ASTONBROOK CARE LIMITED

Register to unlock more data on OkredoRegister

ASTONBROOK CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09187663

Incorporation date

22/08/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon22/12/2022
Final Gazette dissolved following liquidation
dot icon22/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2021
Liquidators' statement of receipts and payments to 2021-10-02
dot icon10/12/2020
Liquidators' statement of receipts and payments to 2020-10-02
dot icon27/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2019
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 2019-10-28
dot icon26/10/2019
Statement of affairs
dot icon26/10/2019
Appointment of a voluntary liquidator
dot icon26/10/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon19/12/2018
Director's details changed for Mr Mark Bentley Jackson on 2018-12-19
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 icon07/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon22/01/2018
Part of the property or undertaking has been released from charge 091876630003
dot icon22/01/2018
Part of the property or undertaking has been released from charge 091876630001
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-18
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 icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
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 icon31/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 091876630001
dot icon31/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 091876630003
dot icon03/11/2016
Registration of charge 091876630003, created on 2016-10-21
dot icon15/09/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon06/09/2016
Full accounts made up to 2015-03-31
dot icon09/08/2016
Registered office address changed from Premier House , Suite 1 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 icon14/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 091876630001
dot icon12/05/2016
Current accounting period shortened from 2015-12-27 to 2015-03-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/03/2016
Registration of charge 091876630002, created on 2016-03-15
dot icon15/03/2016
Appointment of Mr Neil David Rimmer as a director on 2016-03-09
dot icon03/02/2016
Termination of appointment of Richard Michael Hoggart as a director on 2015-12-31
dot icon23/10/2015
Current accounting period extended from 2015-08-31 to 2015-12-27
dot icon18/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon23/07/2015
Appointment of Mr Richard Michael Hoggart as a director on 2015-07-17
dot icon01/06/2015
Appointment of Dr Mark Bentley Jackson as a director on 2015-04-25
dot icon01/06/2015
Termination of appointment of Neil David Rimmer as a director on 2015-04-25
dot icon26/01/2015
Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA on 2015-01-26
dot icon08/12/2014
Registration of charge 091876630001, created on 2014-12-04
dot icon22/08/2014
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
Full
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
Jackson, Mark Bentley
Director
25/04/2015 - Present
91
Ford, Peter Jonathon
Director
22/08/2014 - 28/02/2017
15
Rimmer, Neil David
Director
09/03/2016 - 28/02/2017
26
Rimmer, Neil David
Director
22/08/2014 - 25/04/2015
26
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 LIMITED

ASTONBROOK CARE LIMITED is an(a) Dissolved company incorporated on 22/08/2014 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 ASTONBROOK CARE LIMITED?

toggle

ASTONBROOK CARE LIMITED is currently Dissolved. It was registered on 22/08/2014 and dissolved on 22/12/2022.

Where is ASTONBROOK CARE LIMITED located?

toggle

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

What does ASTONBROOK CARE LIMITED do?

toggle

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

What is the latest filing for ASTONBROOK CARE LIMITED?

toggle

The latest filing was on 22/12/2022: Final Gazette dissolved following liquidation.