Background WavePink WaveYellow Wave

3A CARE (WORCS) LTD (10962618)

3A CARE (WORCS) LTD (10962618) 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 (WORCS) LTD has been registered for 8 years. Current directors include HUSSAIN, Syed Anjum, HUSSAIN, Syed Amer, PATEL, Amit Champaklal.

Company Number
10962618
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 (WORCS) LTD

3A CARE (WORCS) 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 (WORCS) LTD was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

10962618

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 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 EN6 5BS England
From: 10 March 2021To: 8 April 2022
4 Merry Hill Road Bushey WD23 1GR England
From: 5 February 2020To: 10 March 2021
43 Woodcroft Avenue Mill Hill London NW7 2AH England
From: 14 September 2017To: 5 February 2020
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Feb 22
Loan Secured
Oct 22
Share Buyback
Feb 26
Capital Reduction
Mar 26
2
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 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

Mr Amit Patel

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

Nature of Control

Ownership of shares 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
Fundings
Financials
Latest Activities

Filing History

42

Capital Cancellation Shares
20 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 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
18 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
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
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
Change Account Reference Date Company Previous Shortened
15 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
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