Background WavePink WaveYellow Wave

3A CARE (LONDON) LIMITED (09669001)

3A CARE (LONDON) LIMITED (09669001) is an active UK company. incorporated on 3 July 2015. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. 3A CARE (LONDON) LIMITED has been registered for 10 years. Current directors include HUSSAIN, Syed Amer, HUSSAIN, Syed Anjum, PATEL, Amit Champaklal.

Company Number
09669001
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUSSAIN, Syed Amer, HUSSAIN, Syed Anjum, PATEL, Amit Champaklal
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3A CARE (LONDON) LIMITED

3A CARE (LONDON) LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. 3A CARE (LONDON) LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09669001

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

3A CARE (SOUTH WEST) LIMITED
From: 3 July 2015To: 18 February 2016
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 10 May 2019To: 6 April 2022
43 Woodcroft Avenue Mill Hill London NW7 2AH England
From: 3 July 2015To: 10 May 2019
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Funding Round
May 16
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
May 17
New Owner
May 19
Loan Secured
Feb 22
New Owner
Feb 23
New Owner
Feb 23
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

HUSSAIN, Syed Amer

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1972
Director
Appointed 18 Mar 2016

HUSSAIN, Syed Anjum

Active
Woodlands Road, BusheyWD23 2LS
Born September 1976
Director
Appointed 03 Jul 2015

PATEL, Amit Champaklal

Active
North Drive, BeaconsfieldHP9 1TZ
Born October 1980
Director
Appointed 17 Feb 2016

Persons with significant control

3

Mr Syed Amer Hussain

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2022

Amit Champaklal Patel

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mr Syed Anjum Hussain

Active
Merry Hill Road, BusheyWD23 1GR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Incorporation Company
3 July 2015
NEWINCIncorporation