AETHEL CARE HOMES LTD

Register to unlock more data on OkredoRegister

AETHEL CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03828106

Incorporation date

19/08/1999

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon18/03/2026
Administrator's progress report
dot icon03/11/2025
Notice of deemed approval of proposals
dot icon10/10/2025
Statement of administrator's proposal
dot icon03/10/2025
Statement of affairs with form AM02SOA
dot icon08/09/2025
Appointment of an administrator
dot icon22/08/2025
Appointment of an administrator
dot icon22/08/2025
Registered office address changed from 42 Berkeley Square Mayfair London England W1J 5AW England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-08-22
dot icon27/05/2025
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to 42 Berkeley Square Mayfair London England W1J 5AW on 2025-05-27
dot icon30/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon28/04/2025
Current accounting period shortened from 2024-04-28 to 2024-04-27
dot icon03/04/2025
Cessation of Barry Jeremy Sinclair as a person with significant control on 2025-03-17
dot icon03/04/2025
Notification of Aethel Industries Limited as a person with significant control on 2025-03-17
dot icon31/03/2025
Change of details for Aethel Space Limited as a person with significant control on 2024-12-30
dot icon20/03/2025
Termination of appointment of Barry Jeremy Sinclair as a director on 2025-03-19
dot icon30/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon28/10/2024
Certificate of change of name
dot icon21/10/2024
Appointment of Mr Jose Guilherme Goncalves Soares as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Sharon Rosalind Sinclair as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Gregory Keith Wood as a director on 2024-10-18
dot icon20/08/2024
Group of companies' accounts made up to 2023-04-30
dot icon29/04/2024
Current accounting period shortened from 2023-04-29 to 2023-04-28
dot icon21/01/2024
Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 2024-01-16
dot icon19/01/2024
Notification of Aethel Space Limited as a person with significant control on 2024-01-16
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon19/01/2024
Satisfaction of charge 038281060014 in full
dot icon08/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/08/2023
Full accounts made up to 2022-04-30
dot icon24/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon29/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon05/11/2021
Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 2021-10-01
dot icon04/11/2021
Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 2021-09-09
dot icon03/11/2021
Director's details changed for Mr Barry Jeremy Sinclair on 2021-10-01
dot icon03/11/2021
Director's details changed for Mrs Sharon Rosalind Sinclair on 2021-10-01
dot icon03/11/2021
Cessation of Sippchoice Trustees Limited as a person with significant control on 2021-09-09
dot icon04/10/2021
Statement of capital on 2021-09-09
dot icon28/09/2021
Full accounts made up to 2021-04-30
dot icon22/01/2021
Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 2016-07-01
dot icon21/01/2021
Director's details changed for Mr Gregory Keith Wood on 2021-01-19
dot icon21/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon21/01/2021
Notification of Sippchoice Trustees Limited as a person with significant control on 2016-04-06
dot icon21/01/2021
Cessation of Barry Jeremy Sinclair as a person with significant control on 2016-07-01
dot icon04/01/2021
Cancellation of shares. Statement of capital on 2020-11-18
dot icon04/01/2021
Purchase of own shares.
dot icon20/11/2020
Termination of appointment of Anthony Joseph Berkovi as a director on 2020-11-18
dot icon20/11/2020
Termination of appointment of Anthony Joseph Berkovi as a secretary on 2020-11-18
dot icon11/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/08/2020
Full accounts made up to 2020-04-30
dot icon04/11/2019
Full accounts made up to 2019-04-30
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/02/2019
Full accounts made up to 2018-04-30
dot icon24/12/2018
Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 2018-09-01
dot icon21/12/2018
Director's details changed for Mrs Sharon Rosalind Sinclair on 2018-09-01
dot icon21/12/2018
Director's details changed for Mr Barry Jeremy Sinclair on 2018-09-01
dot icon03/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon25/06/2018
Termination of appointment of Maureen Ann Taylor as a director on 2018-06-25
dot icon27/04/2018
Registered office address changed from Alfriston Court Sloe Lane Alfriston Polegate East Sussex BN26 5UR to Windsor House Bayshill Road Cheltenham GL50 3AT on 2018-04-27
dot icon15/12/2017
Full accounts made up to 2017-04-30
dot icon31/10/2017
Appointment of Mr Gregory Keith Wood as a director on 2017-10-01
dot icon31/10/2017
Notification of Barry Jeremy Sinclair as a person with significant control on 2016-07-01
dot icon31/10/2017
Director's details changed for Mrs Sharon Rosalind Sinclair on 2017-09-01
dot icon31/10/2017
Director's details changed for Mr Barry Jeremy Sinclair on 2017-09-01
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon09/08/2017
Resolutions
dot icon09/08/2017
Particulars of variation of rights attached to shares
dot icon09/08/2017
Change of share class name or designation
dot icon09/08/2017
Statement by Directors
dot icon09/08/2017
