Aarondale Health Care Ltd was founded on 03 November 2004 and are based in East Yorkshire, it's status is listed as "Active". The current directors of this company are listed as Holland, Janine, Gilchrist, Andrew Richard, Holland, Adrian, Holland, Adrian, Holland, Roy in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Janine | 15 April 2015 | - | 1 |
HOLLAND, Roy | 03 November 2004 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILCHRIST, Andrew Richard | 21 November 2012 | 01 January 2013 | 1 |
HOLLAND, Adrian | 25 March 2010 | 21 November 2012 | 1 |
HOLLAND, Adrian | 03 November 2004 | 19 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 13 August 2015 | |
TM01 - Termination of appointment of director | 11 May 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 25 November 2013 | |
TM02 - Termination of appointment of secretary | 18 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
TM02 - Termination of appointment of secretary | 14 March 2013 | |
AR01 - Annual Return | 27 November 2012 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
AP03 - Appointment of secretary | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AP03 - Appointment of secretary | 27 June 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 23 November 2009 | |
363a - Annual Return | 06 April 2009 | |
363a - Annual Return | 06 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 March 2009 | |
AA - Annual Accounts | 21 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
AA - Annual Accounts | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
363a - Annual Return | 01 December 2005 | |
225 - Change of Accounting Reference Date | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
NEWINC - New incorporation documents | 03 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 January 2005 | Outstanding |
N/A |
Legal charge | 17 January 2005 | Outstanding |
N/A |