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.
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 | : |
|
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 |
---|---|---|---|
Forrestbrook House, Forestbrook Road, Rostrevor, Newry, Northern Ireland, BT34 3BT | Director | 06 June 2021 | Active |
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ | Secretary | 13 June 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 June 2007 | Active |
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN | Director | 13 June 2007 | Active |
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 29 November 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Gazette | Gazette filings brought up to date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-04-27 | Auditors | Auditors resignation company. | 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 |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.