-
ASTON CHILDREN'S CARE LTD - 147 Stamford Hill, London, N16 5LG, England, United Kingdom
Company Information
- Company registration number
- 07794603
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 147 Stamford Hill
- London
- N16 5LG
- England 147 Stamford Hill, London, N16 5LG, England UK
Management
- Managing Directors
- CHERSKY, Meyer
- SCHREIBER, Nathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-03
- Age Of Company 2011-10-03 12 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Mr Mahesh Mehan
- Mrs Twinkle Mehan
- -
- Aston Children's Care Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ASTON CHILDREN CARE LTD
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-10-03
- Annual Return
- Due Date: 2024-10-17
- Last Date: 2023-10-03
-
ASTON CHILDREN'S CARE LTD Company Description
- ASTON CHILDREN'S CARE LTD is a ltd registered in United Kingdom with the Company reg no 07794603. Its current trading status is "live". It was registered 2011-10-03. It was previously called ASTON CHILDREN CARE LTD. It has declared SIC or NACE codes as "87900". It has 2 directors The latest annual return was filed up to 2012-10-03.It can be contacted at 147 Stamford Hill .
Get ASTON CHILDREN'S CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aston Children's Care Ltd - 147 Stamford Hill, London, N16 5LG, England, United Kingdom
- 2011-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASTON CHILDREN'S CARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-10-17) - PSC05
-
mortgage-satisfy-charge-full (2023-04-11) - MR04
-
mortgage-satisfy-charge-full (2023-06-12) - MR04
-
notification-of-a-person-with-significant-control (2023-06-13) - PSC02
-
cessation-of-a-person-with-significant-control (2023-06-13) - PSC07
-
notification-of-a-person-with-significant-control (2023-06-14) - PSC02
-
mortgage-satisfy-charge-full (2023-06-13) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-20) - AD01
-
cessation-of-a-person-with-significant-control (2023-06-14) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
appoint-person-director-company-with-name-date (2023-06-20) - AP01
-
confirmation-statement-with-updates (2023-10-17) - CS01
-
termination-director-company-with-name-termination-date (2023-06-20) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-03) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
-
confirmation-statement-with-updates (2018-11-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
gazette-filings-brought-up-to-date (2016-01-23) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
-
gazette-notice-compulsory (2016-01-05) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-20) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
appoint-person-director-company-with-name-date (2014-10-16) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2014-11-03) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
legacy (2013-02-23) - MG01
-
change-account-reference-date-company-previous-shortened (2013-02-11) - AA01
keyboard_arrow_right 2012
-
legacy (2012-11-21) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
termination-secretary-company-with-name (2012-10-15) - TM02
-
certificate-change-of-name-company (2012-08-15) - CERTNM
-
change-of-name-notice (2012-08-15) - CONNOT
keyboard_arrow_right 2011
-
incorporation-company (2011-10-03) - NEWINC