Active Assistance Care Services Limited SEVENOAKS


Active Assistance Care Services started in year 2004 as Private Limited Company with registration number 05153089. The Active Assistance Care Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL. Since October 20, 2011 Active Assistance Care Services Limited is no longer carrying the name First Call Care Services.

The company has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Active Assistance Care Services Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153089
Date of Incorporation Mon, 14th Jun 2004
Industry Other human health activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Sally Y.

Position: Director

Appointed: 20 December 2018

Resigned: 24 February 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Robert H.

Position: Director

Appointed: 29 April 2016

Resigned: 31 January 2018

David J.

Position: Director

Appointed: 30 July 2012

Resigned: 30 April 2016

Ejaz N.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2018

Lesley B.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2011

Ejaz N.

Position: Director

Appointed: 01 August 2010

Resigned: 01 September 2011

Ian W.

Position: Director

Appointed: 29 March 2010

Resigned: 01 September 2011

Stephen B.

Position: Director

Appointed: 11 March 2009

Resigned: 31 January 2018

Susan G.

Position: Director

Appointed: 25 July 2008

Resigned: 25 March 2010

David J.

Position: Secretary

Appointed: 27 May 2008

Resigned: 25 March 2010

David J.

Position: Director

Appointed: 27 May 2008

Resigned: 25 March 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2004

Resigned: 14 June 2004

Richard C.

Position: Director

Appointed: 14 June 2004

Resigned: 03 March 2009

Nicola P.

Position: Director

Appointed: 14 June 2004

Resigned: 19 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 June 2004

Alexandrina C.

Position: Secretary

Appointed: 14 June 2004

Resigned: 19 May 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07705208
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Call Care Services October 20, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 4th, August 2023
Free Download

Company search

Advertisements