Aden House Limited CHESTERFIELD


Aden House started in year 1986 as Private Limited Company with registration number 02040427. The Aden House company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Chesterfield at 91-97 Saltergate. Postal code: S40 1LA.

Currently there are 2 directors in the the company, namely Wendy W. and John H.. In addition 2 active secretaries, Ian M. and Alexandra H. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aden House Limited Address / Contact

Office Address 91-97 Saltergate
Town Chesterfield
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040427
Date of Incorporation Thu, 24th Jul 1986
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Wendy W.

Position: Director

Appointed: 02 March 2018

Ian M.

Position: Secretary

Appointed: 02 March 2018

Alexandra H.

Position: Secretary

Appointed: 02 March 2018

John H.

Position: Director

Appointed: 02 March 2018

Colin S.

Position: Director

Appointed: 18 April 2016

Resigned: 02 March 2018

Nicholas Y.

Position: Director

Appointed: 27 July 2015

Resigned: 02 March 2018

Nicholas Y.

Position: Secretary

Appointed: 27 July 2015

Resigned: 02 March 2018

Dominic E.

Position: Secretary

Appointed: 30 January 2015

Resigned: 08 July 2015

Dominic E.

Position: Director

Appointed: 30 January 2015

Resigned: 08 July 2015

Melanie R.

Position: Director

Appointed: 30 June 2014

Resigned: 11 December 2015

Jennifer F.

Position: Director

Appointed: 05 July 2010

Resigned: 06 June 2014

Stephen P.

Position: Director

Appointed: 01 January 2008

Resigned: 30 January 2015

Stephen P.

Position: Secretary

Appointed: 11 September 2007

Resigned: 30 January 2015

Paul W.

Position: Director

Appointed: 11 September 2007

Resigned: 02 March 2018

Dawn B.

Position: Director

Appointed: 18 July 2006

Resigned: 11 September 2007

Gwendoline M.

Position: Director

Appointed: 18 July 2006

Resigned: 11 September 2007

Shaun D.

Position: Director

Appointed: 04 October 1991

Resigned: 11 September 2007

Jane W.

Position: Director

Appointed: 04 October 1991

Resigned: 11 September 2007

Marian T.

Position: Director

Appointed: 04 October 1991

Resigned: 08 February 2005

Terence D.

Position: Director

Appointed: 04 October 1991

Resigned: 11 September 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Hill Care Holdings Limited from Chesterfield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Custodes Acqco Limited that entered London as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Custodes Topco Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hill Care Holdings Limited

91-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08902865
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Custodes Acqco Limited

Asticus Building 21 Palmer Street, 2nd Floor, London, SW1H 0AD

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08818212
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Custodes Topco Limited

Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08818238
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand976 294186 973
Current Assets1 640 8631 246 080
Debtors654 3161 048 564
Net Assets Liabilities5 894 5665 730 631
Property Plant Equipment6 807 9416 756 996
Total Inventories10 25310 543
Other
Audit Fees Expenses15 80017 650
Accrued Liabilities Deferred Income481 162536 363
Accumulated Depreciation Impairment Property Plant Equipment2 111 0432 166 423
Additions Other Than Through Business Combinations Property Plant Equipment 105 642
Administrative Expenses775 6281 175 058
Amounts Owed By Group Undertakings464 941736 010
Amounts Owed To Group Undertakings1 576 9241 176 207
Applicable Tax Rate1919
Average Number Employees During Period 207
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment6 580 9076 529 963
Comprehensive Income Expense1 188 770-163 935
Cost Sales4 823 7405 527 332
Creditors2 477 2722 197 887
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences31 139-832
Deferred Tax Liabilities70 40169 569
Depreciation Expense Property Plant Equipment108 601101 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 479
Disposals Property Plant Equipment 101 207
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 46325 314
Gain Loss On Disposals Property Plant Equipment-17 302-54 727
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income531 551 
Government Grant Income682 58095 980
Gross Profit Loss782 061913 358
Increase From Depreciation Charge For Year Property Plant Equipment 101 859
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 4
Interest Payable Similar Charges Finance Costs 4
Net Current Assets Liabilities-836 409-951 807
Net Deferred Tax Liability Asset655655
Number Shares Issued Fully Paid3 000 1003 000 100
Operating Profit Loss689 013-165 720
Other Comprehensive Income Expense Net Tax530 896 
Other Creditors57 91243 312
Other Departments Average Number Employees212207
Other Finance Income 957
Other Interest Receivable Similar Income Finance Income 957
Other Operating Income Format1682 58095 980
Other Taxation Social Security Payable48 28744 953
Par Value Share 1
Pension Costs Defined Contribution Plan93 76394 705
Pension Other Post-employment Benefit Costs Other Pension Costs93 76394 705
Prepayments Accrued Income38 846157 624
Profit Loss657 874-163 935
Profit Loss On Ordinary Activities Before Tax689 013-164 767
Property Plant Equipment Gross Cost8 918 9848 923 419
Provisions70 40169 569
Provisions For Liabilities Balance Sheet Subtotal70 40169 569
Raw Materials10 25310 543
Revenue From Sale Goods5 605 8016 440 690
Social Security Costs283 827305 576
Staff Costs Employee Benefits Expense3 909 8354 071 392
Tax Expense Credit Applicable Tax Rate130 912-31 306
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-78 31432 485
Tax Increase Decrease From Effect Capital Allowances Depreciation-51 247-5 783
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-1 3511 278
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 3 326
Tax Increase Decrease From Other Tax Effects Tax Reconciliation31 139-832
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 139-832
Total Assets Less Current Liabilities5 971 5325 805 189
Trade Creditors Trade Payables312 987397 052
Trade Debtors Trade Receivables150 529154 930
Turnover Revenue5 605 8016 440 690
Unused Provision Reversed 832
Wages Salaries3 532 2453 671 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on Friday 31st March 2023
filed on: 28th, March 2024
Free Download (24 pages)

Company search

Advertisements