AARONCARE LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5RH

Company number 02077314
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4,139,945 ; Appointment of Mr Colin Stokes as a director on 18 April 2016. The most likely internet sites of AARONCARE LIMITED are www.aaroncare.co.uk, and www.aaroncare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aaroncare Limited is a Private Limited Company. The company registration number is 02077314. Aaroncare Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Aaroncare Limited is River House 1 Maidstone Road Sidcup Kent Da14 5rh. . YARROW, Nicholas John is a Secretary of the company. STOKES, Colin Leslie is a Director of the company. WARREN, Paul Augustus is a Director of the company. YARROW, Nicholas John is a Director of the company. Secretary CAMP, Brian Raymond has been resigned. Secretary EVANS, Dominic Hugh has been resigned. Secretary PEREIRA, Stephen Joseph has been resigned. Director CAMP, Brian Raymond has been resigned. Director CARNEY, Jennifer Ann has been resigned. Director EVANS, Dominic Hugh has been resigned. Director FRANCIS, John Michael has been resigned. Director JARVIS, Carys Elizabeth has been resigned. Director JOHNSTON, Donald Lunam William has been resigned. Director PADDOCK, Michael Arthur has been resigned. Director PEREIRA, Stephen Joseph has been resigned. Director RAMSEY, Melanie has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
YARROW, Nicholas John
Appointed Date: 27 July 2015

Director
STOKES, Colin Leslie
Appointed Date: 18 April 2016
49 years old

Director
WARREN, Paul Augustus
Appointed Date: 28 July 2006
64 years old

Director
YARROW, Nicholas John
Appointed Date: 27 July 2015
58 years old

Resigned Directors

Secretary
CAMP, Brian Raymond
Resigned: 28 July 2006

Secretary
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015

Secretary
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 28 July 2006

Director
CAMP, Brian Raymond
Resigned: 02 November 2006
77 years old

Director
CARNEY, Jennifer Ann
Resigned: 06 June 2014
Appointed Date: 11 December 2006
80 years old

Director
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015
64 years old

Director
FRANCIS, John Michael
Resigned: 02 November 2006
82 years old

Director
JARVIS, Carys Elizabeth
Resigned: 02 November 2006
64 years old

Director
JOHNSTON, Donald Lunam William
Resigned: 03 May 1995
Appointed Date: 01 December 1992
79 years old

Director
PADDOCK, Michael Arthur
Resigned: 02 November 2006
79 years old

Director
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2008
64 years old

Director
RAMSEY, Melanie
Resigned: 11 December 2015
Appointed Date: 30 June 2014
49 years old

AARONCARE LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,139,945

20 Apr 2016
Appointment of Mr Colin Stokes as a director on 18 April 2016
17 Dec 2015
Termination of appointment of Mel Ramsey as a director on 11 December 2015
31 Jul 2015
Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015
...
... and 240 more events
07 Nov 1991
Particulars of mortgage/charge

