UKBizDB.co.uk

ASHRIVER HOUSE LIMITED

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

This company is commonly known as Ashriver House Limited. The company was founded 16 years ago and was given the registration number 06278945. 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:ASHRIVER HOUSE LIMITED
Company Number:06278945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
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
Forrestbrook House, Forestbrook Road, Rostrevor, Newry, Northern Ireland, BT34 3BT

Director06 June 2021Active
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ

Secretary13 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2007Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director13 June 2007Active
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director29 November 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2007Active

People with Significant Control

Mr Dave Mccabe
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 O'Connell
Notified on:09 August 2018
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 Aslam Dahya
Notified on:07 June 2017
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

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
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Cessation 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
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

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
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.