Background WavePink WaveYellow Wave

ACTIVE ASSISTANCE (UK) GROUP LIMITED (07704352)

ACTIVE ASSISTANCE (UK) GROUP LIMITED (07704352) is an active UK company. incorporated on 14 July 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACTIVE ASSISTANCE (UK) GROUP LIMITED has been registered for 14 years.

Company Number
07704352
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE ASSISTANCE (UK) GROUP LIMITED

ACTIVE ASSISTANCE (UK) GROUP LIMITED is an active company incorporated on 14 July 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACTIVE ASSISTANCE (UK) GROUP LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07704352

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ASPIRATIONS (TOPCO) LIMITED
From: 14 July 2011To: 15 September 2011
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom
From: 20 February 2018To: 24 June 2024
Munro House Portsmouth Road Cobham Surrey KT11 1TF England
From: 31 January 2018To: 20 February 2018
2nd Floor Suffolk Way Sevenoaks Kent TN13 1YL
From: 23 September 2014To: 31 January 2018
3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
From: 9 September 2011To: 23 September 2014
10 Slingsby Place St Martin''s Courtyard London WC2E 9AB United Kingdom
From: 14 July 2011To: 9 September 2011
Timeline

69 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Funding Round
Feb 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
May 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Legacy
4 June 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 October 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Memorandum Articles
23 May 2018
MAMA
Resolution
23 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
26 February 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
15 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Resolution
3 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2011
CONNOTConfirmation Statement Notification
Resolution
9 September 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Legacy
9 September 2011
MG01MG01
Incorporation Company
14 July 2011
NEWINCIncorporation