UKBizDB.co.uk

ASHGABLES HOUSE LIMITED

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

This company is commonly known as Ashgables House Limited. The company was founded 18 years ago and was given the registration number 05674924. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ASHGABLES HOUSE LIMITED
Company Number:05674924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
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, 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
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ

Secretary24 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 January 2006Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director24 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 January 2006Active

People with Significant Control

Mr Gareth O'Connell
Notified on:20 December 2023
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 Mccabe
Notified on:25 January 2019
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 1971
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
Colton Holdings Limited
Notified on:19 February 2018
Status:Active
Country of residence:Guernsey
Address:Heritage Hall, Le Marchant Street, Guernsey, Guernsey, GY1 4HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Wesley Limited
Notified on:13 January 2017
Status:Active
Country of residence:Guernsey
Address:Heritage Hall, Le Marchant Street, St Peter Port,, Guernsey, 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
2024-02-27Resolution

Resolution.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.