Background WavePink WaveYellow Wave

THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED (09636263)

THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED (09636263) is an active UK company. incorporated on 12 June 2015. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED has been registered for 10 years. Current directors include HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley.

Company Number
09636263
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
1 Cedar Office Park, Wimborne, BH21 7SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED

THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE AFFINITY PROFESSIONAL SERVICES GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09636263

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

SG PROFESSIONAL SERVICES GROUP LIMITED
From: 12 June 2015To: 26 May 2022
Contact
Address

1 Cedar Office Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
From: 29 November 2022To: 8 December 2022
1 Cedar Office Park Cobham Road Wimborne BH21 7SB England
From: 1 November 2022To: 29 November 2022
Sg House 6 st. Cross Road Winchester SO23 9HX England
From: 25 May 2022To: 1 November 2022
C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
From: 24 May 2022To: 25 May 2022
Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
From: 18 November 2015To: 24 May 2022
Unit 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom
From: 12 June 2015To: 18 November 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jun 18
Funding Round
Oct 18
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Apr 24
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLAND, Sarah Juliette

Active
Cobham Road, WimborneBH21 7SB
Born March 1964
Director
Appointed 12 Jun 2015

MEPHAM, Daniel John

Active
Cobham Road, WimborneBH21 7SB
Born June 1982
Director
Appointed 12 Jun 2015

STILWELL, Richard Berkeley

Active
Cobham Road, WimborneBH21 7SB
Born September 1965
Director
Appointed 12 Jun 2015

MURRAY, Richard Lee

Resigned
Cobham Road, WimborneBH21 7SB
Born December 1985
Director
Appointed 26 May 2016
Resigned 26 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Sarah Juliette Holland

Ceased
Cobham Road, WimborneBH21 7SB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Daniel John Mepham

Ceased
Cobham Road, WimborneBH21 7SB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Richard Berkeley Stilwell

Ceased
Cobham Road, WimborneBH21 7SB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Incorporation Company
12 June 2015
NEWINCIncorporation