Founded in 1999, Aston Grange Care Ltd has its registered office in London. We do not know the number of employees at the business. Aston Grange Care Ltd has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZAEL, Timothy | 19 November 2009 | 20 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 01 May 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 15 November 2018 | |
PSC02 - N/A | 15 November 2018 | |
PSC07 - N/A | 15 November 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 13 July 2018 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 17 June 2017 | |
MR04 - N/A | 30 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
TM02 - Termination of appointment of secretary | 28 September 2016 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 29 July 2014 | |
CH03 - Change of particulars for secretary | 29 July 2014 | |
MR04 - N/A | 03 April 2014 | |
AD01 - Change of registered office address | 15 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 28 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 17 August 2012 | |
CH01 - Change of particulars for director | 17 August 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 18 August 2011 | |
CH01 - Change of particulars for director | 18 August 2011 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AP03 - Appointment of secretary | 05 December 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
TM02 - Termination of appointment of secretary | 26 November 2009 | |
RESOLUTIONS - N/A | 23 November 2009 | |
CERTNM - Change of name certificate | 23 November 2009 | |
CONNOT - N/A | 23 November 2009 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
363a - Annual Return | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
AA - Annual Accounts | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
363a - Annual Return | 26 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
AA - Annual Accounts | 01 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2006 | |
363a - Annual Return | 28 July 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 16 August 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 29 June 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 08 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2002 | |
AA - Annual Accounts | 20 August 2001 | |
363s - Annual Return | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
MEM/ARTS - N/A | 26 March 2001 | |
CERTNM - Change of name certificate | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
363s - Annual Return | 31 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2000 | |
225 - Change of Accounting Reference Date | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
NEWINC - New incorporation documents | 26 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 16 April 2008 | Fully Satisfied |
N/A |
Legal and general charge | 23 March 2006 | Fully Satisfied |
N/A |
Debenture | 15 December 2000 | Fully Satisfied |
N/A |
Legal charge | 15 December 2000 | Fully Satisfied |
N/A |