Company NameWa & S Associates Ltd
DirectorWaheed Raza Akram
Company StatusActive
Company Number08521824
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Waheed Raza Akram
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleDomiciliary Care
Country of ResidenceEngland
Correspondence AddressUnit 30 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 8BF
Director NameMr Andrew Snedden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleDomiciliary Care
Country of ResidenceEngland
Correspondence Address30 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF

Contact

Telephone0191 2676326
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

1 at £0.5Andrew Snedden
50.00%
Ordinary
1 at £0.5Waheed Akram
50.00%
Ordinary

Financials

Year2014
Net Worth£3,101
Cash£9,598

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

29 July 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
28 April 2020Director's details changed for Mr Waheed Raza Akram on 30 November 2019 (2 pages)
28 April 2020Change of details for Mr Waheed Raza Akram as a person with significant control on 30 November 2019 (2 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
5 October 2018Termination of appointment of Andrew Snedden as a director on 26 September 2018 (1 page)
27 September 2018Cessation of Andrew Snedden as a person with significant control on 25 September 2018 (1 page)
27 September 2018Change of details for Mr Waheed Raza Akram as a person with significant control on 25 September 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Registered office address changed from 38 Edgemount Killingworth Newcastle upon Tyne Tyne and Wear NE12 6GG to 30 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 38 Edgemount Killingworth Newcastle upon Tyne Tyne and Wear NE12 6GG to 30 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 10 July 2015 (1 page)
9 July 2015Director's details changed for Mr Andrew Snedden on 5 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew Snedden on 5 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew Snedden on 5 July 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Mr Waheed Raza Akram on 21 October 2013 (3 pages)
15 November 2013Director's details changed for Mr Waheed Raza Akram on 21 October 2013 (3 pages)
2 August 2013Registration of charge 085218240001 (26 pages)
2 August 2013Registration of charge 085218240001 (26 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)