UKBizDB.co.uk

ASHNESS CARE LIMITED

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

This company is commonly known as Ashness Care Limited. The company was founded 21 years ago and was given the registration number 04567022. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 15 Warwick Road, , Stratford-upon-avon, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:ASHNESS CARE LIMITED
Company Number:04567022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:15 Warwick Road, Stratford-upon-avon, England, CV37 6YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director13 July 2018Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director13 July 2018Active
35, Ballards Lane, London, N3 1XW

Secretary06 August 2003Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary18 October 2002Active
35, Ballards Lane, London, N3 1XW

Director06 August 2003Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director18 October 2002Active

People with Significant Control

Pathfinder Group Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:Celixir House, Stratford Business And Technolgy Park, Stratford-Upon-Avon, England, CV37 7GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Dominic Purchase
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Address

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

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.