Background WavePink WaveYellow Wave

AFFINITY HOMECARE SHREWSBURY LIMITED (09508514)

AFFINITY HOMECARE SHREWSBURY LIMITED (09508514) is an active UK company. incorporated on 25 March 2015. with registered office in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AFFINITY HOMECARE SHREWSBURY LIMITED has been registered for 11 years. Current directors include MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean.

Company Number
09508514
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
Suite D, Global House, Sitka Drive, Shrewsbury, SY2 6LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
MCCUTCHEON, Sharon Elizabeth, TRENCH, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY HOMECARE SHREWSBURY LIMITED

AFFINITY HOMECARE SHREWSBURY LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AFFINITY HOMECARE SHREWSBURY LIMITED was registered 11 years ago.(SIC: 88100)

Status

active

Active since 11 years ago

Company No

09508514

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Suite D, Global House, Sitka Drive Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

David Wandless House Knottingley Road Knottingley WF11 0BU England
From: 14 April 2022To: 10 February 2023
Suite D, Global House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG
From: 20 December 2019To: 14 April 2022
1B Network House Badgers Way Oxon Business Park Shrewsbury Shropshire SY3 5AB
From: 7 October 2015To: 20 December 2019
Suite 10 Sabrina Court Longden Coleham Shrewsbury Shropshire SY3 7BF England
From: 25 March 2015To: 7 October 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Joined
Sept 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCUTCHEON, Sharon Elizabeth

Active
Sitka Drive, ShrewsburySY2 6LG
Born August 1961
Director
Appointed 17 Apr 2024

TRENCH, Jean

Active
Sitka Drive, ShrewsburySY2 6LG
Born October 1964
Director
Appointed 17 Apr 2024

HOME, Guy Leonard

Resigned
Upton Magna, ShrewsburySY4 4UD
Secretary
Appointed 18 Oct 2015
Resigned 16 May 2016

BENNETT, Karen Elizabeth

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born February 1971
Director
Appointed 25 Mar 2015
Resigned 26 Feb 2021

HARDCASTLE, Ian David

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1968
Director
Appointed 26 Feb 2021
Resigned 26 Apr 2023

SARGENT, David Ian

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 25 Apr 2023
Resigned 30 Sept 2025

SIMON, Vivien

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born August 1971
Director
Appointed 17 Aug 2021
Resigned 11 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Knottingley Road, KnottingleyWF11 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Ms Karen Elizabeth Bennett

Ceased
Sitka Drive, ShrewsburySY2 6LG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Resolution
19 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Incorporation Company
25 March 2015
NEWINCIncorporation