Background WavePink WaveYellow Wave

AFFINITY HEALTHCARE SOLUTIONS LIMITED (11762562)

AFFINITY HEALTHCARE SOLUTIONS LIMITED (11762562) is an active UK company. incorporated on 11 January 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AFFINITY HEALTHCARE SOLUTIONS LIMITED has been registered for 7 years. Current directors include TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED.

Company Number
11762562
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY HEALTHCARE SOLUTIONS LIMITED

AFFINITY HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 11 January 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AFFINITY HEALTHCARE SOLUTIONS LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11762562

LTD Company

Age

7 Years

Incorporated 11 January 2019

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 11 January 2019To: 25 August 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jan 19
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Gary William

Active
Soho Square, LondonW1D 3QU
Born August 1982
Director
Appointed 23 Sept 2020

T20 PIONEER MIDCO LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 11 Jan 2019
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Kings Business Park, PrescotL34 1BH
Born September 1972
Director
Appointed 11 Jan 2019
Resigned 23 Sept 2020

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 11 Jan 2019
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2021
Kings Business Park, PrescotL34 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2019
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Incorporation Company
11 January 2019
NEWINCIncorporation