ASTONBROOK CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASTONBROOK CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09325425

Incorporation date

24/11/2014

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2014)
dot icon27/12/2022
Final Gazette dissolved following liquidation
dot icon27/09/2022
Notice of move from Administration to Dissolution
dot icon16/05/2022
Administrator's progress report
dot icon22/11/2021
Administrator's progress report
dot icon20/10/2021
Notice of extension of period of Administration
dot icon19/05/2021
Administrator's progress report
dot icon28/11/2020
Administrator's progress report
dot icon27/10/2020
Notice of extension of period of Administration
dot icon19/05/2020
Administrator's progress report
dot icon10/01/2020
Notice of deemed approval of proposals
dot icon10/12/2019
Statement of administrator's proposal
dot icon23/11/2019
Statement of affairs with form AM02SOA
dot icon29/10/2019
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-10-29
dot icon28/10/2019
Appointment of an administrator
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Second filing of Confirmation Statement dated 24/11/2018
dot icon04/01/2019
Second filing of a statement of capital following an allotment of shares on 2014-12-04
dot icon19/12/2018
24/11/18 Statement of Capital gbp 1000
dot icon19/12/2018
Director's details changed for Mr Mark Bentley Jackson on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Benjamin Thomas Kidd Davis on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Shayantharam Ramalingam on 2018-12-19
dot icon04/12/2018
Statement of capital following an allotment of shares on 2014-12-04
dot icon26/10/2018
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2018-10-26
dot icon30/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon11/05/2017
Full accounts made up to 2016-04-30
dot icon12/04/2017
Appointment of Mr Simon Joseph Harrison as a director on 2017-03-13
dot icon24/03/2017
Appointment of Mr Shayantharam Ramalingam as a director on 2016-03-07
dot icon01/03/2017
Termination of appointment of Neil David Rimmer as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Peter Jonathon Ford as a director on 2017-02-28
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/11/2016
Registration of charge 093254250002, created on 2016-10-21
dot icon14/09/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon21/08/2016
Full accounts made up to 2015-03-31
dot icon09/08/2016
Registered office address changed from Premier House Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 2016-08-09
dot icon09/08/2016
Termination of appointment of Paul John Milner as a director on 2016-08-08
dot icon12/05/2016
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon13/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/01/2016
Registered office address changed from Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG to Premier House Carolina Court Doncaster South Yorkshire DN4 5RA on 2016-01-13
dot icon24/12/2015
Registered office address changed from Premier House Carolina Court Doncaster South Yorkshire DN4 5RA England to Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG on 2015-12-24
dot icon24/12/2015
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA United Kingdom to Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG on 2015-12-24
dot icon03/06/2015
Appointment of Benjamin Thomas Kidd Davis as a director on 2015-04-25
dot icon03/06/2015
Appointment of Mr Neil David Rimmer as a director on 2015-04-25
dot icon03/06/2015
Appointment of Dr Mark Bentley Jackson as a director on 2015-04-25
dot icon05/01/2015
Resolutions
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Resolutions
dot icon08/12/2014
Registration of charge 093254250001, created on 2014-12-04
dot icon24/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramalingam, Shayantharam
Director
07/03/2016 - Present
43
Jackson, Mark Bentley
Director
25/04/2015 - Present
91
Ford, Peter Jonathon
Director
24/11/2014 - 28/02/2017
15
Rimmer, Neil David
Director
25/04/2015 - 28/02/2017
27
Harrison, Simon Joseph
Director
13/03/2017 - Present
78

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTONBROOK CARE HOLDINGS LIMITED

ASTONBROOK CARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/11/2014 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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 ASTONBROOK CARE HOLDINGS LIMITED?

toggle

ASTONBROOK CARE HOLDINGS LIMITED is currently Dissolved. It was registered on 24/11/2014 and dissolved on 27/12/2022.

Where is ASTONBROOK CARE HOLDINGS LIMITED located?

toggle

ASTONBROOK CARE HOLDINGS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ASTONBROOK CARE HOLDINGS LIMITED do?

toggle

ASTONBROOK CARE HOLDINGS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASTONBROOK CARE HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved following liquidation.