Background WavePink WaveYellow Wave

AITCH CARE HOMES (LONDON) LIMITED (05016149)

AITCH CARE HOMES (LONDON) LIMITED (05016149) is an active UK company. incorporated on 15 January 2004. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AITCH CARE HOMES (LONDON) LIMITED has been registered for 22 years.

Company Number
05016149
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH CARE HOMES (LONDON) LIMITED

AITCH CARE HOMES (LONDON) LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AITCH CARE HOMES (LONDON) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05016149

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

M M & S (3058) LIMITED
From: 15 January 2004To: 24 March 2004
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 June 2019To: 20 May 2022
Unit 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 6 January 2015To: 24 June 2019
C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield House London SW19 3SE England
From: 28 August 2014To: 6 January 2015
42 Berkeley Square London W1J 5AW England
From: 16 April 2014To: 28 August 2014
Haslers Old Station Road Loughton Essex IG10 4PL
From: 15 January 2004To: 16 April 2014
Timeline

83 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Sept 13
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Nov 16
Loan Secured
Dec 16
Director Joined
Mar 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Capital Update
Aug 21
Director Joined
Dec 21
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

221

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Legacy
10 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Memorandum Articles
5 January 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
20 December 2016
MR02Statement that Part/All of Property Released
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Auditors Resignation Company
2 May 2014
AUDAUD
Miscellaneous
1 May 2014
MISCMISC
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Resolution
25 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 April 2013
RP04RP04
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Group
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Legacy
6 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Legacy
24 August 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Legacy
24 January 2006
123Notice of Increase in Nominal Capital
Resolution
24 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
4 November 2005
122122
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
287Change of Registered Office
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
88(2)R88(2)R
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation