This company is commonly known as Ashfield Specialist Care Limited. The company was founded 19 years ago and was given the registration number 05352261. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Chapel House, 65 The Hill, Kirkby In Ashfield, Nottingham. This company's SIC code is 55900 - Other accommodation.
Name | : | ASHFIELD SPECIALIST CARE LIMITED |
---|---|---|
Company Number | : | 05352261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel House, 65 The Hill, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Nottingham Road, Long Eaton, Nottingham, England, NG10 2BU | Director | 01 April 2017 | Active |
Chapel House, 65 The Hill, Kirkby In Ashfield, United Kingdom, NG17 8JR | Director | 23 February 2022 | Active |
174 Norsey Road, Billericay, CM11 1BU | Secretary | 03 February 2005 | Active |
22, Walton Road, Southend-On-Sea, England, SS1 3BQ | Secretary | 04 April 2011 | Active |
87, Nottingham Road, Long Eaton, Nottingham, England, NG10 2BU | Director | 03 October 2014 | Active |
The Point, Ground Floor Unit D, Granite Way, Mountsorrel, LE12 7TZ | Director | 03 October 2014 | Active |
4 Greyfriars, Hutton, Brentwood, CM13 2XB | Director | 03 February 2005 | Active |
174 Norsey Road, Billericay, CM11 1BU | Director | 03 February 2005 | Active |
36 Noak Hill Road, Billericay, CM12 9UG | Director | 03 February 2005 | Active |
2, Lambourne Close, Bramcote, Nottingham, United Kingdom, NG9 3NP | Director | 04 April 2011 | Active |
22, Walton Road, Southend-On-Sea, England, SS1 3BQ | Director | 04 April 2011 | Active |
Asha Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel House, 65 The Hill, Kirkby In Ashfield, England, NG17 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.