Background WavePink WaveYellow Wave

ASSIST CARE SERVICE CO LIMITED (02941362)

ASSIST CARE SERVICE CO LIMITED (02941362) is an active UK company. incorporated on 22 June 1994. with registered office in Cranleigh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ASSIST CARE SERVICE CO LIMITED has been registered for 31 years.

Company Number
02941362
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
3 Bank Buildings, Cranleigh, GU6 8BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSIST CARE SERVICE CO LIMITED

ASSIST CARE SERVICE CO LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Cranleigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ASSIST CARE SERVICE CO LIMITED was registered 31 years ago.(SIC: 86900, 96040)

Status

active

Active since 31 years ago

Company No

02941362

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ASSIST CARE LIMITED
From: 17 October 2000To: 1 July 2021
ARCTIC DRINKS LIMITED
From: 16 August 1994To: 17 October 2000
ARCTIC DRINKS LIMITED
From: 16 August 1994To: 17 October 2000
SPEED 4388 LIMITED
From: 22 June 1994To: 16 August 1994
Contact
Address

3 Bank Buildings 149 High Street Cranleigh, GU6 8BB,

Previous Addresses

11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT
From: 22 June 1994To: 21 May 2014
Timeline

10 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
New Owner
Jul 17
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Legacy
27 February 2020
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
27 February 2020
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company
12 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Resolution
3 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 November 2000
AAAnnual Accounts
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1996
AAAnnual Accounts
Legacy
22 October 1996
225(1)225(1)
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1995
AAAnnual Accounts
Legacy
6 September 1995
88(2)R88(2)R
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1994
287Change of Registered Office
Memorandum Articles
20 July 1994
MEM/ARTSMEM/ARTS
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
288288
Incorporation Company
22 June 1994
NEWINCIncorporation