Aidhour Limited SALISBURY


Aidhour started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03566919. The Aidhour company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Salisbury at 47 Bedwin Street. Postal code: SP1 3UT.

The company has 3 directors, namely Clifford F., Robert B. and Sally M.. Of them, Sally M. has been with the company the longest, being appointed on 1 April 2014 and Clifford F. has been with the company for the least time - from 31 December 2020. As of 16 May 2024, there were 6 ex directors - Shafaaq R., Michael L. and others listed below. There were no ex secretaries.

Aidhour Limited Address / Contact

Office Address 47 Bedwin Street
Town Salisbury
Post code SP1 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566919
Date of Incorporation Tue, 19th May 1998
Industry Other social work activities without accommodation n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Clifford F.

Position: Director

Appointed: 31 December 2020

Robert B.

Position: Director

Appointed: 29 April 2016

Sally M.

Position: Director

Appointed: 01 April 2014

Bradbury Associates Limited

Position: Corporate Secretary

Appointed: 18 February 2013

Shafaaq R.

Position: Director

Appointed: 22 September 2015

Resigned: 31 December 2020

Boulder (uk) Llp

Position: Corporate Director

Appointed: 30 March 2015

Resigned: 22 September 2015

Gairloch Group Limited

Position: Corporate Director

Appointed: 30 March 2015

Resigned: 22 September 2015

Michael L.

Position: Director

Appointed: 23 November 2012

Resigned: 31 March 2014

Kathryn E.

Position: Director

Appointed: 01 July 2001

Resigned: 23 November 2012

Paul C.

Position: Director

Appointed: 01 July 2001

Resigned: 30 March 2015

Wg Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2001

Resigned: 18 February 2013

Carenet Uk Ltd

Position: Corporate Secretary

Appointed: 12 November 1998

Resigned: 19 May 2002

Sheila C.

Position: Director

Appointed: 12 November 1998

Resigned: 01 July 2001

Pamela M.

Position: Director

Appointed: 12 November 1998

Resigned: 01 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 12 November 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 12 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 12 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Gairloch Group Limited from Salisbury, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Gairloch Group Limited

47 Bedwin Street, Salisbury, SP1 3UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04279217
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth15 85016 56622 73563 442
Balance Sheet
Cash Bank In Hand29 92134 90730 003106 636
Current Assets129 08997 106110 702176 141
Debtors99 16862 19980 69969 505
Net Assets Liabilities Including Pension Asset Liability15 85016 56622 73563 442
Tangible Fixed Assets3272621 249999
Reserves/Capital
Profit Loss Account Reserve15 8506 76122 73563 442
Shareholder Funds15 85016 56622 73563 442
Other
Creditors Due Within One Year113 56690 60789 216113 698
Fixed Assets3272621 249999
Net Current Assets Liabilities15 5236 49921 48662 443
Tangible Fixed Assets Additions  1 299 
Tangible Fixed Assets Cost Or Valuation4094091 7081 708
Tangible Fixed Assets Depreciation82147459709
Tangible Fixed Assets Depreciation Charged In Period 65312250
Total Assets Less Current Liabilities15 85016 56622 73563 442

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements