This company is commonly known as Ashcare (summerfields) Ltd. The company was founded 7 years ago and was given the registration number 10660915. The firm's registered office is in WALSALL. You can find them at 344 Sutton Road, Sutton Road, Walsall, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | ASHCARE (SUMMERFIELDS) LTD |
---|---|---|
Company Number | : | 10660915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 344 Sutton Road, Sutton Road, Walsall, England, WS5 3BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA | Director | 09 March 2017 | Active |
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA | Director | 09 March 2017 | Active |
195, Moss Lane, Pinner, England, HA5 3BE | Director | 09 October 2017 | Active |
Mr Nalin Keshavlal Patel | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Mrs Sandhya Nalin Patel | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Change account reference date company current extended. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.