UKBizDB.co.uk

ASHCHURCH HOUSE LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director29 November 2017Active
49, Coastal Road, East Preston, Littlehampton, United Kingdom, BN16 1SN

Secretary18 August 2010Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Secretary14 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 August 1998Active
68 Saint Marys Crescent, Osterley, TW7 4NA

Director15 April 1999Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director14 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-04-27Auditors

Auditors resignation company.

Download
2021-03-08Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts amended with accounts type small.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.