Aftercare Assist Limited BRADFORD


Aftercare Assist started in year 2013 as Private Limited Company with registration number 08459886. The Aftercare Assist company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bradford at Trust House. Postal code: BD1 5LL.

The firm has one director. Amna A., appointed on 19 May 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 5 ex directors - Leyah A., Madiya M. and others listed below. There were no ex secretaries.

Aftercare Assist Limited Address / Contact

Office Address Trust House
Office Address2 New Augustus Street
Town Bradford
Post code BD1 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08459886
Date of Incorporation Mon, 25th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Amna A.

Position: Director

Appointed: 19 May 2022

Leyah A.

Position: Director

Appointed: 30 November 2022

Resigned: 28 February 2023

Madiya M.

Position: Director

Appointed: 28 March 2019

Resigned: 19 May 2022

Tadas J.

Position: Director

Appointed: 19 November 2018

Resigned: 28 February 2019

Zeenat M.

Position: Director

Appointed: 06 August 2018

Resigned: 19 November 2018

Madiya M.

Position: Director

Appointed: 25 March 2013

Resigned: 06 August 2018

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats identified, there is Amna A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Leyah A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Amna A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amna A.

Notified on 9 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leyah A.

Notified on 30 November 2022
Ceased on 9 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amna A.

Notified on 31 July 2022
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madiya M.

Notified on 28 March 2019
Ceased on 31 July 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Tadas J.

Notified on 19 November 2018
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zeenat M.

Notified on 6 August 2018
Ceased on 19 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Madiya M.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 74422 18299       
Balance Sheet
Cash Bank In Hand8 33380 8464 350       
Cash Bank On Hand  4 3505 40211 27616 41941 18348 190102 19931 676
Current Assets69 790100 21313 0855 40211 27656 01541 183 102 19931 976
Debtors59 50017 9097 277  39 596   300
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve3 74322 18198       
Shareholder Funds3 74422 18299       
Other
Average Number Employees During Period   111    
Creditors  12 98621 05433 27666 26240 59238 64895 7405 527
Creditors Due Within One Year66 04678 03112 986       
Net Current Assets Liabilities3 63222 18299-15 652-22 000-10 2475919 5426 45926 449
Number Shares Allotted111       
Other Creditors    31 33649 75937 61529 43248 765 
Other Taxation Social Security Payable    1 9409232 9779 21611 111 
Par Value Share111       
Prepayments Accrued Income Current Asset1 9571 4581 458       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 458       
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities3 74422 18299-15 652-22 000-10 2475919 5426 45926 449
Trade Creditors Trade Payables     15 580  35 864 
Trade Debtors Trade Receivables     39 596    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/09
filed on: 12th, December 2023
Free Download (3 pages)

Company search