Background WavePink WaveYellow Wave

3A CARE (BROMSGROVE) LTD (10962185)

3A CARE (BROMSGROVE) LTD (10962185) is an active UK company. incorporated on 14 September 2017. 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 (BROMSGROVE) LTD has been registered for 8 years. Current directors include HUSSAIN, Syed Anjum, HUSSAIN, Syed Amer, PATEL, Amit Champaklal.

Company Number
10962185
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 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 (BROMSGROVE) LTD

3A CARE (BROMSGROVE) LTD is an active company incorporated on 14 September 2017 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 (BROMSGROVE) LTD was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

10962185

LTD Company

Age

8 Years

Incorporated 14 September 2017

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 27 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 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: 14 September 2017To: 15 April 2020
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUSSAIN, Syed Anjum

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976
Director
Appointed 14 Sept 2017

HUSSAIN, Syed Amer

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1972
Director
Appointed 14 Sept 2017

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 14 Sept 2017

Persons with significant control

3

Mr Amit Patel

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017

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 14 Sept 2017

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 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
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
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 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 No Updates
15 October 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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Incorporation Company
14 September 2017
NEWINCIncorporation