Company NameA A Homes And Housing Ltd
Company StatusActive
Company Number02928711
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous NamesAA Care Home Limited and A.A. Care Homes Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anwar Rauf Ansari
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2005(11 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Secretary NameMrs Sabeen Ansari
StatusCurrent
Appointed15 October 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address163 Francis Road
London
E10 6NT
Director NameMrs Sabeen Ansari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(29 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameMs Darta Viksna
Date of BirthOctober 1987 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed10 May 2023(29 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameAnwar Ansari
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(29 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Secretary NameLubna Rauf Ansari
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Director NameAnwar Rauf Ansari
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Director NameDr Hina Naila Rauf Ansari
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2006)
RoleDoctor
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Director NameLubna Rauf Ansari
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2010)
RoleNursing Officer
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Secretary NameDr Hina Naila Rauf Ansari
NationalityBritish
StatusResigned
Appointed10 June 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 August 2010)
RoleDoctor
Correspondence AddressCoombe Farm
Oaks Road
Croydon
Surrey
CR0 5HL
Director NameMs Fauzia Ansari
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(18 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoombe Farm Oaks Road
Croydon
CR0 5HL
Director NameMrs Sabeen Ansari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoombe Farm Oaks Road
Croydon
CR0 5HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaacarehomes.com

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Anwar Ansari
100.00%
Ordinary

Financials

Year2014
Net Worth£66,395,724
Cash£255,152
Current Liabilities£223,650

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

30 April 2018Delivered on: 2 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 142-144 upper parliament street, liverpool L8 7LG registered at land registry under title numbers MS228266 and MS57899.
Outstanding
12 October 2017Delivered on: 18 October 2017
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2014Delivered on: 8 October 2014
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Outstanding
8 January 2013Delivered on: 17 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, plant & machinery.
Outstanding
21 December 2012Delivered on: 22 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142-144 upper parliament streeet, liverpool with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 November 2012Delivered on: 7 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2020Delivered on: 15 July 2020
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Outstanding
5 August 2002Delivered on: 7 August 2002
Satisfied on: 26 November 2002
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £295,000 due or to become due from the company to the chargee.
Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
5 August 2002Delivered on: 7 August 2002
Satisfied on: 5 November 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at and known as leslie arms 62 lower addiscombe road, croydon t/n SY326965 including all moveable plant machinery implement utensils furniture and equipment now or from time to time placed in or used in or about the mortgaged property.
Fully Satisfied
2 February 1995Delivered on: 10 February 1995
Satisfied on: 1 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coombe farm oaks road croydon l/b of croydon t/n SY289086.
Fully Satisfied

