This company is commonly known as Ashmeadows House Limited. The company was founded 18 years ago and was given the registration number 05592759. 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.
Name | : | ASHMEADOWS HOUSE LIMITED |
---|---|---|
Company Number | : | 05592759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 29 November 2017 | Active |
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ | Secretary | 14 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 October 2005 | Active |
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN | Director | 14 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 October 2005 | Active |
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 | : |
|
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 | : |
|
Mr Aslam Dahya | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR |
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 | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-08 | Accounts | Accounts amended with accounts type full. | Download |
2021-06-23 | Officers | Change person director company with change date. | 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 |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.