Background WavePink WaveYellow Wave

3A CARE (SURREY) LTD (12497066)

3A CARE (SURREY) LTD (12497066) is an active UK company. incorporated on 4 March 2020. 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 (SURREY) LTD has been registered for 6 years. Current directors include HUSSAIN, Syed Amer, HUSSAIN, Syed Anjum, PATEL, Amit Champaklal and 1 others.

Company Number
12497066
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 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 Amer, HUSSAIN, Syed Anjum, PATEL, Amit Champaklal, PATEL, Sivani
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3A CARE (SURREY) LTD

3A CARE (SURREY) LTD is an active company incorporated on 4 March 2020 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 (SURREY) LTD was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12497066

LTD Company

Age

6 Years

Incorporated 4 March 2020

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 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
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 Waterhouse Place Merry Hill Road Bushey WD23 1GR England
From: 4 March 2020To: 10 March 2021
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 21
Director Joined
Nov 21
Loan Secured
Feb 22
Director Joined
Jun 22
Loan Secured
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HUSSAIN, Syed Amer

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1972
Director
Appointed 03 Nov 2021

HUSSAIN, Syed Anjum

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1976
Director
Appointed 04 Mar 2020

PATEL, Amit Champaklal

Active
175 Darkes Lane, Potters BarEN6 1BW
Born October 1980
Director
Appointed 02 Apr 2021

PATEL, Sivani

Active
175 Darkes Lane, Potters BarEN6 1BW
Born February 1980
Director
Appointed 28 Jun 2022

Persons with significant control

3

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 04 Mar 2020

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 04 Mar 2020

Mr Amit Champaklal Patel

Active
Woodside Hill, Chalfont St PeterSL9 9TD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Incorporation Company
4 March 2020
NEWINCIncorporation