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.



People

FITTON, Garry John

Secretary

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 3 months, 15 days

COLLIER, Samuel Ian

Director

Chief Operating Officer

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 30 days

FITTON, Garry John

Director

Finance Director

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 3 months, 15 days

HOULAHAN, Zak Simon

Director

Chief Executive

ACTIVE

Assigned on 13 May 2024

Current time on role 1 month, 3 days

HOPKINS, Nicola

Secretary

RESIGNED

Assigned on 13 Jul 2018

Resigned on 01 Mar 2019

Time on role 7 months, 19 days

SASSE, David

Secretary

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 11 Apr 2014

Time on role 9 years, 2 months, 11 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jan 2004

Resigned on 31 Jan 2005

Time on role 1 year, 16 days

BARNES, Paul Martin

Director

Chartered Certified Accountant

RESIGNED

Assigned on 13 Sep 2007

Resigned on 11 Jul 2012

Time on role 4 years, 9 months, 28 days

BEADLE, Mark Ronald Sydney

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2013

Resigned on 11 Apr 2014

Time on role 1 year, 1 month, 10 days

BURKE, David Peter

Director

Management Accountant

RESIGNED

Assigned on 01 May 2014

Resigned on 01 Feb 2015

Time on role 9 months

CAVADINO, Simon Paul

Director

Operations Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 26 Sep 2012

Time on role 5 years, 13 days

EDMOND, Carole Ann

Director

Company Director

RESIGNED

Assigned on 14 Feb 2017

Resigned on 18 Jan 2019

Time on role 1 year, 11 months, 4 days

FLOOD, Peter Charles

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 25 Jul 2010

Time on role 5 years, 5 months, 25 days

FOXALL SMITH, Sandie Teresa

Director

Manager

RESIGNED

Assigned on 01 Jan 2015

Resigned on 12 Jan 2018

Time on role 3 years, 11 days

GODDEN, John Steven

Director

Company Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 21 Mar 2016

Time on role 1 year, 11 months, 10 days

GOODMAN, Mark Alan

Director

Director And Care Consultant

RESIGNED

Assigned on 19 Aug 2014

Resigned on 01 Jan 2015

Time on role 4 months, 13 days

HARRIS, Oliver Stephen

Director

Fund Manager

RESIGNED

Assigned on 26 Aug 2014

Resigned on 12 Jan 2018

Time on role 3 years, 4 months, 17 days

HAWKES, Michael Gwyn

Director

Accountant

RESIGNED

Assigned on 01 Feb 2015

Resigned on 13 Jul 2018

Time on role 3 years, 5 months, 12 days

HOPKINS, Nicola Rosemary Lucy

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jul 2018

Resigned on 31 Dec 2019

Time on role 1 year, 5 months, 18 days

JACKSON, Richard Nicholas

Director

Manager

RESIGNED

Assigned on 01 Jan 2015

Resigned on 16 Sep 2016

Time on role 1 year, 8 months, 15 days

KINSEY, Peter

Director

Ceo

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Jan 2020

Time on role 10 months, 30 days

MAHONEY, Roger Alfred

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 11 Apr 2014

Time on role 9 years, 2 months, 11 days

MULLAN, Gareth Michael

Director

Company Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 12 Jan 2018

Time on role 3 years, 9 months, 1 day

NAGENDRAN, Krishnan

Director

Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 26 Aug 2014

Time on role 4 months, 15 days

NAGENDRAN, Tayvanie

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Apr 2014

Resigned on 26 Aug 2014

Time on role 4 months, 15 days

PASK, Raymond John

Director

None

RESIGNED

Assigned on 01 Nov 2011

Resigned on 10 Sep 2013

Time on role 1 year, 10 months, 9 days

PEARSON, Emma Louise

Director

Ceo

RESIGNED

Assigned on 15 Jan 2020

Resigned on 31 Mar 2024

Time on role 4 years, 2 months, 16 days

REES, Guy Anthony

Director

Commercial Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 29 Aug 2014

Time on role 4 months, 18 days

SASSE, David

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 11 Apr 2014

Time on role 9 years, 2 months, 11 days

TANCOCK, Keith

Director

None

RESIGNED

Assigned on 08 Sep 2010

Resigned on 31 Jul 2012

Time on role 1 year, 10 months, 23 days

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 31 Jan 2005

Time on role 1 year, 16 days

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 31 Jan 2005

Time on role 1 year, 16 days


Some Companies

AMIN UPHOLSTERY LTD

UNIT 7C,GLASGOW,G14 0HP

Number:SC620755
Status:ACTIVE
Category:Private Limited Company

DE CARVALHO CATERERS & CLEANING SERVICES LIMITED

52 ST. ALBANS CRESCENT,LONDON,N22 5NB

Number:11251177
Status:ACTIVE
Category:Private Limited Company

EUROTEST LIMITED

THE STUDIO,BRIGSTOCK,NN14 3ES

Number:04133354
Status:ACTIVE
Category:Private Limited Company

IDISIGN LIMITED

68 CONISTON CLOSE,LONDON,SW20 9NJ

Number:08900963
Status:ACTIVE
Category:Private Limited Company

JENESYS LIMITED

15 15 MILRIG HOLDINGS,KIRKNEWTON,EH27 8DE

Number:SC539913
Status:ACTIVE
Category:Private Limited Company

SKILLS 4 HOLME LTD

OAKS FARM BULMER LANE,YORK,YO43 4HE

Number:08307262
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