This company is commonly known as Aden House Limited. The company was founded 37 years ago and was given the registration number 02040427. The firm's registered office is in CHESTERFIELD. You can find them at 91-97 Saltergate, , Chesterfield, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ADEN HOUSE LIMITED |
---|---|---|
Company Number | : | 02040427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 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 |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Secretary | 30 January 2015 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 11 September 2007 | Active |
37 Winter Avenue, Royston, Barnsley, S71 4EH | Secretary | - | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Secretary | 27 July 2015 | Active |
93 Top Row, Darton, Barnsley, S75 5JQ | Director | 18 July 2006 | Active |
River House 1, Maidstone Road, Sidcup, DA14 5RH | Director | 05 July 2010 | Active |
3 Lower Putting Mill, Denby Dale, Huddersfield, HD8 8SX | Director | - | Active |
22 Oaks Farm Drive, Darton, Barnsley, S75 5BZ | Director | - | Active |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 January 2015 | Active |
5 Falcon Knowling, Darton, Barnsley, S75 5RB | Director | 18 July 2006 | 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 |
52 Bentham Way, Mapplewell, Barnsley, S75 5QA | Director | - | Active |
River House 1 Maidstone Road, Sidcup, DA14 5RH | Director | 11 September 2007 | Active |
37 Winter Avenue, Royston, Barnsley, S71 4EH | Director | - | 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 | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type medium. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | 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 |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | 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 |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | 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 | Officers | Appoint person secretary company with name date. | Download |
2018-03-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.