UKBizDB.co.uk

AARONCARE LIMITED

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

This company is commonly known as Aaroncare Limited. The company was founded 37 years ago and was given the registration number 02077314. The firm's registered office is in CHESTERFIELD. You can find them at 91-97 Saltergate, , Chesterfield, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:AARONCARE LIMITED
Company Number:02077314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:91-97 Saltergate, Chesterfield, England, S40 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-97, Saltergate, Chesterfield, England, S40 1LA

Secretary02 March 2018Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Secretary02 March 2018Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director02 March 2018Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director02 March 2018Active
Oak Villa, 29a Fairview Road, Oxton Wirral, CH43 5SD

Secretary-Active
River House, Maidstone Road, Sidcup, England, DA14 5RH

Secretary30 January 2015Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Secretary28 July 2006Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Secretary27 July 2015Active
Oak Villa, 29a Fairview Road, Oxton Wirral, CH43 5SD

Director-Active
Wayside Cottage, Pearsons Green Brenchley, Tonbridge, TN12 7DF

Director11 December 2006Active
River House, Maidstone Road, Sidcup, England, DA14 5RH

Director30 January 2015Active
Dunwood House, Hull Road, Woodmansey, Hull, HU17 0TB

Director-Active
7 Mounthaven Close, Upton, CH49 6NX

Director-Active
16 Pine Walks, Preston, Birkenhead, CH42 8NE

Director01 December 1992Active
10 Victoria Mount, Oxton, Birkenhead, CH43 5TH

Director-Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director01 January 2008Active
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director30 June 2014Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director18 April 2016Active
River House 1 Maidstone Road, Sidcup, DA14 5RH

Director28 July 2006Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director27 July 2015Active

People with Significant Control

Hill Care Holdings Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:91-97, Saltergate, Chesterfield, England, S40 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Custodes Acqco Limited
Notified on:06 April 2016
Status:Active
Address:Asticus Building 21, Palmer Street, London, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Custodes Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 2nd Floor, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-28Accounts

Accounts with accounts type medium.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Accounts

Change account reference date company previous extended.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-07Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.