This company is commonly known as Ashchurch House Limited. The company was founded 25 years ago and was given the registration number 03612956. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ASHCHURCH HOUSE LIMITED |
---|---|---|
Company Number | : | 03612956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor North, 224-236 Walworth Road, London, England, SE17 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 29 November 2017 | Active |
49, Coastal Road, East Preston, Littlehampton, United Kingdom, BN16 1SN | Secretary | 18 August 2010 | Active |
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN | Secretary | 14 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 August 1998 | Active |
68 Saint Marys Crescent, Osterley, TW7 4NA | Director | 15 April 1999 | Active |
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN | Director | 14 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 August 1998 | Active |
Mr Gareth O'Connell | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Forrestbrook House, 11a, Forestbrook Road, Newry, Northern Ireland, BT34 3BT |
Nature of control | : |
|
Mr David Mc Cabe | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Mr Aslam Dahya | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE |
Nature of control | : |
|
Mr Gareth Ivan O'Connell | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
Nature of control | : |
|
Wesley Ltd (Guernsey) | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Heritage Hall, PO BOX 225, St Peter Port, Guernsey, GY1 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-04-27 | Auditors | Auditors resignation company. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts amended with accounts type small. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.