ACTIVE ASSISTANCE (UK) GROUP LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
ACTIVE ASSISTANCE (UK) GROUP LIMITED is a Private Limited Company from SEVENOAKS UNITED KINGDOM and has the status: Active.
ACTIVE ASSISTANCE (UK) GROUP LIMITED was incorporated 12 years ago on 14/07/2011 and has the registered number: 07704352. The accounts status is FULL and accounts are next due on 30/06/2024.
ACTIVE ASSISTANCE (UK) GROUP LIMITED was incorporated 12 years ago on 14/07/2011 and has the registered number: 07704352. The accounts status is FULL and accounts are next due on 30/06/2024.
ACTIVE ASSISTANCE (UK) GROUP LIMITED - SEVENOAKS
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ASPIRATIONS (TOPCO) LIMITED (until 15/09/2011)
ASPIRATIONS (TOPCO) LIMITED (until 15/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GERARD NELSON | Feb 1980 | British | Director | 2018-01-31 | CURRENT |
MR BARRY MONKS | Sep 1960 | Irish | Director | 2024-02-22 | CURRENT |
KATY LINEKER | Mar 1980 | British | Director | 2020-01-23 | CURRENT |
KEITH BROWNER | Nov 1978 | British | Director | 2023-06-13 | CURRENT |
MR DAVID WILLIAM HAMLETT | May 1955 | British | Director | 2018-02-12 | CURRENT |
MR IAN JAMES WHITE | Oct 1965 | British | Director | 2011-11-01 UNTIL 2012-07-30 | RESIGNED |
MR DAVID JACKSON | Jan 1959 | British | Director | 2012-07-30 UNTIL 2016-04-30 | RESIGNED |
CHRISTINA ANNE WALSH | Mar 1967 | British | Director | 2018-09-20 UNTIL 2019-04-29 | RESIGNED |
MR MATTHEW RUSSELL TILLETT | Sep 1968 | British | Director | 2018-12-20 UNTIL 2020-01-10 | RESIGNED |
MRS RUTH REBECCA SMITH | May 1982 | British | Director | 2020-06-25 UNTIL 2021-03-26 | RESIGNED |
SYLVIA TANG SIP SHIONG | Dec 1966 | British | Director | 2021-04-06 UNTIL 2023-06-12 | RESIGNED |
MR PHILIP MICHAEL RATTLE | Aug 1965 | British | Director | 2011-07-14 UNTIL 2013-03-31 | RESIGNED |
MR PHILIP MICHAEL RATTLE | Aug 1965 | British | Director | 2014-07-31 UNTIL 2015-08-10 | RESIGNED |
MR DAVID MARTIN PETRIE | Sep 1969 | British | Director | 2018-05-15 UNTIL 2019-04-25 | RESIGNED |
MR EJAZ MAHMUD NABI | Feb 1960 | British | Director | 2011-09-01 UNTIL 2018-01-31 | RESIGNED |
MR BARRY MONKS | Sep 1960 | Irish | Director | 2018-01-31 UNTIL 2018-02-12 | RESIGNED |
ANDREA KINKADE | Mar 1970 | British | Director | 2019-05-17 UNTIL 2020-05-29 | RESIGNED |
MR WARREN IRVING | Sep 1971 | British | Director | 2021-04-06 UNTIL 2023-07-24 | RESIGNED |
MR AATIF NAVEED HASSAN | Apr 1979 | British | Director | 2011-07-14 UNTIL 2017-09-28 | RESIGNED |
MR ROBERT JOHN HARVEY | Jan 1974 | British | Director | 2016-04-29 UNTIL 2018-01-31 | RESIGNED |
MR OLIVER STEPHEN HARRIS | Jan 1982 | British | Director | 2018-01-31 UNTIL 2024-02-22 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2011-09-01 UNTIL 2018-01-31 | RESIGNED |
MR KEVAN PETER DOYLE | Feb 1968 | British | Director | 2018-01-31 UNTIL 2018-08-10 | RESIGNED |
MRS CATHERINE BECK | May 1980 | British | Director | 2018-01-03 UNTIL 2018-01-31 | RESIGNED |
CHARLES CAIRNS AULD | Jun 1943 | British | Director | 2011-09-01 UNTIL 2018-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acg Bidco Limited | 2018-01-31 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ejaz Nabi | 2016-07-11 - 2018-01-31 | 2/2016 | Cobham Surrey | Significant influence or control |
Ms Amanda Pettitt | 2016-07-11 - 2018-01-31 | 6/1975 | Cobham Surrey | Significant influence or control |
August Equity Llp | 2016-07-11 - 2018-01-31 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Active Assistance (UK) Group Limited - Period Ending 2022-09-30 | 2023-07-01 | 30-09-2022 | £99,546 Cash £-31,345,745 equity |
Active Assistance (UK) Group Limited - Period Ending 2020-03-31 | 2021-03-25 | 31-03-2020 | £-10,195,511 equity |