Background WavePink WaveYellow Wave

AFFINITY CARE SOUTH WEST LTD (11292237)

AFFINITY CARE SOUTH WEST LTD (11292237) is an active UK company. incorporated on 5 April 2018. with registered office in Silsoe. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. AFFINITY CARE SOUTH WEST LTD has been registered for 7 years.

Company Number
11292237
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Suite 2 Capability House, Silsoe, MK45 4HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY CARE SOUTH WEST LTD

AFFINITY CARE SOUTH WEST LTD is an active company incorporated on 5 April 2018 with the registered office located in Silsoe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. AFFINITY CARE SOUTH WEST LTD was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11292237

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CAREPOWER GROUP LTD
From: 5 April 2018To: 21 May 2025
Contact
Address

Suite 2 Capability House Wrest Park Silsoe, MK45 4HR,

Previous Addresses

7 Bell Yard London WC2A 2JR
From: 16 May 2024To: 2 January 2026
PO Box 4385 11292237 - Companies House Default Address Cardiff CF14 8LH
From: 20 September 2022To: 16 May 2024
21 Wootton Street London SE1 8TG England
From: 15 April 2021To: 20 September 2022
21-23 Wootton Street London SE1 8TG England
From: 10 June 2020To: 15 April 2021
21-23 Wootton Street Wootton Street London SE1 8TG England
From: 22 April 2020To: 10 June 2020
Churchill House Stirling Way Borehamwood Herts WD6 2HP England
From: 29 November 2019To: 22 April 2020
42 Enfield Cloisters Fanshaw Street London N1 6LD United Kingdom
From: 1 May 2019To: 29 November 2019
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 5 April 2018To: 1 May 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Loan Secured
Aug 20
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
21 December 2023
RP05RP05
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Incorporation Company
5 April 2018
NEWINCIncorporation