About

Registered Number: 05277340
Date of Incorporation: 03/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 49 Eastgate, Hornsea, East Yorkshire, HU18 1LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 2005 Outstanding

N/A

Legal charge 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.