Filing History

24 October 2023Amended total exemption full accounts made up to 31 December 2022 (5 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 August 2023Registration of charge 029287110012, created on 22 August 2023 (25 pages)
2 August 2023Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL England to 163 Francis Road London E10 6NT on 2 August 2023 (1 page)
21 June 2023Change of details for Anwar Ansari as a person with significant control on 12 June 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
20 June 2023Notification of Anwar Ansari as a person with significant control on 10 June 2023 (2 pages)
20 June 2023Withdrawal of a person with significant control statement on 20 June 2023 (2 pages)
16 June 2023Appointment of Anwar Ansari as a director on 10 June 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Termination of appointment of Anwar Rauf Ansari as a director on 10 May 2023 (1 page)
23 May 2023Notification of a person with significant control statement (2 pages)
23 May 2023Cessation of Anwar Rauf Ansari as a person with significant control on 10 May 2023 (1 page)
23 May 2023Appointment of Mrs Sabeen Ansari as a director on 10 May 2023 (2 pages)
23 May 2023Appointment of Ms Darta Viksna as a director on 10 May 2023 (2 pages)
28 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 February 2021Satisfaction of charge 029287110009 in full (1 page)
10 February 2021Satisfaction of charge 5 in full (2 pages)
10 February 2021Satisfaction of charge 029287110010 in full (1 page)
14 January 2021Satisfaction of charge 4 in full (1 page)
9 November 2020Change of details for Mr Anwar Rauf Ansari as a person with significant control on 1 November 2020 (2 pages)
9 October 2020Satisfaction of charge 4 in part (1 page)
15 July 2020Registration of charge 029287110011, created on 9 July 2020 (27 pages)
30 June 2020Change of details for Dr Anwar Rauf Ansari as a person with significant control on 5 March 2020 (2 pages)
3 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 February 2020Amended micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Registration of charge 029287110010, created on 10 July 2019 (30 pages)
9 July 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
9 July 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
8 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd England to Coombe Farm Oaks Road Croydon CR0 5HL on 26 March 2019 (1 page)
20 November 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 May 2018Registered office address changed from Room 74 Oaks Road Coombe Farm Croydon CR0 5HL England to The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd on 3 May 2018 (1 page)
2 May 2018Registration of charge 029287110009, created on 30 April 2018 (7 pages)
20 March 2018Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL to Room 74 Oaks Road Coombe Farm Croydon CR0 5HL on 20 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-12
(1 page)
18 January 2018Amended total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 October 2017Registration of charge 029287110008, created on 12 October 2017 (29 pages)
18 October 2017Registration of charge 029287110008, created on 12 October 2017 (29 pages)
3 August 2017Part of the property or undertaking has been released from charge 4 (2 pages)
3 August 2017Part of the property or undertaking has been released from charge 4 (2 pages)
6 April 2017Satisfaction of charge 6 in full (5 pages)
6 April 2017Satisfaction of charge 6 in full (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 January 2017Satisfaction of charge 029287110007 in full (1 page)
30 January 2017Satisfaction of charge 029287110007 in full (1 page)
28 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100.000
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100.000
(3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(3 pages)
12 November 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Registered office address changed from Room 74, Coombe Farm Oaks Road Croydon CR0 5HL England to Coombe Farm Oaks Road Croydon CR0 5HL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Room 74, Coombe Farm Oaks Road Croydon CR0 5HL England to Coombe Farm Oaks Road Croydon CR0 5HL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Room 74, Coombe Farm Oaks Road Croydon CR0 5HL England to Coombe Farm Oaks Road Croydon CR0 5HL on 3 September 2015 (1 page)
28 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 10,000
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 10,000
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 10,000
(3 pages)
4 February 2015Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL to Room 74, Coombe Farm Oaks Road Croydon CR0 5HL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL to Room 74, Coombe Farm Oaks Road Croydon CR0 5HL on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL to Room 74, Coombe Farm Oaks Road Croydon CR0 5HL on 4 February 2015 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(3 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5
(3 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5
(3 pages)
15 October 2014Appointment of Mrs Sabeen Ansari as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mrs Sabeen Ansari as a secretary on 15 October 2014 (2 pages)
8 October 2014Registration of charge 029287110007, created on 6 October 2014 (34 pages)
8 October 2014Registration of charge 029287110007, created on 6 October 2014 (34 pages)
8 October 2014Registration of charge 029287110007, created on 6 October 2014 (34 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2014Amended total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2014Amending A88A - amending dob for dr anwar ansari (2 pages)
