UKBizDB.co.uk

AITCH CARE HOMES HOLDCO LIMITED

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

This company is commonly known as Aitch Care Homes Holdco Limited. The company was founded 10 years ago and was given the registration number 08790813. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:AITCH CARE HOMES HOLDCO LIMITED
Company Number:08790813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Secretary01 March 2019Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director01 March 2019Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Secretary13 July 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary26 November 2013Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director07 May 2014Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director23 February 2018Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director01 January 2015Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director11 April 2014Active
Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, United Kingdom, SW19 3SE

Director19 August 2014Active
Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, England, SW19 3SE

Director26 August 2014Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director01 February 2015Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director13 July 2018Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director01 January 2015Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director01 March 2019Active
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director11 April 2014Active
42, Berkeley Square, Mayfair, London, England, W1J 5AW

Director16 January 2014Active
42, Berkeley Square, Mayfair, London, England, W1J 5AW

Director16 January 2014Active
C/O Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, United Kingdom, SW19 3SE

Director11 April 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director26 November 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director26 November 2013Active

People with Significant Control

Aitch Care Homes Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, England, KT2 6PT
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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-02-20Accounts

Legacy.

Download
2021-02-20Other

Legacy.

Download
2021-02-20Other

Legacy.

Download
2021-02-10Accounts

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-14Accounts

Legacy.

Download
2019-10-30Other

Legacy.

Download
2019-10-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.