22 Oct 1991
Full accounts made up to 30 June 1990
05 Sep 1991
Declaration of satisfaction of mortgage/charge

07 Aug 1991
New director appointed
22 Jul 1991
Director's particulars changed

AARONCARE LIMITED Charges

4 March 2015
Charge code 0207 7314 0069
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All and whole the subjects known as beeslack house and…
27 February 2015
Charge code 0207 7314 0068
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aaron crest, tanhouse road, skelmersdale, lancashire t/no…
18 March 2011
Standard security executed on 10 march 2011
Delivered: 29 March 2011
Status: Satisfied on 23 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the subjects k/a and comprising beeslack…
10 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 23 January 2015
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
2 November 2006
A standard security which was presented for registration in scotland on 10 november 2006 and
Delivered: 16 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beeslack house and gardens, penicuik in the county of…
2 November 2006
Debenture
Delivered: 7 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 186 and 190 princes road ellesmere port…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property l/a land and buildings on the east side of…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a the grange the orchard huyton and…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a land on the south side of…
30 June 1999
Standard security presented for registration in scotland 16TH july 1999
Delivered: 5 August 1999
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects k/a and forming beeslack house and gardens…
29 June 1993
Legal charge
Delivered: 1 July 1993
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Aaron crest nursing home tanhouse road skelmersdale. By way…
26 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 147 worcester road bootle merseyside.
2 February 1993
Legal charge
Delivered: 16 February 1993
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of princes road…
11 January 1993
Third party legal charge
Delivered: 12 January 1993
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 64 alt road bootle merseyside.
8 January 1993
Legal charge
Delivered: 12 January 1993
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 64 alt road bootle merseyside.
18 December 1992
Third party legal charge
Delivered: 19 December 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 53 fullwood way litherland merseyside.
18 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 53 fulwood way litherland merseyside.
12 December 1992
Third party legal charge
Delivered: 22 December 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 81 apollo way netherton merseyside.
11 December 1992
Legal charge
Delivered: 22 December 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 81 apollo way netherton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 3 castleton drive bootle.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 14 portree close walton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 122 claremont road sefton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 11 rawson road seaforth merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 51 wadham road bootle.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 29 barnfield close netherton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 103 hebden road liverpool.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 48 thornton road bootle.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 48 thornton road bootle.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 32 marina crescent netherton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 11 st. William road thornton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 26 park lane netherton merseyside.
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 16 brunswick parade crosby merseyside.
8 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 3 castleton drive bootle.
24 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 14 portree close walton.
7 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 122 claremont road seaforth crosby.
3 July 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 51 wadham road bootle merseyside.
26 June 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 11 st. William road thornton crosby merseyside.
12 June 1992
Legal charge
Delivered: 16 June 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 11 rawson road seaforth.
9 June 1992
Debenture
Delivered: 12 June 1992
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 29 barnfield close netherton merseyside.
1 June 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 74 holmbrook road carlisle cumbria.
27 May 1992
Legal charge
Delivered: 29 May 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 16,Brunswick parade crosby.
27 March 1992
Legal charge
Delivered: 1 April 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 103 hebden road croxteth liverpool.
17 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 26 park lane netherton.
17 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 3 sandiways avenue netherton.
25 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: 32, marina crescent, netherton, merseyside.
3 January 1992
Legal charge
Delivered: 11 January 1992
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 19 thirlmere drive litherland liverpool.
5 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 21 danby close, anfield, liverpool.
4 December 1991
Legal charge
Delivered: 14 December 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 5 clairville court clairville close bootle.
3 December 1991
Legal charge
Delivered: 5 December 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 59 swifts lane netherton.
3 December 1991
02
Delivered: 4 December 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 23,Fairlie crescent,bootle.
27 November 1991
02
Delivered: 30 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 48,Thornton road bootle.
27 November 1991
02
Delivered: 30 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 48,Thornton road,bootle.
27 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 220,Southport road.,bootle.
27 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 220,Southport road bootle.
11 November 1991
Legal charge
Delivered: 20 November 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 9,Billington road,widnes.
8 November 1991
Legal charge
Delivered: 9 November 1991
Status: Satisfied on 14 May 1992
Persons entitled: Barclays Bank PLC
Description: 21 melling road aintree liverpool.
6 November 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 1 fifth avenue fazackerley.
6 November 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 16 beech grove netherton.
4 November 1991
Legal charge
Delivered: 8 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 40,Jubilee drive netherton merseyside.
3 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 6 July 1993
Persons entitled: Barclays Bank PLC
Description: 9,Rogers avenue,bootle merseyside.
26 March 1991
Legal charge
Delivered: 3 April 1991
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north east side of park lane…
8 February 1991
Legal charge
Delivered: 20 February 1991
Status: Satisfied on 5 December 2003
Persons entitled: West PAC Banking Corporation
Description: 1) land to the north-east side of park lane west bootle…
18 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 5 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north east side at park lane…
18 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 15 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings as the north side of princes road…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 3 April 1990
Persons entitled: Barclays Bank PLC
Description: Land on the north side of princes road, ellesmere, port…
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 11 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a the…
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 6 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings on the west…