About

Registered Number: 09325425
Date of Incorporation: 24/11/2014 (9 years and 6 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Astonbrook Care Holdings Ltd was registered on 24 November 2014, it has a status of "Administration". The business does not have any directors. We do not know the number of employees at Astonbrook Care Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 October 2019
AM01 - N/A 28 October 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
RP04CS01 - N/A 10 January 2019
RP04SH01 - N/A 04 January 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 19 December 2018
SH01 - Return of Allotment of shares 04 December 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 07 December 2016
MR01 - N/A 03 November 2016
AA01 - Change of accounting reference date 14 September 2016
AA - Annual Accounts 21 August 2016
AD01 - Change of registered office address 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA01 - Change of accounting reference date 12 May 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 24 December 2015
AD01 - Change of registered office address 24 December 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 17 December 2014
RESOLUTIONS - N/A 17 December 2014
RESOLUTIONS - N/A 17 December 2014
MR01 - N/A 08 December 2014
NEWINC - New incorporation documents 24 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2016 Outstanding

N/A

A registered charge 04 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.