This company is commonly known as Aston Grange Care Limited. The company was founded 24 years ago and was given the registration number 03816372. The firm's registered office is in LONDON. You can find them at Eighth Floor, 167 Fleet Street, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ASTON GRANGE CARE LIMITED |
---|---|---|
Company Number | : | 03816372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1999 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eighth Floor, 167 Fleet Street, London, EC4A 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 167 Fleet Street, London, EC4A 2EA | Director | 01 January 2009 | Active |
Downside, Maplescombe Lane, Farningham, DA4 OJY | Secretary | 13 December 1999 | Active |
Eighth Floor, 167 Fleet Street, London, EC4A 2EA | Secretary | 19 November 2009 | Active |
11 Oldfield Road, Wimbledon Village, SW19 4SD | Secretary | 30 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 1999 | Active |
Silverbirch, 32-34 Forest Lane, Chigwell, IG7 5AE | Director | 26 July 1999 | Active |
Downside, Maplescombe Lane, Farningham, DA4 OJY | Director | 09 October 2007 | Active |
38 Cottenham Park Road, Wimbledon, London, SW20 0SA | Director | 20 October 1999 | Active |
Langley House, Wroxton Heath, Banbury, OX15 6EU | Director | 16 March 2001 | Active |
Sardinia House, Sardinia Street, Lincolns Inn Fields, London, United Kingdom, WC2A 3LZ | Director | 20 October 1999 | Active |
Acer Investments Limited | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, 167, Fleet Street, London, England, EC4A 2EA |
Nature of control | : |
|
Acer Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, 167 Fleet Street, London, England, EC4A 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-17 | Dissolution | Dissolution application strike off company. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Accounts | Change account reference date company previous extended. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-28 | Officers | Termination secretary company with name termination date. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.