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.
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 | : |
|
Registered Address | : | The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ | Secretary | 12 January 1998 | Active |
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ | Director | 12 January 1998 | Active |
The Limes, 125 Downend Road, Downend, BS16 5DT | Secretary | 19 August 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1996 | Active |
The Garden Suite, 23 Westfield Park, Redland, BS6 6LT | Director | 13 September 2001 | Active |
The Limes, 125 Downend Road, Downend, BS16 5DT | Director | 19 August 1996 | Active |
Bradley House High Street, Shirehampton, Bristol, BS11 0DE | Director | 12 January 1998 | Active |
The Garden Suite, 23 Westfield Park, Redland, BS6 6LT | Director | 13 September 2001 | Active |
The Limes, 125 Downend Road, Downend, BS16 5DT | Director | 19 August 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 July 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.