AFFINITY HEALTHCARE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-08-07 View Report
Accounts. Accounts type full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Incorporation. Memorandum articles. 2022-12-05 View Report
Resolution. Description: Resolutions. 2022-12-05 View Report
Mortgage. Charge number: 117625620002. Charge creation date: 2022-11-25. 2022-11-30 View Report
Accounts. Accounts type full. 2022-08-23 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-14 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-14 View Report
Confirmation statement. Statement with updates. 2022-01-20 View Report
Officers. Change date: 2021-10-14. Officer name: Mr Jamie Benjamin Webb. 2022-01-19 View Report
Officers. Change date: 2019-12-05. Officer name: Mr Jamie Benjamin Webb. 2022-01-14 View Report
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. 2021-10-14 View Report
Persons with significant control. Psc name: Health Care Resourcing Group Limited. Cessation date: 2021-06-29. 2021-09-14 View Report
Persons with significant control. Psc name: Hcrg Workforce Solutions Ltd. Notification date: 2021-06-29. 2021-09-14 View Report
Accounts. Accounts type full. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2020-09-23. 2020-10-20 View Report
Officers. Officer name: Mr Gary William Taylor. Appointment date: 2020-09-23. 2020-10-20 View Report
Officers. Change date: 2020-09-10. Officer name: Mr Ian James Munro. 2020-09-10 View Report
Officers. Officer name: Mr Ian James Munro. Change date: 2020-08-25. 2020-09-02 View Report
Address. Change date: 2020-08-25. Old address: 10 Old Bailey London EC4M 7NG England. New address: 33 Soho Square London W1D 3QU. 2020-08-25 View Report
Accounts. Change account reference date company current extended. 2020-03-25 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type small. 2020-01-06 View Report
Accounts. Change account reference date company current shortened. 2019-01-30 View Report
Mortgage. Charge creation date: 2019-01-23. Charge number: 117625620001. 2019-01-30 View Report
Incorporation. Capital: GBP 10 2019-01-11 View Report