Advanced company searchLink opens in new window

AITCH CARE HOMES TOPCO LIMITED

Company number 08806657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
13 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
10 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
10 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
06 Jan 2020 TM01 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019
06 Mar 2019 TM02 Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Peter Kinsey as a director on 1 March 2019
06 Mar 2019 AP03 Appointment of Mr Garry John Fitton as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Garry John Fitton as a director on 1 March 2019
06 Mar 2019 AA01 Previous accounting period shortened from 20 March 2019 to 28 February 2019
21 Jan 2019 TM01 Termination of appointment of Carole Ann Edmond as a director on 18 January 2019
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
12 Dec 2018 PSC07 Cessation of Ccla Investment Management Limited as a person with significant control on 12 January 2018
03 Dec 2018 MR01 Registration of charge 088066570004, created on 28 November 2018
08 Aug 2018 AA Full accounts made up to 16 March 2018
03 Aug 2018 AP03 Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018
31 Jul 2018 TM01 Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018
31 Jul 2018 AP01 Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018
06 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Avoidance of conflict of interest/senior facilities agreement. 23/02/2018
05 Mar 2018 MR01 Registration of charge 088066570003, created on 2 March 2018
01 Mar 2018 AP01 Appointment of Ms Carole Edmond as a director on 23 February 2018
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
19 Jan 2018 TM01 Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018