Company number 05574319
Status In Administration
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Administrator's progress report to 3 April 2017
This document is being processed and will be available in 5 days.
; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of AUM CARE LIMITED are www.aumcare.co.uk, and www.aum-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aum Care Limited is a Private Limited Company.
The company registration number is 05574319. Aum Care Limited has been working since 26 September 2005.
The present status of the company is In Administration. The registered address of Aum Care Limited is Rsm Restructuring Advisory Llp 25 Farringdon Street London Ec4a 4ab. . VIJAYAKUMAR, Kugayini is a Secretary of the company. VIJAYAKUMAR, Balasingam is a Director of the company. VIJAYAKUMAR, Kugayini is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005
AUM CARE LIMITED Events
16 May 2017
Administrator's progress report to 3 April 2017
This document is being processed and will be available in 5 days.
29 Dec 2016
Notice of deemed approval of proposals
12 Dec 2016
Statement of administrator's proposal
25 Oct 2016
Registered office address changed from Marlowe House School Lane Hadlow Down Uckfield East Sussex TN22 4HY England to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 25 October 2016
21 Oct 2016
Appointment of an administrator
...
... and 43 more events
18 Oct 2005
New secretary appointed;new director appointed
18 Oct 2005
New director appointed
10 Oct 2005
Secretary resigned
10 Oct 2005
Director resigned
26 Sep 2005
Incorporation
28 August 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied
on 4 August 2006
Persons entitled: Citibank International PLC
Description: Ashlodge 83 cantelupe road bexhill east sussex together…
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Marlowe house school lane hadlow down east sussex together…