AEGIS RESIDENTIAL CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

AEGIS RESIDENTIAL CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297710

Incorporation date

31/12/1996

Size

Medium

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon29/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon03/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Memorandum and Articles of Association
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon15/05/2023
Director's details changed for Mr Daniel Markovic on 2021-05-04
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/10/2020
Full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Resolutions
dot icon10/01/2019
Secretary's details changed
dot icon10/01/2019
Director's details changed for Mr Daniel Israel Markovic on 2018-10-08
dot icon09/01/2019
Director's details changed for Mr Daniel Israel Markovic on 2019-01-09
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon05/02/2015
Full accounts made up to 2014-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon18/11/2014
Miscellaneous
dot icon10/03/2014
Full accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/03/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from central chambers 98 high street rayleigh essex SS6 7BY
dot icon28/04/2008
Location of register of members
dot icon28/04/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2008
New secretary appointed
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Declaration of assistance for shares acquisition
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon20/11/2007
New director appointed
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: 97-99 high street rayleigh essex SS6 7EJ
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Director resigned
dot icon01/11/2006
Particulars of mortgage/charge
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon07/04/2006
New director appointed
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon20/02/2006
Director resigned
dot icon02/12/2005
New director appointed
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon10/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon07/02/2005
Ad 15/11/04--------- £ si 700000@1=700000 £ ic 100/700100
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
£ nc 1000/701000 15/11/04
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
New director appointed
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon07/02/2002
Full accounts made up to 2001-06-30
dot icon05/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
New director appointed
dot icon05/01/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon19/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 31/12/99; no change of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon04/11/1998
Full accounts made up to 1998-06-30
dot icon19/08/1998
Particulars of mortgage/charge
dot icon14/08/1998
Registered office changed on 14/08/98 from: 8 holgate court 4/10 western road romford RM1 3JS
dot icon19/06/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon24/11/1997
Memorandum and Articles of Association
dot icon24/11/1997
Resolutions
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon25/09/1997
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon10/09/1997
New director appointed
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
Director resigned
dot icon08/07/1997
Registered office changed on 08/07/97 from: ground floor 10 newhall street birmingham B3 3LX
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon30/04/1997
Certificate of change of name
dot icon31/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zemmel, Harvey
Director
20/06/1997 - 30/11/2006
24
Holmes, Bernard Christopher Norman Roger
Director
20/08/1997 - 14/11/2007
10
Williams, Paul Raymond
Director
20/06/1997 - 14/11/2007
9
Markovic, Daniel Israel
Director
14/11/2007 - Present
21
Hyland, Matthew William Edward
Nominee Director
31/12/1996 - 01/07/1997
126

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGIS RESIDENTIAL CARE HOMES LIMITED

AEGIS RESIDENTIAL CARE HOMES LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIS RESIDENTIAL CARE HOMES LIMITED?

toggle

AEGIS RESIDENTIAL CARE HOMES LIMITED is currently Active. It was registered on 31/12/1996 .

Where is AEGIS RESIDENTIAL CARE HOMES LIMITED located?

toggle

AEGIS RESIDENTIAL CARE HOMES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does AEGIS RESIDENTIAL CARE HOMES LIMITED do?

toggle

AEGIS RESIDENTIAL CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AEGIS RESIDENTIAL CARE HOMES LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-14 with no updates.