Background WavePink WaveYellow Wave

3A CARE (ALTRINCHAM) LIMITED (10451780)

3A CARE (ALTRINCHAM) LIMITED (10451780) is an active UK company. incorporated on 28 October 2016. 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 (ALTRINCHAM) LIMITED has been registered for 9 years. Current directors include HUSSAIN, Syed Anjum, HUSSAIN, Syed Amer, PATEL, Amit Champaklal.

Company Number
10451780
Status
active
Type
ltd
Incorporated
28 October 2016
Age
9 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 Anjum, HUSSAIN, Syed Amer, PATEL, Amit Champaklal
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3A CARE (ALTRINCHAM) LIMITED

3A CARE (ALTRINCHAM) LIMITED is an active company incorporated on 28 October 2016 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 (ALTRINCHAM) LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10451780

LTD Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
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: 15 April 2020To: 8 April 2022
31 North Drive Beaconsfield HP9 1TZ England
From: 28 October 2016To: 15 April 2020
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 17
Loan Secured
Feb 22
Loan Secured
Oct 22
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

HUSSAIN, Syed Anjum

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976
Director
Appointed 28 Oct 2016

HUSSAIN, Syed Amer

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1972
Director
Appointed 28 Oct 2016

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 28 Oct 2016

Persons with significant control

6

3 Active
3 Ceased

Mr Syed Amer Hussain

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2025

Ambreen Hussain

Ceased
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 01 Sept 2025

Mrs Sivani Patel

Active
175 Darkes Lane, Potters BarEN6 1BW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Mr Amit Champaklal Patel

Ceased
North Drive, BeaconsfieldHP9 1TZ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 09 Mar 2020

Mr Syed Amer Hussain

Ceased
Station Road, KnowleB93 0ER
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 09 Mar 2020

Mr Syed Anjum Hussain

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 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 Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Incorporation Company
28 October 2016
NEWINCIncorporation