About

Registered Number: 04615854
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Based in Leatherhead, Aitch Care Homes (Woking) Ltd was founded on 12 December 2002. There are 5 directors listed as Fitton, Garry John, Hopkins, Nicola, Cavadino, Simon Paul, Flood, Peter Charles, Nagendran, Tayvanie for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVADINO, Simon Paul 08 September 2010 26 September 2012 1
FLOOD, Peter Charles 16 September 2008 25 July 2010 1
NAGENDRAN, Tayvanie 11 April 2014 26 August 2014 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Garry John 01 March 2019 - 1
HOPKINS, Nicola 13 July 2018 01 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 14 November 2019
PARENT_ACC - N/A 14 November 2019
GUARANTEE2 - N/A 30 October 2019
AGREEMENT2 - N/A 30 October 2019
AD01 - Change of registered office address 24 June 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP03 - Appointment of secretary 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA01 - Change of accounting reference date 06 March 2019
AA - Annual Accounts 05 February 2019
AGREEMENT2 - N/A 05 February 2019
TM01 - Termination of appointment of director 21 January 2019
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
CS01 - N/A 17 December 2018
AP03 - Appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 16 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 August 2017
DS02 - Withdrawal of striking off application by a company 19 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
RESOLUTIONS - N/A 13 January 2017
SH19 - Statement of capital 13 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2017
CAP-SS - N/A 13 January 2017
MA - Memorandum and Articles 05 January 2017
RESOLUTIONS - N/A 30 December 2016
SH01 - Return of Allotment of shares 22 December 2016
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 04 November 2016
MR04 - N/A 26 October 2016
AA - Annual Accounts 18 October 2016
MA - Memorandum and Articles 16 September 2016
MR01 - N/A 02 September 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA01 - Change of accounting reference date 07 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 26 June 2014
MISC - Miscellaneous document 01 May 2014
RESOLUTIONS - N/A 25 April 2014
MR04 - N/A 24 April 2014
MR04 - N/A 24 April 2014
MR04 - N/A 24 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AD01 - Change of registered office address 17 April 2014
AP01 - Appointment of director 17 April 2014
MR01 - N/A 15 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 November 2012
TM02 - Termination of appointment of secretary 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 12 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 16 November 2011
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
353 - Register of members 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
225 - Change of Accounting Reference Date 20 March 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 05 January 2009
CERTNM - Change of name certificate 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
RESOLUTIONS - N/A 24 September 2008
RESOLUTIONS - N/A 24 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2008
363a - Annual Return 07 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2008
353 - Register of members 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AAMD - Amended Accounts 07 November 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 January 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
225 - Change of Accounting Reference Date 14 August 2003
RESOLUTIONS - N/A 19 December 2002
MEM/ARTS - N/A 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Debenture 19 September 2008 Fully Satisfied

N/A

Legal charge 03 August 2004 Fully Satisfied

N/A

Legal charge 02 September 2003 Fully Satisfied

N/A

Debenture 02 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.