Oaks Road
Croydon
Surrey
CR0 5HL
Secretary Name | Mrs Sabeen Ansari |
---|---|
Status | Current |
Appointed | 15 October 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Mrs Sabeen Ansari |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(29 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Ms Darta Viksna |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 10 May 2023(29 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Anwar Ansari |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2023(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Secretary Name | Lubna Rauf Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Coombe Farm Oaks Road Croydon Surrey CR0 5HL |
Director Name | Anwar Rauf Ansari |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 8 years (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Oaks Road Croydon Surrey CR0 5HL |
Director Name | Dr Hina Naila Rauf Ansari |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2006) |
Role | Doctor |
Correspondence Address | Coombe Farm Oaks Road Croydon Surrey CR0 5HL |
Director Name | Lubna Rauf Ansari |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2010) |
Role | Nursing Officer |
Correspondence Address | Coombe Farm Oaks Road Croydon Surrey CR0 5HL |
Secretary Name | Dr Hina Naila Rauf Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 August 2010) |
Role | Doctor |
Correspondence Address | Coombe Farm Oaks Road Croydon Surrey CR0 5HL |
Director Name | Ms Fauzia Ansari |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coombe Farm Oaks Road Croydon CR0 5HL |
Director Name | Mrs Sabeen Ansari |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(18 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coombe Farm Oaks Road Croydon CR0 5HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | aacarehomes.com |
---|
Registered Address | 163 Francis Road London E10 6NT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Anwar Ansari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,395,724 |
Cash | £255,152 |
Current Liabilities | £223,650 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
30 April 2018 | Delivered 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 2017 | Delivered on: 18 October 2017 Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 October 2014 | Delivered on: 8 October 2014 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Outstanding |
8 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2020 | Delivered on: 15 July 2020 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Outstanding |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Zorin Finance Limited and P2P Global Investments PLC Classification: A registered charge Outstanding |
5 August 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 |
24 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 August 2023 | Registration of charge 029287110012, created on 22 August 2023 (25 pages) |
2 August 2023 | Registered 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 2023 | Change of details for Anwar Ansari as a person with significant control on 12 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
20 June 2023 | Notification of Anwar Ansari as a person with significant control on 10 June 2023 (2 pages) |
20 June 2023 | Withdrawal of a person with significant control statement on 20 June 2023 (2 pages) |
16 June 2023 | Appointment of Anwar Ansari as a director on 10 June 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
23 May 2023 | Termination of appointment of Anwar Rauf Ansari as a director on 10 May 2023 (1 page) |
23 May 2023 | Notification of a person with significant control statement (2 pages) |
23 May 2023 | Cessation of Anwar Rauf Ansari as a person with significant control on 10 May 2023 (1 page) |
23 May 2023 | Appointment of Mrs Sabeen Ansari as a director on 10 May 2023 (2 pages) |
23 May 2023 | Appointment of Ms Darta Viksna as a director on 10 May 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 February 2021 | Satisfaction of charge 029287110009 in full (1 page) |
10 February 2021 | Satisfaction of charge 5 in full (2 pages) |
10 February 2021 | Satisfaction of charge 029287110010 in full (1 page) |
14 January 2021 | Satisfaction of charge 4 in full (1 page) |
9 November 2020 | Change of details for Mr Anwar Rauf Ansari as a person with significant control on 1 November 2020 (2 pages) |
9 October 2020 | Satisfaction of charge 4 in part (1 page) |
15 July 2020 | Registration of charge 029287110011, created on 9 July 2020 (27 pages) |
30 June 2020 | Change of details for Dr Anwar Rauf Ansari as a person with significant control on 5 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 February 2020 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Registration of charge 029287110010, created on 10 July 2019 (30 pages) |
9 July 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
8 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
26 March 2019 | Registered 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 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Registered 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 2018 | Registration of charge 029287110009, created on 30 April 2018 (7 pages) |
20 March 2018 | Registered 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 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 February 2018 | Resolutions
|
18 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
18 October 2017 | Registration of charge 029287110008, created on 12 October 2017 (29 pages) |
18 October 2017 | Registration of charge 029287110008, created on 12 October 2017 (29 pages) |
3 August 2017 | Part of the property or undertaking has been released from charge 4 (2 pages) |
3 August 2017 | Part of the property or undertaking has been released from charge 4 (2 pages) |
6 April 2017 | Satisfaction of charge 6 in full (5 pages) |
6 April 2017 | Satisfaction of charge 6 in full (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 January 2017 | Satisfaction of charge 029287110007 in full (1 page) |
30 January 2017 | Satisfaction of charge 029287110007 in full (1 page) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
25 October 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
28 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
