This company is commonly known as Ashville Residential Home Ltd. The company was founded 11 years ago and was given the registration number 08138445. The firm's registered office is in NEW TREDEGAR. You can find them at Ashville Residential Home Bristol Terrace, Brithdir, New Tredegar, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | ASHVILLE RESIDENTIAL HOME LTD |
---|---|---|
Company Number | : | 08138445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2012 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashville Residential Home Bristol Terrace, Brithdir, New Tredegar, Wales, NP24 6JG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Parkwood Close, Banstead, England, SM7 1JL | Director | 06 July 2015 | Active |
5, Parkwood Close, Banstead, England, SM7 1JL | Director | 15 May 2018 | Active |
Commercial House, 406-410 Eastern Avenue, Ilford, England, IG2 6NQ | Secretary | 11 July 2012 | Active |
22, Mcdonald Place, Edinburgh, Scotland, EH7 4NH | Secretary | 06 July 2015 | Active |
Commercial House, 406-410 Eastern Avenue, Ilford, England, IG2 6NQ | Director | 11 July 2012 | Active |
Commercial House, 406-410 Eastern Avenue, Ilford, England, IG2 6NQ | Director | 11 July 2012 | Active |
22, Mcdonald Place, Edinburgh, Scotland, EH7 4NH | Director | 06 July 2015 | Active |
Ashville Health Care Ltd | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Bristol Terrace, Brithdir, New Tredegar, Wales, NP24 6JG |
Nature of control | : |
|
Mrs Nisha Done | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Parkwood Close, Banstead, England, SM7 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Change account reference date company current extended. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.