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.
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 | : |
|
Registered Address | : | 91-97 Saltergate, Chesterfield, England, S40 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91-97, Saltergate, Chesterfield, England, S40 1LA | Secretary | 02 March 2018 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Secretary | 02 March 2018 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 02 March 2018 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 02 March 2018 | Active |
Oak Villa, 29a Fairview Road, Oxton Wirral, CH43 5SD | Secretary | - | Active |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Secretary | 30 January 2015 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 28 July 2006 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Secretary | 27 July 2015 | Active |
Oak Villa, 29a Fairview Road, Oxton Wirral, CH43 5SD | Director | - | Active |
Wayside Cottage, Pearsons Green Brenchley, Tonbridge, TN12 7DF | Director | 11 December 2006 | Active |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 January 2015 | Active |
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 | Director | 01 December 1992 | Active |
10 Victoria Mount, Oxton, Birkenhead, CH43 5TH | Director | - | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 01 January 2008 | Active |
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 June 2014 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 18 April 2016 | Active |
River House 1 Maidstone Road, Sidcup, DA14 5RH | Director | 28 July 2006 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 27 July 2015 | Active |
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 | : |
|
Custodes Acqco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Asticus Building 21, Palmer Street, London, SW1H 0AD |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type medium. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-01 | Accounts | Change account reference date company previous extended. | Download |
2018-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.