UKBizDB.co.uk

ASHBOURNE HOUSE CARE HOMES LIMITED

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

This company is commonly known as Ashbourne House Care Homes Limited. The company was founded 27 years ago and was given the registration number 03231035. The firm's registered office is in REDLAND. You can find them at The Garden Suite, 23 Westfield Park, Redland, Bristol. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ASHBOURNE HOUSE CARE HOMES LIMITED
Company Number:03231035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Secretary12 January 1998Active
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director12 January 1998Active
The Limes, 125 Downend Road, Downend, BS16 5DT

Secretary19 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1996Active
The Garden Suite, 23 Westfield Park, Redland, BS6 6LT

Director13 September 2001Active
The Limes, 125 Downend Road, Downend, BS16 5DT

Director19 August 1996Active
Bradley House High Street, Shirehampton, Bristol, BS11 0DE

Director12 January 1998Active
The Garden Suite, 23 Westfield Park, Redland, BS6 6LT

Director13 September 2001Active
The Limes, 125 Downend Road, Downend, BS16 5DT

Director19 August 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1996Active

People with Significant Control

Laycock Property Holdings Limited
Notified on:18 November 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Robert Weston Laycock
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:The Garden Suite, 23 Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.