AARONCARE LIMITED

6 officers / 16 resignations

BEUKES, Elizabeth

Correspondence address
Unit 5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
1 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S41 8NL £299,000

BHATTI, Nabeel Tariq

Correspondence address
Unit 5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
secretary
Appointed on
1 June 2024

Average house price in the postcode S41 8NL £299,000

HILL, John Andrew

Correspondence address
5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
2 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode S41 8NL £299,000

HILL, Alexandra

Correspondence address
5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
secretary
Appointed on
2 March 2018

Average house price in the postcode S41 8NL £299,000

WADDICOR, Wendy Jane

Correspondence address
5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
director
Date of birth
May 1964
Appointed on
2 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode S41 8NL £299,000

MITCHELL, Ian

Correspondence address
5 Dunston Place Dunston Road, Chesterfield, England, S41 8NL
Role ACTIVE
secretary
Appointed on
2 March 2018

Average house price in the postcode S41 8NL £299,000


STOKES, COLIN LESLIE

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
18 April 2016
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

YARROW, NICHOLAS JOHN

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Secretary
Appointed on
27 July 2015
Resigned on
2 March 2018
Nationality
NATIONALITY UNKNOWN

YARROW, NICHOLAS JOHN

Correspondence address
91-97 SALTERGATE, CHESTERFIELD, ENGLAND, S40 1LA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, DOMINIC HUGH

Correspondence address
RIVER HOUSE MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 January 2015
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EVANS, DOMINIC HUGH

Correspondence address
RIVER HOUSE MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Secretary
Appointed on
30 January 2015
Resigned on
8 July 2015
Nationality
NATIONALITY UNKNOWN

RAMSEY, MELANIE

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
30 June 2014
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PEREIRA, STEPHEN JOSEPH

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5RH
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 January 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CARNEY, JENNIFER ANN

Correspondence address
WAYSIDE COTTAGE, PEARSONS GREEN BRENCHLEY, TONBRIDGE, KENT, TN12 7DF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
11 December 2006
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode TN12 7DF £717,000

WARREN, PAUL AUGUSTUS

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
28 July 2006
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

PEREIRA, STEPHEN JOSEPH

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5RH
Role RESIGNED
Secretary
Appointed on
28 July 2006
Resigned on
30 January 2015
Nationality
BRITISH

JOHNSTON, DONALD LUNAM WILLIAM

Correspondence address
16 PINE WALKS, PRESTON, BIRKENHEAD, WIRRAL, CH42 8NE
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 December 1992
Resigned on
3 May 1995
Nationality
BRITISH
Occupation
NURSING HOME PROPRIETOR

Average house price in the postcode CH42 8NE £883,000

CAMP, BRIAN RAYMOND

Correspondence address
OAK VILLA, 29A FAIRVIEW ROAD, OXTON WIRRAL, MERSEYSIDE, CH43 5SD
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 June 1992
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH43 5SD £581,000

JARVIS, CARYS ELIZABETH

Correspondence address
7 MOUNTHAVEN CLOSE, UPTON, MERSEYSIDE, CH49 6NX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 June 1992
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH49 6NX £594,000

PADDOCK, MICHAEL ARTHUR

Correspondence address
10 VICTORIA MOUNT, OXTON, BIRKENHEAD, MERSEYSIDE, CH43 5TH
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
29 June 1992
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

Average house price in the postcode CH43 5TH £519,000

CAMP, BRIAN RAYMOND

Correspondence address
OAK VILLA, 29A FAIRVIEW ROAD, OXTON WIRRAL, MERSEYSIDE, CH43 5SD
Role RESIGNED
Secretary
Appointed on
29 June 1992
Resigned on
28 July 2006
Nationality
BRITISH

Average house price in the postcode CH43 5SD £581,000

FRANCIS, JOHN MICHAEL

Correspondence address
DUNWOOD HOUSE HULL ROAD, WOODMANSEY, HULL, HUMBERSIDE, HU17 0TB
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
29 June 1992
Resigned on
2 November 2006
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HU17 0TB £603,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company