AITCH CARE HOMES HOLDCO LIMITED

08790813
1ST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD ENGLAND KT22 7TW

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2021 accounts Annual Accounts 11 Buy now
24 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 44 Buy now
24 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
24 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 38 Buy now
20 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
20 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
10 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 38 Buy now
10 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
10 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
29 Jan 2021 accounts Annual Accounts 15 Buy now
29 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
29 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Mrs Emma Louise Pearson) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Peter Kinsey) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Nicola Rosemary Lucy Hopkins) 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 15 Buy now
14 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 37 Buy now
30 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
30 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Nicola Hopkins) 1 Buy now
06 Mar 2019 officers Appointment of secretary (Mr Garry John Fitton) 2 Buy now
06 Mar 2019 officers Appointment of director (Mr Peter Kinsey) 2 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2019 officers Appointment of director (Mr Garry John Fitton) 2 Buy now
21 Jan 2019 officers Termination of appointment of director (Carole Ann Edmond) 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2018 mortgage Registration of a charge 71 Buy now
08 Aug 2018 accounts Annual Accounts 16 Buy now
03 Aug 2018 officers Appointment of secretary (Mrs Nicola Hopkins) 2 Buy now
31 Jul 2018 officers Termination of appointment of director (Michael Gwyn Hawkes) 1 Buy now
31 Jul 2018 officers Appointment of director (Mrs Nicola Rosemary Lucy Hopkins) 2 Buy now
06 Mar 2018 resolution Resolution 4 Buy now
05 Mar 2018 mortgage Registration of a charge 63 Buy now
01 Mar 2018 officers Appointment of director (Ms Carole Edmond) 2 Buy now
24 Jan 2018 resolution Resolution 3 Buy now
19 Jan 2018 officers Termination of appointment of director (Gareth Michael Mullan) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Oliver Stephen Harris) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Sandie Teresa Foxall Smith) 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 15 Buy now
09 Feb 2017 incorporation Memorandum Articles 6 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 officers Termination of appointment of director (Richard Nicholas Jackson) 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2016 accounts Annual Accounts 18 Buy now
16 Sep 2016 incorporation Memorandum Articles 3 Buy now
02 Sep 2016 mortgage Registration of a charge 96 Buy now
24 Mar 2016 officers Termination of appointment of director (John Steven Godden) 1 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
13 Aug 2015 accounts Annual Accounts 6 Buy now
29 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Feb 2015 officers Appointment of director (Mr Richard Nicholas Jackson) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr Michael Gwyn Hawkes) 2 Buy now
26 Feb 2015 officers Appointment of director (Mrs Sandie Teresa Foxall Smith) 2 Buy now
26 Feb 2015 officers Termination of appointment of director (Mark Alan Goodman) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (David Peter Burke) 1 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Gareth Michael Mullan) 2 Buy now
23 Jan 2015 officers Change of particulars for director (Mr John Steven Godden) 2 Buy now
23 Jan 2015 officers Change of particulars for director (Mr David Peter Burke) 2 Buy now
20 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Termination of appointment of director (Guy Anthony Rees) 1 Buy now
03 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
29 Aug 2014 officers Appointment of director (Mr Mark Alan Goodman) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Tayvanie Nagendran) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Krishnan Nagendran) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Oliver Stephen Harris) 2 Buy now
10 Jun 2014 officers Appointment of director (David Peter Burke) 3 Buy now
24 Apr 2014 officers Appointment of director (Mr Gary Mullan) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Guy Anthony Rees) 2 Buy now
22 Apr 2014 officers Appointment of director (Mr John Steven Godden) 2 Buy now
15 Apr 2014 mortgage Registration of a charge 45 Buy now
17 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jan 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Michael Ward) 1 Buy now
16 Jan 2014 officers Appointment of director (Tayvanie Nagendran) 2 Buy now
16 Jan 2014 officers Appointment of director (Mr Krishnan Nagendran) 2 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 incorporation Incorporation Company 16 Buy now