AITCH CARE HOMES HOLDCO LIMITED
Overview
Company Name | AITCH CARE HOMES HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08790813 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AITCH CARE HOMES HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
MONTREUX ALMAYER LIMITED | Sep 03, 2014 | Sep 03, 2014 |
KTN ALMAYER LIMITED | Jan 17, 2014 | Jan 17, 2014 |
ENSCO 1027 LIMITED | Nov 26, 2013 | Nov 26, 2013 |
What are the latest accounts for AITCH CARE HOMES HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for AITCH CARE HOMES HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Feb 29, 2020 | 15 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Kinsey as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2019 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of AITCH CARE HOMES HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FITTON, Garry John | Secretary | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | 256024480001 | |||||||||||
FITTON, Garry John | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Finance Director | 186021130001 | ||||||||
PEARSON, Emma Louise | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | United Kingdom | British | Ceo | 259860950001 | ||||||||
HOPKINS, Nicola | Secretary | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey | 249109250001 | |||||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
BURKE, David Peter | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey England | England | British | Finance Director | 188399680001 | ||||||||
EDMOND, Carole Ann | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey | England | British | Director | 226048400001 | ||||||||
FOXALL SMITH, Sandie Teresa | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey | England | Uk | Manager | 138795590001 | ||||||||
GODDEN, John Steven | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey England | United Kingdom | British | Company Director | 102416640001 | ||||||||
GOODMAN, Mark Alan | Director | Pinnacle House 17 - 25 Hartfield Road SW19 3SE London Wsm Partners Llp United Kingdom | United Kingdom | British | Director And Care Consultant | 108542320003 | ||||||||
HARRIS, Oliver Stephen | Director | Pinnacle House 17 - 25 Hartfield Road SW19 3SE London Wsm Partners Llp England | Switzerland | British | Fund Manager | 190108740001 | ||||||||
HAWKES, Michael Gwyn | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey | England | British | Accountant | 114416250001 | ||||||||
HOPKINS, Nicola Rosemary Lucy | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Chartered Accountant | 215193290001 | ||||||||
JACKSON, Richard Nicholas | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey | England | British | Manager | 123356300002 | ||||||||
KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Ceo | 254896410001 | ||||||||
MULLAN, Gareth Michael | Director | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews Surrey England | England | Irish | Company Director | 170192310006 | ||||||||
NAGENDRAN, Krishnan | Director | Berkeley Square Mayfair W1J 5AW London 42 England | United Kingdom | British | Director | 184318440001 | ||||||||
NAGENDRAN, Tayvanie | Director | Berkeley Square Mayfair W1J 5AW London 42 England | England | British | Director | 184318550001 | ||||||||
REES, Guy Anthony | Director | Pinnacle House 17 - 25 Hartfield Road SW19 3SE London C/O Wsm Partners Llp United Kingdom | England | English | Company Director | 102965440001 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | None | 7966270004 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of AITCH CARE HOMES HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aitch Care Homes Topco Limited | Apr 06, 2016 | 167 -169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AITCH CARE HOMES HOLDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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