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

ASTONBROOK CARE HOLDINGS LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
09325425
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Astonbrook Care Holdings Ltd
ASTONBROOK CARE HOLDINGS LIMITED was founded on 2014-11-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Astonbrook Care Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASTONBROOK CARE HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
 
Filing Information
Company Number 09325425
Company ID Number 09325425
Date formed 2014-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB207002271  
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.

Company Officers of ASTONBROOK CARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS KIDD DAVIS
Director 2015-04-25
SIMON JOSEPH HARRISON
Director 2017-03-13
MARK BENTLEY JACKSON
Director 2015-04-25
SHAYANTHARAM RAMALINGAM
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHON FORD
Director 2014-11-24 2017-02-28
NEIL DAVID RIMMER
Director 2015-04-25 2017-02-28
PAUL JOHN MILNER
Director 2014-11-24 2016-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE FINANCE LTD Director 2018-05-24 CURRENT 2006-04-25 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2018-05-24 CURRENT 2010-04-08 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2018-05-24 CURRENT 2010-04-08 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2018-05-24 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE PROPERTY LTD Director 2018-05-24 CURRENT 2004-10-13 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2018-05-24 CURRENT 2004-10-13 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS RENEWABLES LIMITED Director 2018-05-24 CURRENT 2006-06-26 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE INVESTMENTS II LTD Director 2018-05-24 CURRENT 2013-04-15 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2018-05-24 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2018-05-24 CURRENT 1999-06-14 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2018-05-24 CURRENT 2004-08-18 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS RCVP RETIREMENT LIVING LTD Director 2015-09-25 CURRENT 2015-09-25 Active
BENJAMIN THOMAS KIDD DAVIS RPUT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2017-08-22
BENJAMIN THOMAS KIDD DAVIS CACTUS CENTRAL LIMITED Director 2014-08-15 CURRENT 2014-06-26 Active
SIMON JOSEPH HARRISON ASTONBROOK CARE LIMITED Director 2017-03-13 CURRENT 2014-08-22 Liquidation
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 LIMITED Director 2015-04-25 CURRENT 2014-08-22 Liquidation
MARK BENTLEY JACKSON BENTLEY CONSULTING LIMITED Director 2008-11-11 CURRENT 2008-11-11 Active
SHAYANTHARAM RAMALINGAM AURORA CARE AND EDUCATION MIDCO LIMITED Director 2018-05-01 CURRENT 2015-09-08 Active
SHAYANTHARAM RAMALINGAM AURORA CARE AND EDUCATION HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
SHAYANTHARAM RAMALINGAM OCTOPUS NEW CARE LYTHAM SPV LIMITED Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-07-04
SHAYANTHARAM RAMALINGAM OCTOPUS NEW CARE MIDCO LIMITED Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-07-04
SHAYANTHARAM RAMALINGAM OCTOPUS NEW CARE HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-07-04
SHAYANTHARAM RAMALINGAM RPUT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2017-08-22
SHAYANTHARAM RAMALINGAM CACTUS CENTRAL LIMITED Director 2014-08-15 CURRENT 2014-06-26 Active
SHAYANTHARAM RAMALINGAM SUPAVEST LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active - Proposal to Strike off
SHAYANTHARAM RAMALINGAM ACUITY CARE DELIVERY LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
SHAYANTHARAM RAMALINGAM ACUITY HEALTHCARE OPERATIONS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
SHAYANTHARAM RAMALINGAM SR CAPITAL NO2 LTD Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
SHAYANTHARAM RAMALINGAM SR CAPITAL LTD Director 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
SHAYANTHARAM RAMALINGAM WALDORF 2007 LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active - Proposal to Strike off

More director information

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
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27Liquidation. Administration move to dissolve company
2022-09-27AM23Liquidation. Administration move to dissolve company
2022-05-16AM10Administrator's progress report
2021-11-22AM10Administrator's progress report
2021-10-20AM19liquidation-in-administration-extension-of-period
2021-05-19AM10Administrator's progress report
2020-11-28AM10Administrator's progress report
2020-10-27AM19liquidation-in-administration-extension-of-period
2020-05-19AM10Administrator's progress report
2020-01-10AM06Notice of deemed approval of proposals
2019-12-10AM03Statement of administrator's proposal
2019-12-10AM03Statement of administrator's proposal
2019-11-23AM02Liquidation statement of affairs AM02SOA
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
2019-10-28AM01Appointment of an administrator
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10RP04CS01Second filing of Confirmation Statement dated 24/11/2018
2019-01-04RP04SH01Second filing of capital allotment of shares GBP200
2018-12-19CS01Clarification A second filed CS01(Statement of capital) was registered on 10/01/2019
2018-12-19CH01Director's details changed for Mr Shayantharam Ramalingam on 2018-12-19
2018-12-04SH0104/12/14 STATEMENT OF CAPITAL GBP 1000
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 133 Station Road Sidcup Kent DA15 7AA England
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-04-12AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2017-03-24AP01DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID RIMMER
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON FORD
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093254250002
2016-09-14AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Premier House Carolina Court Doncaster South Yorkshire DN4 5RA
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MILNER
2016-05-12AA01Current accounting period shortened from 30/11/15 TO 31/03/15
2016-01-13AR0124/11/15 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA UNITED KINGDOM
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM PREMIER HOUSE CAROLINA COURT DONCASTER SOUTH YORKSHIRE DN4 5RA ENGLAND
2015-06-03AP01DIRECTOR APPOINTED BENJAMIN THOMAS KIDD DAVIS
2015-06-03AP01DIRECTOR APPOINTED MR NEIL DAVID RIMMER
2015-06-03AP01DIRECTOR APPOINTED DR MARK BENTLEY JACKSON
2015-01-05RES01ADOPT ARTICLES 04/12/2014
2014-12-17RES01ADOPT ARTICLES 04/12/2014
2014-12-17RES12VARYING SHARE RIGHTS AND NAMES
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17SH0104/12/14 STATEMENT OF CAPITAL GBP 1000.00
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 093254250001
2014-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-18
Appointmen2019-10-23
Fines / Sanctions
No fines or sanctions have been issued against ASTONBROOK CARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASTONBROOK CARE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ASTONBROOK CARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTONBROOK CARE HOLDINGS LIMITED
Trademarks
We have not found any records of ASTONBROOK CARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTONBROOK CARE HOLDINGS 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 HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTONBROOK CARE HOLDINGS 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 TypeNotice of
Defending partyASTONBROOK CARE HOLDINGS LIMITEDEvent Date2022-07-18
 
Initiating party Event TypeAppointmen
Defending partyASTONBROOK CARE HOLDINGS LIMITEDEvent Date2019-10-23
In the High Court of Justice Court Number: CR-2019-06911 ASTONBROOK CARE HOLDINGS LIMITED (Company Number 09325425 ) Nature of Business: Residential nursing care facilities Registered office: New King…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTONBROOK CARE HOLDINGS 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 HOLDINGS 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.