ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Affordable Housing & Healthcare Investment Management Ltd

Affordable Housing & Healthcare Investment Management Ltd is an active company incorporated on 9 January 2017 with the registered office located in Bournemouth, Dorset. Affordable Housing & Healthcare Investment Management Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10553402
Private limited company
Age
8 years
Incorporated 9 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 10 December 2024 (12 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (16 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (1 month remaining)
Address
Third Floor, Tringham House
Deansleigh Road
Bournemouth
BH7 7DT
England
Address changed on 3 Oct 2023 (2 years 2 months ago)
Previous address was 170 Charminster Road Bournemouth BH8 9RL England
Telephone
01202 531635
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in UK • Born in Sep 1957
Director • British • Lives in UK • Born in Aug 1961
Affordable Housing And Healthcare Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Encore Care Homes Ltd
Julian Mark Shaffer and Anthony Spotswood are mutual people.
Active
Sme Trade Fed Ltd
Julian Mark Shaffer and Anthony Spotswood are mutual people.
Active
Quantum Homes Limited
Julian Mark Shaffer is a mutual person.
Active
Quantum Homes Holdings Limited
Julian Mark Shaffer is a mutual person.
Active
Eligo Club Limited
Lord Stanley Fink is a mutual person.
Active
Quantum Group (Management) Limited
Julian Mark Shaffer is a mutual person.
Active
Blackbullion Ltd
Lord Stanley Fink is a mutual person.
Active
Encore Care Group Limited
Julian Mark Shaffer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£46.57K
Decreased by £33.43K (-42%)
Employees
4
Increased by 1 (+33%)
Total Assets
£31.32K
Decreased by £52.86K (-63%)
Total Liabilities
-£30.69K
Decreased by £137.01K (-82%)
Net Assets
£631
Increased by £84.16K (-101%)
Debt Ratio (%)
98%
Decreased by 101.25% (-51%)
Latest Activity
Harry Jacob Samuel Resigned
5 Months Ago on 7 Jul 2025
Confirmation Submitted
12 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Oct 2024
Steven Pateman Resigned
1 Year 3 Months Ago on 3 Sep 2024
Small Accounts Submitted
1 Year 4 Months Ago on 25 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 6 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Jan 2024
Compulsory Gazette Notice
1 Year 11 Months Ago on 2 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 3 Oct 2023
Mr Anthony Spotswood Appointed
2 Years 5 Months Ago on 29 Jun 2023
Get Credit Report
Discover Affordable Housing & Healthcare Investment Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Harry Jacob Samuel as a director on 7 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 10 Dec 2024
Full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Termination of appointment of Steven Pateman as a director on 3 September 2024
Submitted on 3 Sep 2024
Accounts for a small company made up to 31 January 2023
Submitted on 25 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Jan 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 4 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 3 October 2023
Submitted on 3 Oct 2023
Appointment of Mrs Grace Robinson as a secretary on 29 June 2023
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year