AITCH CARE HOMES (LONDON) LIMITED

Poolemead House Watery Lane Poolemead House Watery Lane, Bath, BA2 1RN, England
StatusACTIVE
Company No.05016149
CategoryPrivate Limited Company
Incorporated15 Jan 2004
Age20 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

AITCH CARE HOMES (LONDON) LIMITED is an active private limited company with number 05016149. It was incorporated 20 years, 5 months, 1 day ago, on 15 January 2004. The company address is Poolemead House Watery Lane Poolemead House Watery Lane, Bath, BA2 1RN, England.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Mr Zak Simon Houlahan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Emma Louise Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Pearson

Change date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England

New address: Poolemead House Watery Lane Twerton Bath BA2 1RN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England

Change date: 2022-05-20

New address: Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aitch Care Homes Holdco Limited

Change date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr Samuel Ian Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-08-25

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/21

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 29 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 29 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 29 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Pearson

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kinsey

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Rosemary Lucy Hopkins

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

New address: 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW

Change date: 2019-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Hopkins

Termination date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garry John Fitton

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Peter Kinsey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry John Fitton

Appointment date: 2019-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Carole Ann Edmond

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050161490032

Charge creation date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 16 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Hopkins

Appointment date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Michael Gwyn Hawkes

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Rosemary Lucy Hopkins

Appointment date: 2018-07-13

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050161490031

Charge creation date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-12

Psc name: Montreux Almayer Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandie Teresa Foxall Smith

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Michael Mullan

Termination date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Stephen Harris

Termination date: 2018-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050161490028

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050161490029

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050161490030

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 17 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Edmond

Appointment date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050161490030

Charge creation date: 2016-12-07

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Acquire

Type: MR02

Charge number: 050161490029

Property acquired date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nicholas Jackson

Termination date: 2016-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050161490027

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 18 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-18

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050161490028

Charge creation date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: John Steven Godden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 20 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas Jackson

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gwyn Hawkes

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandie Teresa Foxall Smith

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Goodman

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Burke

Termination date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Gareth Michael Mullan

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steven Godden

Change date: 2014-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2015

Action Date: 20 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield House London SW19 3SE England

Change date: 2015-01-06

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Guy Anthony Rees

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Mark Alan Goodman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Krishnan Nagendran

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Stephen Harris

Appointment date: 2014-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield House London SW19 3SE

Old address: 42 Berkeley Square London W1J 5AW England

Change date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Tayvanie Nagendran

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Burke

Documents

View document PDF

Auditors resignation company

Date: 02 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 01 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF


Some Companies

ASL ENTERPRISES LIMITED

THE AMERICAN SCHOOL IN LONDON C/O MR. JOHN ROBINSON,LONDON,NW8 0NP

Number:10339054
Status:ACTIVE
Category:Private Limited Company

ATHOLE DESIGN & PUBLISHING LTD.

18 CORSIE DRIVE,PERTH,PH2 7BU

Number:SC251594
Status:ACTIVE
Category:Private Limited Company

GENERIC ENTERPRISES LTD

3 HAZEL CLOSE,BURTON UPON TRENT,

Number:10901606
Status:ACTIVE
Category:Private Limited Company

HAYFIELD INSTRUMENTATION SERVICES LIMITED

6 HAYFIELD CLOSE,HARTLEPOOL,TS26 0RJ

Number:10037091
Status:ACTIVE
Category:Private Limited Company

RSR BUSINESS SERVICES LIMITED

1 GLADSTONE GROVE,KINGSWINFORD,DY6 7RB

Number:09926887
Status:ACTIVE
Category:Private Limited Company

TARAND LIMITED

13 HAYMEADS LANE,BISHOP'S STORTFORD,CM23 5JJ

Number:10873410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source