UKBizDB.co.uk

ADEN HOUSE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

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
River House, Maidstone Road, Sidcup, England, DA14 5RH

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

Secretary11 September 2007Active
37 Winter Avenue, Royston, Barnsley, S71 4EH

Secretary-Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Secretary27 July 2015Active
93 Top Row, Darton, Barnsley, S75 5JQ

Director18 July 2006Active
River House 1, Maidstone Road, Sidcup, DA14 5RH

Director05 July 2010Active
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

Director30 January 2015Active
5 Falcon Knowling, Darton, Barnsley, S75 5RB

Director18 July 2006Active
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
52 Bentham Way, Mapplewell, Barnsley, S75 5QA

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

Director11 September 2007Active
37 Winter Avenue, Royston, Barnsley, S71 4EH

Director-Active
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
  • Voting rights 75 to 100 percent as firm
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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type medium.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-06-20Mortgage

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
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation 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
2018-11-15Confirmation statement

Confirmation statement with updates.

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
2018-03-07Officers

Appoint person secretary company with name date.

Download
2018-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.