About

Registered Number: 03816372
Date of Incorporation: 26/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZAEL, Timothy 19 November 2009 20 September 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.