UKBizDB.co.uk

ASTON HALL CARE LIMITED

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

This company is commonly known as Aston Hall Care Limited. The company was founded 19 years ago and was given the registration number 05208532. The firm's registered office is in HAWARDEN, DEESIDE. You can find them at Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, Flintshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ASTON HALL CARE LIMITED
Company Number:05208532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, Flintshire, CH5 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Glenwood Road, London, England, SE6 4NF

Director10 April 2017Active
42, Glenwood Road, London, England, SE6 4NF

Director15 October 2018Active
Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, CH5 3EX

Secretary17 August 2004Active
Aston Hall Residential Care Home, Lower Aston Hall Lane, Hawarden, Deeside, Wales, CH5 3EX

Director10 May 2018Active
Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, United Kingdom, CH5 3EX

Director16 July 2018Active
Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, CH5 3EX

Director10 April 2017Active
Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, CH5 3EX

Director17 August 2004Active
Aston Hall Residential Home, Lower Aston Hall Lane, Hawarden, Deeside, CH5 3EX

Director17 August 2004Active

People with Significant Control

Miss Sunitaben Harnarayan Mishra
Notified on:10 April 2017
Status:Active
Date of birth:June 1974
Nationality:Indian
Country of residence:England
Address:42, Glenwood Road, London, England, SE6 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Robert Peter Sargent
Notified on:17 August 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Aston Hall Residential Home, Hawarden, Deeside, CH5 3EX
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.