Aaroncare Limited CHESTERFIELD


Aaroncare started in year 1986 as Private Limited Company with registration number 02077314. The Aaroncare 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 firm, namely Wendy W. and John H.. In addition 2 active secretaries, Ian M. and Alexandra H. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aaroncare Limited Address / Contact

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

Company Information / Profile

Registration Number 02077314
Date of Incorporation Wed, 26th Nov 1986
Industry Residential care activities for the elderly and disabled
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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 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

Brian C.

Position: Secretary

Resigned: 28 July 2006

Colin S.

Position: Director

Appointed: 18 April 2016

Resigned: 02 March 2018

Nicholas Y.

Position: Secretary

Appointed: 27 July 2015

Resigned: 02 March 2018

Nicholas Y.

Position: Director

Appointed: 27 July 2015

Resigned: 02 March 2018

Dominic E.

Position: Director

Appointed: 30 January 2015

Resigned: 08 July 2015

Dominic E.

Position: Secretary

Appointed: 30 January 2015

Resigned: 08 July 2015

Melanie R.

Position: Director

Appointed: 30 June 2014

Resigned: 11 December 2015

Stephen P.

Position: Director

Appointed: 01 January 2008

Resigned: 30 January 2015

Jennifer F.

Position: Director

Appointed: 11 December 2006

Resigned: 06 June 2014

Stephen P.

Position: Secretary

Appointed: 28 July 2006

Resigned: 30 January 2015

Paul W.

Position: Director

Appointed: 28 July 2006

Resigned: 02 March 2018

Donald J.

Position: Director

Appointed: 01 December 1992

Resigned: 03 May 1995

John F.

Position: Director

Appointed: 29 June 1992

Resigned: 02 November 2006

Carys J.

Position: Director

Appointed: 29 June 1992

Resigned: 02 November 2006

Brian C.

Position: Director

Appointed: 29 June 1992

Resigned: 02 November 2006

Michael P.

Position: Director

Appointed: 29 June 1992

Resigned: 02 November 2006

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Hill Care Holdings Limited from Chesterfield, England. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Custodes Acqco Limited that entered London as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Custodes Topco Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. 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 2008
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

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 Hand658 429278 584
Current Assets1 881 3632 138 018
Debtors1 219 4121 856 314
Net Assets Liabilities7 108 3397 156 322
Other Debtors 1 288
Property Plant Equipment6 440 0016 373 194
Total Inventories3 5223 120
Other
Audit Fees Expenses15 81017 650
Accrued Liabilities Deferred Income361 898466 959
Accumulated Depreciation Impairment Property Plant Equipment4 012 5684 032 634
Additions Other Than Through Business Combinations Property Plant Equipment 32 147
Administrative Expenses534 631683 868
Amounts Owed By Group Undertakings818 1991 232 586
Amounts Owed To Group Undertakings515 744519 775
Applicable Tax Rate1919
Average Number Employees During Period 160
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 934 3184 867 511
Comprehensive Income Expense1 873 559257 983
Cost Sales3 922 4094 305 589
Creditors1 213 0251 354 890
Deferred Tax Asset Debtors82 28982 289
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 911 
Depreciation Expense Property Plant Equipment78 61770 977
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 911
Disposals Property Plant Equipment 78 888
Dividends Paid 210 000
Dividends Paid On Shares 210 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 26017 244
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss188 344 
Gain Loss On Disposals Property Plant Equipment-19 209-27 978
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1 197 918 
Government Grant Income437 105155 102
Gross Profit Loss783 078786 749
Income Expense Recognised Directly In Equity -210 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 977
Net Current Assets Liabilities668 338783 128
Net Deferred Tax Liability Asset-82 289-82 289
Number Shares Issued Fully Paid11
Operating Profit Loss685 552257 983
Other Creditors77 738153 787
Other Operating Income Format1437 105155 102
Other Taxation Social Security Payable39 23120 412
Par Value Share 1
Pension Costs Defined Contribution Plan64 45167 528
Pension Other Post-employment Benefit Costs Other Pension Costs64 45167 528
Prepayments Accrued Income33 633111 838
Profit Loss675 641257 983
Profit Loss On Ordinary Activities Before Tax685 552257 983
Property Plant Equipment Gross Cost10 452 56910 405 828
Raw Materials3 5223 120
Revenue From Sale Goods4 705 4875 092 338
Selling Average Number Employees180160
Social Security Costs228 419249 213
Staff Costs Employee Benefits Expense3 183 7983 224 377
Tax Expense Credit Applicable Tax Rate130 25549 017
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-61 021-35 429
Tax Increase Decrease From Effect Capital Allowances Depreciation-69 017-13 276
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-217-312
Tax Increase Decrease From Other Short-term Timing Differences9 911 
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 911 
Total Assets Less Current Liabilities7 108 3397 156 322
Trade Creditors Trade Payables218 414193 957
Trade Debtors Trade Receivables285 291428 313
Turnover Revenue4 705 4875 092 338
Wages Salaries2 890 9282 907 636

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a medium company for the period ending on 2023/03/31
filed on: 28th, March 2024
Free Download (24 pages)

Company search

Advertisements