AITCH CARE HOMES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AITCH CARE HOMES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016149

Incorporation date

15/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon06/02/2026
Satisfaction of charge 050161490031 in full
dot icon06/02/2026
Satisfaction of charge 050161490032 in full
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon04/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a secretary on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon14/03/2022
Confirmation statement made on 2022-01-15 with updates
dot icon14/03/2022
Change of details for Aitch Care Homes Holdco Limited as a person with significant control on 2021-10-04
dot icon17/12/2021
Appointment of Mr Samuel Ian Collier as a director on 2021-12-17
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/08/2021
Statement of capital on 2021-08-25
dot icon25/08/2021
Statement by Directors
dot icon25/08/2021
Solvency Statement dated 25/08/21
dot icon25/08/2021
Resolutions
dot icon10/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon10/02/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon10/02/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon29/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon29/01/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon29/01/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon10/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon10/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/01/2020
Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 2019-12-31
dot icon30/10/2019
Full accounts made up to 2019-02-28
dot icon24/06/2019
Registered office address changed from Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 2019-06-24
dot icon06/03/2019
Termination of appointment of Nicola Hopkins as a secretary on 2019-03-01
dot icon06/03/2019
Appointment of Mr Garry John Fitton as a secretary on 2019-03-01
dot icon06/03/2019
Appointment of Mr Peter Kinsey as a director on 2019-03-01
dot icon06/03/2019
Appointment of Mr Garry John Fitton as a director on 2019-03-01
dot icon06/03/2019
Previous accounting period shortened from 2019-03-20 to 2019-02-28
dot icon21/01/2019
Termination of appointment of Carole Ann Edmond as a director on 2019-01-18
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon03/12/2018
Registration of charge 050161490032, created on 2018-11-28
dot icon08/08/2018
Full accounts made up to 2018-03-16
dot icon06/08/2018
Appointment of Mrs Nicola Hopkins as a secretary on 2018-07-13
dot icon31/07/2018
Termination of appointment of Michael Gwyn Hawkes as a director on 2018-07-13
dot icon31/07/2018
Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 2018-07-13
dot icon06/03/2018
Resolutions
dot icon05/03/2018
Registration of charge 050161490031, created on 2018-03-02
dot icon09/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon09/02/2018
Change of details for Montreux Almayer Limited as a person with significant control on 2018-01-12
dot icon19/01/2018
Termination of appointment of Sandie Teresa Foxall Smith as a director on 2018-01-12
dot icon19/01/2018
Termination of appointment of Gareth Michael Mullan as a director on 2018-01-12
dot icon19/01/2018
Termination of appointment of Oliver Stephen Harris as a director on 2018-01-12
dot icon16/01/2018
Satisfaction of charge 050161490028 in full
dot icon16/01/2018
Satisfaction of charge 050161490029 in full
dot icon16/01/2018
Satisfaction of charge 050161490030 in full
dot icon03/08/2017
Full accounts made up to 2017-03-17
dot icon03/03/2017
Appointment of Carole Edmond as a director on 2017-02-14
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/01/2017
Memorandum and Articles of Association
dot icon21/12/2016
Registration of charge 050161490030, created on 2016-12-07
dot icon20/12/2016
Registration of acquisition 050161490029, acquired on 2016-12-07
dot icon04/11/2016
Termination of appointment of Richard Nicholas Jackson as a director on 2016-09-16
dot icon26/10/2016
Satisfaction of charge 050161490027 in full
dot icon18/10/2016
Full accounts made up to 2016-03-18
dot icon16/09/2016
Memorandum and Articles of Association
dot icon02/09/2016
Registration of charge 050161490028, created on 2016-08-26
dot icon24/03/2016
Termination of appointment of John Steven Godden as a director on 2016-03-21
dot icon20/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-20
dot icon26/02/2015
Appointment of Mr Richard Nicholas Jackson as a director on 2015-01-01
dot icon26/02/2015
Appointment of Mr Michael Gwyn Hawkes as a director on 2015-02-01
dot icon26/02/2015
Appointment of Mrs Sandie Teresa Foxall Smith as a director on 2015-01-01
dot icon26/02/2015
Termination of appointment of Mark Alan Goodman as a director on 2015-01-01
dot icon26/02/2015
Termination of appointment of David Peter Burke as a director on 2015-02-01
dot icon29/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Gareth Michael Mullan on 2014-08-28
dot icon29/01/2015
Director's details changed for Mr John Steven Godden on 2014-08-28
dot icon07/01/2015
Current accounting period shortened from 2015-03-31 to 2015-03-20
dot icon06/01/2015
Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield House London SW19 3SE England to Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2015-01-06
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/09/2014
Termination of appointment of Guy Anthony Rees as a director on 2014-08-29
dot icon29/08/2014
Appointment of Mr Mark Alan Goodman as a director on 2014-08-19
dot icon28/08/2014
Termination of appointment of Krishnan Nagendran as a director on 2014-08-26
dot icon28/08/2014
Appointment of Mr Oliver Stephen Harris as a director on 2014-08-26
dot icon28/08/2014
Registered office address changed from 42 Berkeley Square London W1J 5AW England to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield House London SW19 3SE on 2014-08-28
dot icon28/08/2014
Termination of appointment of Tayvanie Nagendran as a director on 2014-08-26
dot icon26/06/2014
Appointment of Mr David Peter Burke as a director
dot icon02/05/2014
Auditor's resignation
dot icon01/05/2014
Miscellaneous
dot icon01/05/2014
Satisfaction of charge 4 in full
dot icon25/04/2014
Resolutions
