This company is commonly known as Aitch Care Homes Topco Limited. The company was founded 10 years ago and was given the registration number 08806657. 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.
Name | : | AITCH CARE HOMES TOPCO LIMITED |
---|---|---|
Company Number | : | 08806657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2013 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Secretary | 01 March 2019 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 March 2019 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Secretary | 13 July 2018 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 09 December 2013 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 07 May 2014 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Director | 23 February 2018 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Director | 01 January 2015 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 11 April 2014 | Active |
Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, United Kingdom, SW19 3SE | Director | 19 August 2014 | Active |
Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, United Kingdom, SW19 3SE | Director | 26 August 2014 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT | Director | 01 February 2015 | Active |
11, Berwick Crescent, Linwood, Paisley, Scotland, PA3 3TF | Director | 14 April 2015 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 13 July 2018 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 March 2019 | Active |
Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 11 April 2014 | Active |
42, Berkeley Square, Mayfair, London, England, W1J 5AW | Director | 16 January 2014 | Active |
42, Berkeley Square, Mayfair, London, England, W1J 5AW | Director | 16 January 2014 | Active |
70, Lakes Lane, Beaconsfield, England, HP9 2JZ | Director | 11 April 2014 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 09 December 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 09 December 2013 | Active |
Ccla Investment Management Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Senator House, 85 Queen Victoria Street, London, England, EC4V 4ET |
Nature of control | : |
|
The Regard (Group) Bidco Limited | ||
Notified on | : | 26 August 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-17 | Accounts | Legacy. | Download |
2021-12-17 | Other | Legacy. | Download |
2021-12-17 | Other | Legacy. | Download |
2021-11-30 | Accounts | Legacy. | Download |
2021-11-30 | Other | Legacy. | Download |
2021-11-30 | Other | Legacy. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-25 | Capital | Legacy. | Download |
2021-08-25 | Insolvency | Legacy. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-08 | Accounts | Legacy. | Download |
2021-03-08 | Other | Legacy. | Download |
2021-03-08 | Other | Legacy. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-10 | Other | Legacy. | Download |
2020-02-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.