AITCH CARE HOMES HOLDCO LIMITED

AITCH CARE HOMES HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAITCH CARE HOMES HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08790813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AITCH CARE HOMES HOLDCO LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is AITCH CARE HOMES HOLDCO LIMITED located?

    Registered Office Address
    1st Floor, Q4 The Square
    Randalls Way
    KT22 7TW Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AITCH CARE HOMES HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTREUX ALMAYER LIMITEDSep 03, 2014Sep 03, 2014
    KTN ALMAYER LIMITEDJan 17, 2014Jan 17, 2014
    ENSCO 1027 LIMITEDNov 26, 2013Nov 26, 2013

    What are the latest accounts for AITCH CARE HOMES HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for AITCH CARE HOMES HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Feb 29, 2020

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Peter Kinsey as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2019

    15 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of AITCH CARE HOMES HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    256024480001
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritishFinance Director186021130001
    PEARSON, Emma Louise
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    United KingdomBritishCeo259860950001
    HOPKINS, Nicola
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    Secretary
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    249109250001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BURKE, David Peter
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    EnglandBritishFinance Director188399680001
    EDMOND, Carole Ann
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    EnglandBritishDirector226048400001
    FOXALL SMITH, Sandie Teresa
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    EnglandUkManager138795590001
    GODDEN, John Steven
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    United KingdomBritishCompany Director102416640001
    GOODMAN, Mark Alan
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    Wsm Partners Llp
    United Kingdom
    Director
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    Wsm Partners Llp
    United Kingdom
    United KingdomBritishDirector And Care Consultant108542320003
    HARRIS, Oliver Stephen
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    Wsm Partners Llp
    England
    Director
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    Wsm Partners Llp
    England
    SwitzerlandBritishFund Manager190108740001
    HAWKES, Michael Gwyn
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    EnglandBritishAccountant114416250001
    HOPKINS, Nicola Rosemary Lucy
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritishChartered Accountant215193290001
    JACKSON, Richard Nicholas
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    EnglandBritishManager123356300002
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritishCeo254896410001
    MULLAN, Gareth Michael
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    Director
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    Surrey
    England
    EnglandIrishCompany Director170192310006
    NAGENDRAN, Krishnan
    Berkeley Square
    Mayfair
    W1J 5AW London
    42
    England
    Director
    Berkeley Square
    Mayfair
    W1J 5AW London
    42
    England
    United KingdomBritishDirector184318440001
    NAGENDRAN, Tayvanie
    Berkeley Square
    Mayfair
    W1J 5AW London
    42
    England
    Director
    Berkeley Square
    Mayfair
    W1J 5AW London
    42
    England
    EnglandBritishDirector184318550001
    REES, Guy Anthony
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    C/O Wsm Partners Llp
    United Kingdom
    Director
    Pinnacle House
    17 - 25 Hartfield Road
    SW19 3SE London
    C/O Wsm Partners Llp
    United Kingdom
    EnglandEnglishCompany Director102965440001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of AITCH CARE HOMES HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aitch Care Homes Topco Limited
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    Apr 06, 2016
    167 -169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7 Princeton Mews
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Corporate Law
    Place RegisteredUk
    Registration Number08806657
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AITCH CARE HOMES HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2018
    Delivered On Dec 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Dec 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2018
    Delivered On Mar 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited
    Transactions
    • Mar 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 02, 2016
    Satisfied
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Sep 02, 2016Registration of a charge (MR01)
    • Jan 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited (London Branch)
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Oct 26, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0