Leatherhead
KT22 7SL
Website | aimshomecare.co.uk |
---|---|
Telephone | 01372 724345 |
Telephone region | Esher |
Registered Address | 59 Kingston Road Leatherhead KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2 at £1 | Aims Care Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £690,169 |
Cash | £681,552 |
Current Liabilities | £208,839 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
29 September 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
21 July 2021 | Change of details for Aims Care Group Limited as a person with significant control on 1 April 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 August 2020 | Director's details changed for Mr Azhar Hashmi on 5 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Mr Azhar Hashmi as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Change of details for Aims Care Group Limited as a person with significant control on 5 August 2020 (2 pages) |
10 October 2019 | Registered office address changed from 59 Burgh Heath Road Epsom Surrey KT17 4NB to 59 Kingston Road Leatherhead KT22 7SL on 10 October 2019 (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 March 2018 | Notification of Azhar Hashmi as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Azhar Hashmi on 21 March 2018 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Aims Care Group Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Aims Care Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 August 2014 | Company name changed aims homecare domiciliary services LIMITED\certificate issued on 07/08/14 (2 pages) |
7 August 2014 | Change of name notice (3 pages) |
7 August 2014 | Change of name notice (3 pages) |
7 August 2014 | Company name changed aims homecare domiciliary services LIMITED\certificate issued on 07/08/14
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
27 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Incorporation (22 pages) |
17 June 2011 | Incorporation (22 pages) |