28 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mrs Sabeen Ansari as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Sabeen Ansari as a secretary on 15 October 2014 (2 pages) |
8 October 2014 | Registration of charge 029287110007, created on 6 October 2014 (34 pages) |
8 October 2014 | Registration of charge 029287110007, created on 6 October 2014 (34 pages) |
8 October 2014 | Registration of charge 029287110007, created on 6 October 2014 (34 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2014 | Amended total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2014 | Amending A88A - amending dob for dr anwar ansari (2 pages) |
13 August 2014 | Amending A88A - amending dob for dr anwar ansari (2 pages) |
9 January 2014 | Company name changed A.A. care homes LTD\certificate issued on 09/01/14
|
9 January 2014 | Company name changed A.A. care homes LTD\certificate issued on 09/01/14
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Change of name notice (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Termination of appointment of Fauzia Ansari as a director (2 pages) |
16 September 2013 | Termination of appointment of Sabeen Ansari as a director (1 page) |
16 September 2013 | Termination of appointment of Sabeen Ansari as a director (1 page) |
16 September 2013 | Termination of appointment of Fauzia Ansari as a director (2 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Termination of appointment of Sabeen Ansari as a director (1 page) |
28 August 2013 | Termination of appointment of Sabeen Ansari as a director (1 page) |
28 August 2013 | Termination of appointment of Fauzia Ansari as a director (1 page) |
28 August 2013 | Termination of appointment of Fauzia Ansari as a director (1 page) |
7 May 2013 | Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from Room 74 Coombe Farm Oaks Road Croydon Surrey CR0 5HL on 7 May 2013 (1 page) |
11 April 2013 | Appointment of Ms Sabeen Ansari as a director (2 pages) |
11 April 2013 | Appointment of Ms Sabeen Ansari as a director (2 pages) |
11 April 2013 | Appointment of Ms Fauzia Ansari as a director (2 pages) |
11 April 2013 | Appointment of Ms Fauzia Ansari as a director (2 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
27 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Termination of appointment of Hina Ansari as a secretary (1 page) |
12 August 2010 | Termination of appointment of Hina Ansari as a secretary (1 page) |
3 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
3 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
30 June 2010 | Registered office address changed from Coombe Farm Oaks Road Croydon Surrey CR0 5HL Uk on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from Coombe Farm Oaks Road Croydon Surrey CR0 5HL Uk on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Lubna Ansari as a director (1 page) |
29 June 2010 | Termination of appointment of Lubna Ansari as a director (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 13 May 2009 (4 pages) |
13 October 2009 | Annual return made up to 13 May 2009 (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 29 southbridge road croydon surrey CR0 1AG (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 29 southbridge road croydon surrey CR0 1AG (1 page) |
7 September 2009 | Return made up to 13/05/09; full list of members (4 pages) |
7 September 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 13/05/08; change of members (7 pages) |
11 July 2008 | Return made up to 13/05/08; change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 September 2007 | Return made up to 13/05/07; no change of members (7 pages) |
30 September 2007 | Return made up to 13/05/07; no change of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: coombe farm oaks road croydon surrey CR9 5AR (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: coombe farm oaks road croydon surrey CR9 5AR (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members
|
15 June 2006 | Return made up to 13/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 13/05/05; full list of members (8 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 13/05/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 July 2004 | Return made up to 13/05/04; full list of members
|
30 July 2004 | Return made up to 13/05/04; full list of members
|
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 13/05/03; full list of members; amend (6 pages) |
7 May 2004 | Return made up to 13/05/03; full list of members; amend (6 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Company name changed aa care home LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed aa care home LIMITED\certificate issued on 06/06/02 (2 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
17 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Return made up to 13/05/00; full list of members (6 pages) |
5 September 2000 | Return made up to 13/05/00; full list of members (6 pages) |
22 February 2000 | Return made up to 13/05/99; full list of members
|
22 February 2000 | Return made up to 13/05/99; full list of members
|
21 December 1999 | Receiver ceasing to act (1 page) |
21 December 1999 | Receiver ceasing to act (1 page) |
29 July 1999 | Appointment of receiver/manager (1 page) |
29 July 1999 | Appointment of receiver/manager (1 page) |
26 November 1998 | Return made up to 13/05/97; full list of members (6 pages) |
26 November 1998 | Return made up to 13/05/98; full list of members (6 pages) |
26 November 1998 | Return made up to 13/05/98; full list of members (6 pages) |
26 November 1998 | Return made up to 13/05/96; no change of members (4 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1998 | Receiver ceasing to act (1 page) |
17 August 1998 | Receiver ceasing to act (1 page) |
3 April 1996 | Appointment of receiver/manager (4 pages) |
3 April 1996 | Appointment of receiver/manager (4 pages) |
19 September 1995 | Return made up to 13/05/95; full list of members
|
19 September 1995 | Return made up to 13/05/95; full list of members
|
21 August 1995 | Registered office changed on 21/08/95 from: 32 north street london SW4 0HD (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 32 north street london SW4 0HD (1 page) |
10 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1994 | Incorporation (8 pages) |
13 May 1994 | Incorporation (8 pages) |