |||||
| HARVEY, Robert John | Director | 1 Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | England | British | 197120370001 | |||||
| HASSAN, Aatif Naveed | Director | Slingsby Place St Martin''s Courtyard WC2E 9AB London 10 United Kingdom | England | British | 123439170001 | |||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 158159010005 | |||||
| JACKSON, David | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | United Kingdom | British | 280628560001 | |||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 258628920001 | |||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||
| MONKS, Barry | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | Isle Of Man | Irish | 242661300001 | |||||
| MONKS, Barry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | Isle Of Man | Irish | 242661300001 | |||||
| NABI, Ejaz Mahmud | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 153945720001 | |||||
| NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 236197960001 | |||||
| PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 260508920001 | |||||
| RATTLE, Philip Michael | Director | Suffolk Way TN13 1YL Sevenoaks 2nd Floor Kent England | United Kingdom | British | 141668600001 | |||||
| RATTLE, Philip Michael | Director | Slingsby Place St Martin''s Courtyard WC2E 9AB London 10 United Kingdom | United Kingdom | British | 141668600001 | |||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 282588910001 | |||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 259495980001 | |||||
| TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253786890001 | |||||
| WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | 253721740001 | |||||
| WHITE, Ian James | Director | 1 Suffolk Way TN13 1YL Sevenoaks 3rd Floor Kent | England | British | 133383410003 |
Who are the persons with significant control of ACTIVE ASSISTANCE (UK) GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acg Bidco Limited | Jan 31, 2018 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ejaz Nabi | Jul 11, 2016 | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Amanda Pettitt | Jul 11, 2016 | Portsmouth Road KT11 1TF Cobham Munro House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| August Equity Llp | Jul 11, 2016 | Slingsby Place WC2E 9AB London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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