ADEN HOUSE LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
ADEN HOUSE LIMITED is a Private Limited Company from CHESTERFIELD ENGLAND and has the status: Active.
ADEN HOUSE LIMITED was incorporated 37 years ago on 24/07/1986 and has the registered number: 02040427. The accounts status is FULL and accounts are next due on 31/03/2024.
ADEN HOUSE LIMITED was incorporated 37 years ago on 24/07/1986 and has the registered number: 02040427. The accounts status is FULL and accounts are next due on 31/03/2024.
ADEN HOUSE LIMITED - CHESTERFIELD
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
91-97 SALTERGATE
CHESTERFIELD
S40 1LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HILL | Mar 1965 | British | Director | 2018-03-02 | CURRENT |
ALEXANDRA HILL | Secretary | 2018-03-02 | CURRENT | ||
IAN MITCHELL | Secretary | 2018-03-02 | CURRENT | ||
MRS WENDY JANE WADDICOR | May 1964 | British | Director | 2018-03-02 | CURRENT |
MARIAN THOMPSON | Feb 1939 | British | Director | RESIGNED | |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2015-07-27 UNTIL 2018-03-02 | RESIGNED |
MR DOMINIC HUGH EVANS | Secretary | 2015-01-30 UNTIL 2015-07-08 | RESIGNED | ||
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Secretary | 2007-09-11 UNTIL 2015-01-30 | RESIGNED |
JANE WATSON | Aug 1968 | British | Secretary | RESIGNED | |
MR NICHOLAS JOHN YARROW | Secretary | 2015-07-27 UNTIL 2018-03-02 | RESIGNED | ||
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Director | 2008-01-01 UNTIL 2015-01-30 | RESIGNED |
JANE WATSON | Aug 1968 | British | Director | RESIGNED | |
DAWN LOUISE BROOKS | Nov 1966 | British | Director | 2006-07-18 UNTIL 2007-09-11 | RESIGNED |
MR COLIN STOKES | Oct 1975 | British | Director | 2016-04-18 UNTIL 2018-03-02 | RESIGNED |
PAUL AUGUSTUS WARREN | Apr 1961 | British | Director | 2007-09-11 UNTIL 2018-03-02 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2014-06-30 UNTIL 2015-12-11 | RESIGNED |
MR SHAUN DRYDEN | Jan 1964 | British | Director | RESIGNED | |
GWENDOLINE SUSAN MITCHELL | Oct 1959 | British | Director | 2006-07-18 UNTIL 2007-09-11 | RESIGNED |
MR DOMINIC HUGH EVANS | Jun 1961 | British | Director | 2015-01-30 UNTIL 2015-07-08 | RESIGNED |
MR TERENCE DRYDEN | Oct 1940 | British | Director | RESIGNED | |
MRS JENNIFER ANN FRENCH | Dec 1944 | British | Director | 2010-07-05 UNTIL 2014-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hill Care Holdings Limited | 2018-03-02 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Custodes Acqco Limited | 2016-04-06 - 2018-03-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm |
|
Custodes Topco Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aden House Limited Company accounts | 2024-03-29 | 31-03-2023 | £186,973 Cash £5,730,631 equity |