AFFINITY HEALTH AT WORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA DONALDSON FEILDER

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY EMMA DONALDSON FEILDER

View Document

16/01/2016 January 2020 CESSATION OF EMMA JANE DONALDSON-FEILDER AS A PSC

View Document

16/01/2016 January 2020 SECRETARY APPOINTED DR JOANNA YARKER

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 287 MAYALL ROAD LONDON SE24 0PQ

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CATHERINE LEWIS / 17/09/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHERINE LEWIS / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DONALDSON FEILDER / 09/04/2010

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA DONALDSON FEILDER / 12/08/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 20A PARK ROAD NEW BARNET HERTFORDSHIRE EN4 9QA

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA DONALDSON FEILDER / 12/08/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RACHEL CATHERINE LEWIS

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED AFFINITY HEALTH @ WORK LIMITED CERTIFICATE ISSUED ON 24/11/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company