3A CARE (STOURPORT) LTD
POTTERS BAR B2E 2009 LTD PINK MOOSE UK LTD

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 06766692
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address SUITE A, 10TH FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 5BS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 43 Woodcroft Avenue London NW7 2AH England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 October 2016. The most likely internet sites of 3A CARE (STOURPORT) LTD are www.3acarestourport.co.uk, and www.3a-care-stourport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. 3a Care Stourport Ltd is a Private Limited Company. The company registration number is 06766692. 3a Care Stourport Ltd has been working since 05 December 2008. The present status of the company is Active. The registered address of 3a Care Stourport Ltd is Suite A 10th Floor Maple House High Street Potters Bar Hertfordshire England En6 5bs. . HUSSAIN, Syed Anjum is a Director of the company. Secretary FARRELL & CO ACCOUNTANTS LIMITED has been resigned. Director DYER, Michele Daun has been resigned. Director FRANCE, Gary Spencer has been resigned. Director FRANCE, Jacqueline has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
HUSSAIN, Syed Anjum
Appointed Date: 05 August 2009
49 years old

Resigned Directors

Secretary
FARRELL & CO ACCOUNTANTS LIMITED
Resigned: 21 January 2010
Appointed Date: 05 December 2008

Director
DYER, Michele Daun
Resigned: 05 August 2009
Appointed Date: 05 December 2008
53 years old

Director
FRANCE, Gary Spencer
Resigned: 05 August 2009
Appointed Date: 05 December 2008
68 years old

Director
FRANCE, Jacqueline
Resigned: 05 August 2009
Appointed Date: 05 December 2008
73 years old

Persons With Significant Control

Mr Syed Anjum Hussain
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3A CARE (STOURPORT) LTD Events

16 Jan 2017
Confirmation statement made on 5 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 28 February 2016
27 Oct 2016
Registered office address changed from 43 Woodcroft Avenue London NW7 2AH England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 October 2016
17 Feb 2016
Total exemption small company accounts made up to 28 February 2015
17 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 60

...
... and 29 more events
05 Aug 2009
Director appointed syed anjum hussain
05 Aug 2009
Appointment terminated director gary france
05 Aug 2009
Appointment terminated director jacqueline france
05 Aug 2009
Appointment terminated director michele dyer
05 Dec 2008
Incorporation