UKBizDB.co.uk

ASHTONLEIGH RESIDENTIAL CARE HOME LTD

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

This company is commonly known as Ashtonleigh Residential Care Home Ltd. The company was founded 24 years ago and was given the registration number 03804184. The firm's registered office is in LONDON. You can find them at 17 Branksome Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHTONLEIGH RESIDENTIAL CARE HOME LTD
Company Number:03804184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Branksome Avenue, London, England, N18 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, St. Georges Road, Bromley, England, BR1 2AU

Director01 March 2019Active
56 Halsway, Hayes, UB3 3JU

Secretary17 July 1999Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary04 February 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 July 1999Active
Old Mill Farm, Old Mill Lane, Uxbridge, United Kingdom, UB8 2JH

Director17 July 1999Active
142 Octopus Street, Morc Blue-Bay, Mahebourg, Mauritius,

Director17 July 1999Active
C/O Pitts & Seeus, 39-41 North Road, London, England, N7 9DP

Director21 April 2016Active
109, Great Russell Street, London, England, WC1B 3LD

Director31 January 2023Active
C/O Pitts & Seeus, 39-41 North Road, London, England, N7 9DP

Director20 May 2016Active
Yew Tree Cottage, 15a St. Georges Road, Bromley, England, BR1 2AU

Director01 March 2019Active
1 Bakehouse Barn Close, Pondtail Road, Horsham, RH12 5JE

Director17 July 1999Active
56 Halsway, Hayes, UB3 3JU

Director17 July 1999Active
17, Branksome Avenue, London, England, N18 1HB

Director01 March 2019Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director09 July 1999Active

People with Significant Control

Mr Rajendra Persad Lallchand
Notified on:01 February 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:15a, Yew Tree Cottage, Bromley, England, BR1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
G S Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP
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
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

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

Download
2023-03-14Address

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

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-10-27Officers

Appoint person director company with name date.

Download
2019-10-27Address

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

Download
2019-09-23Address

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

Download
2019-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-21Persons with significant control

Notification of a person with significant control.

Download
2019-07-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.