Statement of capital on 2017-08-09
dot icon09/08/2017
Solvency Statement dated 10/05/17
dot icon09/08/2017
Resolutions
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon03/03/2016
Appointment of Maureen Ann Taylor as a director on 2016-02-22
dot icon26/02/2016
Satisfaction of charge 5 in full
dot icon26/02/2016
Satisfaction of charge 6 in full
dot icon26/02/2016
Satisfaction of charge 8 in full
dot icon26/02/2016
Satisfaction of charge 9 in full
dot icon26/02/2016
Satisfaction of charge 10 in full
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon08/02/2016
Termination of appointment of Barrie Paul Hignett as a director on 2016-01-08
dot icon08/02/2016
Registration of charge 038281060012, created on 2016-02-05
dot icon08/02/2016
Registration of charge 038281060014, created on 2016-02-05
dot icon08/02/2016
Registration of charge 038281060013, created on 2016-02-05
dot icon22/01/2016
Registration of charge 038281060011, created on 2016-01-21
dot icon07/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-19
dot icon21/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon22/06/2015
Amended full accounts made up to 2014-04-30
dot icon12/02/2015
Full accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon17/04/2014
Accounts for a medium company made up to 2013-04-30
dot icon10/03/2014
Appointment of Barrie Paul Hignett as a director
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon11/12/2013
Particulars of variation of rights attached to shares
dot icon11/12/2013
Resolutions
dot icon04/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-19
dot icon26/11/2013
Statement of company's objects
dot icon26/11/2013
Resolutions
dot icon11/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/03/2013
Accounts for a medium company made up to 2012-04-30
dot icon22/10/2012
Statement of capital following an allotment of shares on 2011-09-29
dot icon01/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-04-30
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon11/07/2011
Registered office address changed from , Cygnet House 98 Graham Road, London, SW19 3SS on 2011-07-11
dot icon24/05/2011
Accounts for a medium company made up to 2010-04-30
dot icon14/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon14/10/2010
Director's details changed for Sharon Rosalind Sinclair on 2010-08-19
dot icon14/10/2010
Director's details changed for Mr Barry Sinclair on 2009-11-30
dot icon30/04/2010
Accounts for a medium company made up to 2009-04-30
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon21/05/2009
Accounts for a medium company made up to 2008-04-30
dot icon13/03/2009
Secretary appointed mr anthony joseph berkovi
dot icon13/03/2009
Director appointed mr anthony joseph berkovi
dot icon13/03/2009
Appointment terminated secretary sharon sinclair
dot icon22/12/2008
Return made up to 19/08/08; full list of members
dot icon15/10/2008
Accounts for a medium company made up to 2007-04-30
dot icon08/01/2008
Accounts for a small company made up to 2006-04-30
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Return made up to 19/08/06; full list of members
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon22/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Return made up to 19/08/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon09/09/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon22/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/08/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/08/2003
Return made up to 19/08/03; full list of members
dot icon28/08/2002
Return made up to 19/08/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/08/2001
Return made up to 19/08/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-04-30
dot icon21/06/2001
Accounting reference date shortened from 31/08/00 to 30/04/00
dot icon06/09/2000
Return made up to 19/08/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Secretary's particulars changed;director's particulars changed
dot icon02/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Ad 19/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/1999
Registered office changed on 25/08/99 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Secretary resigned
dot icon19/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2023
dot iconNext account date
27/04/2024
dot iconNext due on
28/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
166
1.43M
-
0.00
605.15K
-
2022
156
1.49M
-
5.31M
551.53K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Barry Jeremy
Director
19/08/1999 - 19/03/2025
7
Wood, Gregory Keith
Director
01/10/2017 - 18/10/2024
13
Sinclair, Sharon Rosalind
Director
19/08/1999 - 18/10/2024
4
Goncalves Soares, Jose Guilherme
Director
18/10/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETHEL CARE HOMES LTD

AETHEL CARE HOMES LTD is an(a) In Administration company incorporated on 19/08/1999 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AETHEL CARE HOMES LTD?

toggle

AETHEL CARE HOMES LTD is currently In Administration. It was registered on 19/08/1999 .

Where is AETHEL CARE HOMES LTD located?

toggle

AETHEL CARE HOMES LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does AETHEL CARE HOMES LTD do?

toggle

AETHEL CARE HOMES LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for AETHEL CARE HOMES LTD?

toggle

The latest filing was on 18/03/2026: Administrator's progress report.