dot icon24/04/2014
Satisfaction of charge 16 in full
dot icon24/04/2014
Satisfaction of charge 18 in full
dot icon24/04/2014
Satisfaction of charge 17 in full
dot icon24/04/2014
Satisfaction of charge 9 in full
dot icon24/04/2014
Satisfaction of charge 6 in full
dot icon24/04/2014
Satisfaction of charge 13 in full
dot icon24/04/2014
Satisfaction of charge 15 in full
dot icon24/04/2014
Satisfaction of charge 14 in full
dot icon24/04/2014
Satisfaction of charge 12 in full
dot icon24/04/2014
Satisfaction of charge 5 in full
dot icon24/04/2014
Satisfaction of charge 11 in full
dot icon24/04/2014
Satisfaction of charge 10 in full
dot icon24/04/2014
Satisfaction of charge 3 in full
dot icon24/04/2014
Satisfaction of charge 2 in full
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Satisfaction of charge 22 in full
dot icon24/04/2014
Satisfaction of charge 25 in full
dot icon24/04/2014
Satisfaction of charge 26 in full
dot icon24/04/2014
Satisfaction of charge 24 in full
dot icon24/04/2014
Satisfaction of charge 23 in full
dot icon24/04/2014
Satisfaction of charge 21 in full
dot icon24/04/2014
Satisfaction of charge 19 in full
dot icon24/04/2014
Satisfaction of charge 20 in full
dot icon22/04/2014
Appointment of Mr Guy Anthony Rees as a director
dot icon22/04/2014
Appointment of Mr John Steven Godden as a director
dot icon22/04/2014
Appointment of Mr Gary Mullan as a director
dot icon16/04/2014
Termination of appointment of Roger Mahoney as a director
dot icon16/04/2014
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2014-04-16
dot icon16/04/2014
Termination of appointment of David Sasse as a director
dot icon16/04/2014
Termination of appointment of Mark Beadle as a director
dot icon16/04/2014
Termination of appointment of David Sasse as a secretary
dot icon16/04/2014
Appointment of Ms Tayvanie Nagendran as a director
dot icon16/04/2014
Appointment of Mr Krishnan Nagendran as a director
dot icon15/04/2014
Registration of charge 050161490027
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Raymond Pask as a director
dot icon04/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-15
dot icon05/03/2013
Appointment of Mark Ronald Sydney Beadle as a director
dot icon19/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon05/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/09/2012
Termination of appointment of Simon Cavadino as a director
dot icon24/09/2012
Termination of appointment of Keith Tancock as a director
dot icon24/09/2012
Termination of appointment of Paul Barnes as a director
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/11/2011
Appointment of Mr Raymond John Pask as a director
dot icon11/08/2011
Director's details changed for Keith Tancock on 2011-01-06
dot icon11/08/2011
Director's details changed for Mr Paul Martin Barnes on 2010-09-01
dot icon06/06/2011
Duplicate mortgage certificatecharge no:26
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon14/02/2011
Director's details changed for Simon Paul Cavadino on 2010-09-08
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon26/10/2010
Appointment of Keith Tancock as a director
dot icon20/09/2010
Director's details changed for Simon Paul Cavadino on 2010-09-08
dot icon26/08/2010
Termination of appointment of Peter Flood as a director
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon18/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon20/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 15/01/09; full list of members
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 23
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 22
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 21
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Capitals not rolled up
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 20
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/07/2008
Return made up to 15/01/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Director's particulars changed
dot icon13/11/2007
Particulars of mortgage/charge
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Return made up to 15/01/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon23/03/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Return made up to 15/01/06; full list of members
dot icon12/07/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Ad 08/11/05--------- £ si [email protected]=100 £ ic 900/1000
dot icon24/01/2006
Ad 25/06/05--------- £ si [email protected]=800 £ ic 100/900
dot icon24/01/2006
Nc inc already adjusted 25/06/05
dot icon24/01/2006
Resolutions
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/11/2005
S-div 20/10/05
dot icon04/11/2005
Resolutions
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house, johnston road, woodford green, essex IG8 0XA
dot icon24/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Return made up to 15/01/05; full list of members
dot icon10/02/2005
Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Registered office changed on 10/02/05 from: 10 foster lane, london, EC2V 6HR
dot icon24/03/2004
Certificate of change of name
dot icon15/01/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Peter
Director
01/03/2019 - 31/01/2020
83
Barnes, Paul Martin
Director
13/09/2007 - 11/07/2012
110
Hopkins, Nicola Rosemary Lucy
Director
13/07/2018 - 31/12/2019
29
Saunders, Christopher Ian
Director
16/10/2024 - Present
49
Pearson, Emma Louise
Director
15/01/2020 - 31/03/2024
100

Persons with Significant Control

0

No PSC data available.

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 AITCH CARE HOMES (LONDON) LIMITED

AITCH CARE HOMES (LONDON) LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. There are currently 3 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 AITCH CARE HOMES (LONDON) LIMITED?

toggle

AITCH CARE HOMES (LONDON) LIMITED is currently Active. It was registered on 15/01/2004 .

Where is AITCH CARE HOMES (LONDON) LIMITED located?

toggle

AITCH CARE HOMES (LONDON) LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does AITCH CARE HOMES (LONDON) LIMITED do?

toggle

AITCH CARE HOMES (LONDON) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AITCH CARE HOMES (LONDON) LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 050161490031 in full.