Warning: file_put_contents(c/d5b34c95b5a8d542840b1d8174308360.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ascot Care Agency Limited, DL1 1GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASCOT CARE AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascot Care Agency Limited. The company was founded 10 years ago and was given the registration number 09016005. The firm's registered office is in DARLINGTON. You can find them at Unit 3e Enterprise House, Valley Street North, Darlington, Co. Durham. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ASCOT CARE AGENCY LIMITED
Company Number:09016005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 3e Enterprise House, Valley Street North, Darlington, Co. Durham, DL1 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Horsley Hill Road, South Shields, United Kingdom, NE33 3DY

Director29 April 2014Active
7, Whitburn Bents Road, Sunderland, England, SR6 8AD

Director05 November 2014Active

People with Significant Control

Ascot Care (Holdings) Limited
Notified on:17 August 2021
Status:Active
Country of residence:England
Address:Westoe Grange, Horsley Hill Road, South Shields, England, NE33 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Nesbit
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:7 Whitburn Bents Road, Sunderland, England, SR6 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Nesbit
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:4 Horsley Hill Road, South Shields, England, NE33 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.