You are here: bizstats.co.uk > a-z index > A list > AF list

Afh Care Limited COLCHESTER


Afh Care Limited is a private limited company situated at Suite 413, Wellington House, 90-92 Butt Road, Colchester CO3 3DA. Incorporated on 2022-08-24, this 1-year-old company is run by 3 directors.
Director Aberaam K., appointed on 24 August 2022. Director Hasnain M., appointed on 24 August 2022. Director Nana P., appointed on 24 August 2022.
The company is officially classified as "management consultancy activities other than financial management" (SIC code: 70229).

Afh Care Limited Address / Contact

Office Address Suite 413, Wellington House
Office Address2 90-92 Butt Road
Town Colchester
Post code CO3 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 14315055
Date of Incorporation Wed, 24th Aug 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 2 years old
Account next due date Fri, 24th May 2024 (25 days left)
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)

Company staff

Aberaam K.

Position: Director

Appointed: 24 August 2022

Hasnain M.

Position: Director

Appointed: 24 August 2022

Nana P.

Position: Director

Appointed: 24 August 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Nana P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hasnain M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aberaam K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nana P.

Notified on 24 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hasnain M.

Notified on 24 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aberaam K.

Notified on 24 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Address Confirmation statement Incorporation Mortgage
New registered office address Cinch Self Storage Office 3 Hubert Road Brentwood CM14 4JE. Change occurred on Monday 19th February 2024. Company's previous address: Suite 413, Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England.
filed on: 19th, February 2024
Free Download (1 page)

Company search