AARON HOLDINGS LIMITED
ROTHERHAM EXEMPLAR PLC EXEMPLAR HEALTH CARE HOLDINGS PLC

Hellopages » South Yorkshire » Rotherham » S61 1AJ
Company number 04406319
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address FERHAM HOUSE KIMBERWORTH ROAD, MASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 044063190008, created on 11 August 2016. The most likely internet sites of AARON HOLDINGS LIMITED are www.aaronholdings.co.uk, and www.aaron-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Aaron Holdings Limited is a Private Limited Company. The company registration number is 04406319. Aaron Holdings Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Aaron Holdings Limited is Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1aj. . CRAIG, Euan David is a Director of the company. ROWE-BEWICK, David is a Director of the company. Secretary QUARRINGTON, Julie has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director COLLINGE, Damian John has been resigned. Director CRAIG, Euan David has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director PATUREL, Benoit Julien Mathieu has been resigned. Director QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Euan David
Appointed Date: 24 March 2014
49 years old

Director
ROWE-BEWICK, David
Appointed Date: 13 July 2016
51 years old

Resigned Directors

Secretary
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 28 March 2002

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Director
COLLINGE, Damian John
Resigned: 13 July 2016
Appointed Date: 24 August 2011
52 years old

Director
CRAIG, Euan David
Resigned: 14 September 2011
Appointed Date: 24 August 2011
49 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 31 August 2011
61 years old

Director
PATUREL, Benoit Julien Mathieu
Resigned: 31 August 2011
Appointed Date: 28 March 2002
53 years old

Director
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 28 March 2002
66 years old

Persons With Significant Control

Goldcrest Capital Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AARON HOLDINGS LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Registration of charge 044063190008, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Appointment of David Rowe-Bewick as a director
...
... and 84 more events
15 Apr 2002
Registered office changed on 15/04/02 from: 12 park square leeds west yorkshire LS1 2LF
15 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
Ad 28/03/02--------- £ si 98@1=98 £ ic 1001902/1002000
12 Apr 2002
Ad 29/03/02--------- £ si 1001900@1=1001900 £ ic 2/1001902
28 Mar 2002
Incorporation

AARON HOLDINGS LIMITED Charges

11 August 2016
Charge code 0440 6319 0008
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 August 2011
Debenture
Delivered: 5 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Horsley Capital Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 5 September 2011
Persons entitled: Azur Securities Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 9 October 2010
Persons entitled: Zenith Securities Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over all freehold and leasehold…