Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTONBROOK CARE LIMITED
Company Information for

ASTONBROOK CARE LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
09187663
Private Limited Company
Liquidation

Company Overview

About Astonbrook Care Ltd
ASTONBROOK CARE LIMITED was founded on 2014-08-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Astonbrook Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTONBROOK CARE LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in DA15
 
Filing Information
Company Number 09187663
Company ID Number 09187663
Date formed 2014-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB207796873  
Last Datalog update: 2022-12-30 23:00:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTONBROOK CARE LIMITED
The following companies were found which have the same name as ASTONBROOK CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTONBROOK CARE HOLDINGS LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Administrative Receiver Company formed on the 2014-11-24
ASTONBROOK CARE NEWCO 4 LIMITED 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Liquidation Company formed on the 2017-10-12
ASTONBROOK CARE NEWCO 2 LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2017-10-12
ASTONBROOK CARE NEWCO 1 LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2017-10-12
ASTONBROOK CARE NEWCO 3 LIMITED 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Liquidation Company formed on the 2017-10-12
ASTONBROOK CARE LIMITED Unknown
ASTONBROOK CARE NEWCO 1 LIMITED Unknown
ASTONBROOK CARE NEWCO 2 LIMITED Unknown

Company Officers of ASTONBROOK CARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH HARRISON
Director 2017-03-13
MARK BENTLEY JACKSON
Director 2015-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHON FORD
Director 2014-08-22 2017-02-28
NEIL DAVID RIMMER
Director 2016-03-09 2017-02-28
PAUL JOHN MILNER
Director 2014-08-22 2016-08-08
RICHARD MICHAEL HOGGART
Director 2015-07-17 2015-12-31
NEIL DAVID RIMMER
Director 2014-08-22 2015-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOSEPH HARRISON ASTONBROOK CARE HOLDINGS LIMITED Director 2017-03-13 CURRENT 2014-11-24 In Administration/Administrative Receiver
SIMON JOSEPH HARRISON OAKHILL LAND LTD Director 2017-03-13 CURRENT 2016-12-13 Liquidation
SIMON JOSEPH HARRISON CB CARE LIMITED Director 2012-03-21 CURRENT 2006-06-12 Dissolved 2015-10-02
SIMON JOSEPH HARRISON IDEAS AFRESH LTD Director 2009-04-28 CURRENT 2009-04-28 Active
MARK BENTLEY JACKSON MEDIGOLD HEALTH CONSULTANCY LIMITED Director 2017-10-19 CURRENT 1998-02-10 Active
MARK BENTLEY JACKSON ASTONBROOK CARE NEWCO 1 LIMITED Director 2017-10-17 CURRENT 2017-10-12 Liquidation
MARK BENTLEY JACKSON CX TOPCO LIMITED Director 2016-10-31 CURRENT 2016-06-02 Active
MARK BENTLEY JACKSON BIRCHLANDS (HAXBY) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON BYRON LODGE (WEST MELTON) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON THE WILLOWS (CODSALL) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON WARREN PARK (CHAPELTOWN) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON MOORLANDS (STRENSALL) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON WHITE ASH BROOK (ACCRINGTON) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON THE ABBEYS (RAWMARSH) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON VALLEY PARK CARE CENTRE (WOMBWELL) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON SANDHALL PARK (GOOLE) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON NETHERCREST CARE CENTRE (DUDLEY) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON DUNNIWOOD LODGE (DONCASTER) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON HEADINGLEY CARE CENTRE (EDLINGTON) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Liquidation
MARK BENTLEY JACKSON MAHOGANY HOUSE (NEWTOWN) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON THE POPLARS (THORNABY) LIMITED Director 2016-08-08 CURRENT 2014-12-01 Active
MARK BENTLEY JACKSON RANGEFORD CARE LIMITED Director 2015-09-30 CURRENT 2014-12-09 Active
MARK BENTLEY JACKSON ASTONBROOK CARE HOLDINGS LIMITED Director 2015-04-25 CURRENT 2014-11-24 In Administration/Administrative Receiver
MARK BENTLEY JACKSON BENTLEY CONSULTING LIMITED Director 2008-11-11 CURRENT 2008-11-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Care Assistant - 22 hrs per weekBarnsley* Assist residents in their personal care including toileting, cleaning, bathing, dressing and undressing, ensuring optimum independence, dignity and respect2016-11-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-22Final Gazette dissolved via compulsory strike-off
2022-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-02
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2020-03-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
2019-10-26LIQ02Voluntary liquidation Statement of affairs
2019-10-26600Appointment of a voluntary liquidator
2019-10-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-03
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-19CH01Director's details changed for Mr Mark Bentley Jackson on 2018-12-19
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 133 Station Road Sidcup Kent DA15 7AA England
2018-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 091876630001
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 091876630003
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-15SH0118/10/17 STATEMENT OF CAPITAL GBP 3
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-04-12AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID RIMMER
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON FORD
2017-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091876630003
2017-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091876630001
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091876630003
2016-09-15AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MILNER
2016-05-14MR05
2016-05-12AA01Current accounting period shortened from 27/12/15 TO 31/03/15
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 091876630002
2016-03-15AP01DIRECTOR APPOINTED MR NEIL DAVID RIMMER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGGART
2015-10-23AA01CURREXT FROM 31/08/2015 TO 27/12/2015
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0122/08/15 FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HOGGART
2015-06-01AP01DIRECTOR APPOINTED DR MARK BENTLEY JACKSON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIMMER
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA ENGLAND
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 091876630001
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ASTONBROOK CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-10-14
Notices to Creditors2019-10-14
Resolutions for Winding-up2019-10-14
Fines / Sanctions
No fines or sanctions have been issued against ASTONBROOK CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASTONBROOK CARE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ASTONBROOK CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTONBROOK CARE LIMITED
Trademarks
We have not found any records of ASTONBROOK CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTONBROOK CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as ASTONBROOK CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTONBROOK CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASTONBROOK CARE LIMITEDEvent Date2019-10-03
Liquidator's name and address: Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Ag LG70675
 
Initiating party Event TypeNotices to Creditors
Defending partyASTONBROOK CARE LIMITEDEvent Date2019-10-03
Notice is hereby given, pursuant to Rule 14.3 of the Insolvency (England and Wales) Rules 2016, that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 8 November 2019 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 3 October 2019 Office Holder Details: Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000 Alternative contact: Lauren Swithenbank Ag LG70675
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASTONBROOK CARE LIMITEDEvent Date2019-10-03
At a General Meeting of the above-named Company, duly convened and held at 21 Tudor Street, London, EC4Y 0DJ on 3 October 2019 at 11.00 am the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purposes of the winding up." Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000 Alternative contact: Lauren Swithenbank Ag LG70675
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTONBROOK CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTONBROOK CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.