13 August 2014Amending A88A - amending dob for dr anwar ansari (2 pages)
9 January 2014Company name changed A.A. care homes LTD\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-28
(2 pages)
9 January 2014Company name changed A.A. care homes LTD\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-28
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Termination of appointment of Fauzia Ansari as a director (2 pages)
16 September 2013Termination of appointment of Sabeen Ansari as a director (1 page)
16 September 2013Termination of appointment of Sabeen Ansari as a director (1 page)
16 September 2013Termination of appointment of Fauzia Ansari as a director (2 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5
(3 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5
(3 pages)
28 August 2013Termination of appointment of Sabeen Ansari as a director (1 page)
28 August 2013Termination of appointment of Sabeen Ansari as a director (1 page)
28 August 2013Termination of appointment of Fauzia Ansari as a director (1 page)
28 August 2013Termination of appointment of Fauzia Ansari as a director (1 page)
7 May 2013Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page)
11 April 2013Appointment of Ms Sabeen Ansari as a director (2 pages)
11 April 2013Appointment of Ms Sabeen Ansari as a director (2 pages)
11 April 2013Appointment of Ms Fauzia Ansari as a director (2 pages)
11 April 2013Appointment of Ms Fauzia Ansari as a director (2 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
27 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
27 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Termination of appointment of Hina Ansari as a secretary (1 page)
12 August 2010Termination of appointment of Hina Ansari as a secretary (1 page)
3 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
3 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
30 June 2010Registered office address changed from Coombe Farm Oaks Road Croydon Surrey CR0 5HL Uk on 30 June 2010 (1 page)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from Coombe Farm Oaks Road Croydon Surrey CR0 5HL Uk on 30 June 2010 (1 page)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Lubna Ansari as a director (1 page)
29 June 2010Termination of appointment of Lubna Ansari as a director (1 page)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 13 May 2009 (4 pages)
13 October 2009Annual return made up to 13 May 2009 (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 29 southbridge road croydon surrey CR0 1AG (1 page)
18 September 2009Registered office changed on 18/09/2009 from 29 southbridge road croydon surrey CR0 1AG (1 page)
7 September 2009Return made up to 13/05/09; full list of members (4 pages)
7 September 2009Return made up to 13/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 13/05/08; change of members (7 pages)
11 July 2008Return made up to 13/05/08; change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 September 2007Return made up to 13/05/07; no change of members (7 pages)
30 September 2007Return made up to 13/05/07; no change of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Registered office changed on 07/09/06 from: coombe farm oaks road croydon surrey CR9 5AR (1 page)
7 September 2006Registered office changed on 07/09/06 from: coombe farm oaks road croydon surrey CR9 5AR (1 page)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Return made up to 13/05/05; full list of members (8 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Return made up to 13/05/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
7 May 2004Return made up to 13/05/03; full list of members; amend (6 pages)
7 May 2004Return made up to 13/05/03; full list of members; amend (6 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 May 2003Return made up to 13/05/03; full list of members (6 pages)
15 May 2003Return made up to 13/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Company name changed aa care home LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed aa care home LIMITED\certificate issued on 06/06/02 (2 pages)
14 May 2002Return made up to 13/05/02; full list of members (6 pages)
14 May 2002Return made up to 13/05/02; full list of members (6 pages)
17 August 2001Return made up to 13/05/01; full list of members (6 pages)
17 August 2001Return made up to 13/05/01; full list of members (6 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Return made up to 13/05/00; full list of members (6 pages)
5 September 2000Return made up to 13/05/00; full list of members (6 pages)
22 February 2000Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Receiver ceasing to act (1 page)
21 December 1999Receiver ceasing to act (1 page)
29 July 1999Appointment of receiver/manager (1 page)
29 July 1999Appointment of receiver/manager (1 page)
26 November 1998Return made up to 13/05/97; full list of members (6 pages)
26 November 1998Return made up to 13/05/98; full list of members (6 pages)
26 November 1998Return made up to 13/05/98; full list of members (6 pages)
26 November 1998Return made up to 13/05/96; no change of members (4 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
17 August 1998Receiver ceasing to act (1 page)
17 August 1998Receiver ceasing to act (1 page)
3 April 1996Appointment of receiver/manager (4 pages)
3 April 1996Appointment of receiver/manager (4 pages)
19 September 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Registered office changed on 21/08/95 from: 32 north street london SW4 0HD (1 page)
21 August 1995Registered office changed on 21/08/95 from: 32 north street london SW4 0HD (1 page)
10 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1994Incorporation (8 pages)
13 May 1994Incorporation (8 pages)