UKBizDB.co.uk

AARON HOUSE CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aaron House Care Limited. The company was founded 15 years ago and was given the registration number 06648088. The firm's registered office is in NAILSWORTH. You can find them at Aaron Farm, Nympsfield Road, Nailsworth, Gloucestershire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:AARON HOUSE CARE LIMITED
Company Number:06648088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Aaron Farm, Nympsfield Road, Nailsworth, Gloucestershire, GL6 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aaron Farm Nympsfield Road, Nailsworth, Stroud, GL6 0ET

Secretary16 July 2008Active
Brookside Cottage, 5 Old Hill, Avening, Tetbury, England, GL8 8NR

Director16 October 2017Active
Aaron Farm, Nympsfield Road, Nailsworth, GL6 0ET

Director16 July 2008Active
1 Sholom Cottages, Shute Street, Kings Stanley, England, GL10 3JT

Director16 October 2017Active
1, Sholom Cottages, Shute Street Shute Street, Kings Stanley, GL10 3JT

Director03 August 2009Active

People with Significant Control

Miss Victoria June Mulligan
Notified on:15 July 2019
Status:Active
Date of birth:May 1979
Nationality:English
Country of residence:England
Address:1 Sholom Cottages, Shute Street, Stonehouse, England, GL10 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Mulligan
Notified on:16 October 2017
Status:Active
Date of birth:June 1949
Nationality:British
Address:Aaron Farm, Nympsfield Road, Nailsworth, GL6 0ET
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Patrick Joseph Mulligan
Notified on:01 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Aaron Farm, Nympsfield Road, Nailsworth, GL6 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.