UKBizDB.co.uk

AITCH CARE HOMES (LONDON) LIMITED

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

This company is commonly known as Aitch Care Homes (london) Limited. The company was founded 20 years ago and was given the registration number 05016149. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AITCH CARE HOMES (LONDON) LIMITED
Company Number:05016149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Secretary01 March 2019Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director17 December 2021Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

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

Secretary13 July 2018Active
14 Netherfield, Thundersley, Benfleet, SS7 1TY

Secretary31 January 2005Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary15 January 2004Active
8, Copperkins Grove, Amersham, HP6 5QD

Director13 September 2007Active
Unit 2, Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director01 March 2013Active
Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT

Director01 May 2014Active
Haslers, Old Station Road, Loughton, England, IG10 4PL

Director13 September 2007Active
Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Director14 February 2017Active
18 Sutherland House, Repton Park, Manor Road, Woodford Green, IG8 8NS

Director31 January 2005Active
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, England, 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
The Yett, Burwood Road, Hersham, Walton-On-Thames, United Kingdom, KT12 4EW

Director31 January 2005Active
Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT

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

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

Director11 April 2014Active
32, Badgers Way, Thundersley, Benfleet, United Kingdom, SS7 1TR

Director01 November 2011Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active
70, Lakes Lane, Beaconsfield, England, HP9 2JZ

Director11 April 2014Active
14 Netherfield, Thundersley, Benfleet, SS7 1TY

Director31 January 2005Active
Haslers, Old Station Road, Loughton, IG10 4PL

Director08 September 2010Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director15 January 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director15 January 2004Active

People with Significant Control

The Regard Ach Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

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
2021-08-25Capital

Capital statement capital company with date currency figure.

Download
2021-08-25Capital

Legacy.

Download
2021-08-25Insolvency

Legacy.

Download
2021-08-25Resolution

Resolution.

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
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.