Company NameAZ Social Care Solutions Limited
DirectorAndrew Philip Zachariades
Company StatusActive
Company Number07202409
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr Andrew Philip Zachariades
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Corbett Road
London
E11 2LD

Location

Registered Address14 Grove Hill
South Woodford
London
E18 2JG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Philip Zachariades
100.00%
Ordinary

Financials

Year2014
Net Worth£96,843
Cash£131,355
Current Liabilities£37,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
10 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Director's details changed for Andrew Philip Zachariades on 4 August 2014 (2 pages)
6 April 2015Director's details changed for Andrew Philip Zachariades on 4 August 2014 (2 pages)
6 April 2015Director's details changed for Andrew Philip Zachariades on 4 August 2014 (2 pages)
6 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Registered office address changed from 23 Bisson Road Stratford London E15 2RD to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 9 Corbett Road London E11 2LD England to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 9 Corbett Road London E11 2LD England to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 23 Bisson Road Stratford London E15 2RD to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 9 Corbett Road London E11 2LD England to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 23 Bisson Road Stratford London E15 2RD to 9 Corbett Road London E11 2LD on 3 November 2014 (1 page)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 August 2013Registered office address changed from 70 Lichfield Road London E6 3LG United Kingdom on 31 August 2013 (1 page)
31 August 2013Registered office address changed from 70 Lichfield Road London E6 3LG United Kingdom on 31 August 2013 (1 page)
21 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation (45 pages)
25 March 2010Incorporation (45 pages)