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.
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 | : |
|
Registered Address | : | 17 Branksome Avenue, London, England, N18 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15a, St. Georges Road, Bromley, England, BR1 2AU | Director | 01 March 2019 | Active |
56 Halsway, Hayes, UB3 3JU | Secretary | 17 July 1999 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Corporate Secretary | 04 February 2009 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 09 July 1999 | Active |
Old Mill Farm, Old Mill Lane, Uxbridge, United Kingdom, UB8 2JH | Director | 17 July 1999 | Active |
142 Octopus Street, Morc Blue-Bay, Mahebourg, Mauritius, | Director | 17 July 1999 | Active |
C/O Pitts & Seeus, 39-41 North Road, London, England, N7 9DP | Director | 21 April 2016 | Active |
109, Great Russell Street, London, England, WC1B 3LD | Director | 31 January 2023 | Active |
C/O Pitts & Seeus, 39-41 North Road, London, England, N7 9DP | Director | 20 May 2016 | Active |
Yew Tree Cottage, 15a St. Georges Road, Bromley, England, BR1 2AU | Director | 01 March 2019 | Active |
1 Bakehouse Barn Close, Pondtail Road, Horsham, RH12 5JE | Director | 17 July 1999 | Active |
56 Halsway, Hayes, UB3 3JU | Director | 17 July 1999 | Active |
17, Branksome Avenue, London, England, N18 1HB | Director | 01 March 2019 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 09 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-27 | Officers | Termination director company with name termination date. | Download |
2019-10-27 | Officers | Appoint person director company with name date. | Download |
2019-10-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.