UKBizDB.co.uk

ASHWEST HOUSE LIMITED

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

This company is commonly known as Ashwest House Limited. The company was founded 23 years ago and was given the registration number 04165461. 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:ASHWEST HOUSE LIMITED
Company Number:04165461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
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
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director29 November 2017Active
Forestbrook House, 11 A Forestbrook Road, Rostrevor, Newry, Northern Ireland, BT34 3BT

Director07 February 2024Active
5 Suffolk House, 38 Putney Hill, London, SW15 6AQ

Secretary26 February 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary22 February 2001Active
Waters Edge, 49 Coastal Road, East Preston, BN16 1SN

Director26 February 2001Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director22 February 2001Active

People with Significant Control

Mr Gareth O'Connell
Notified on:20 December 2023
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 David 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 Ivan O'Connell
Notified on:09 August 2018
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:England
Address:Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR
Nature of control:
  • Significant influence or control
Wesley Limited (Guernsey)
Notified on:22 February 2017
Status:Active
Country of residence:Guernsey
Address:Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Incorporation

Memorandum articles.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-08Accounts

Accounts amended with accounts type full.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-27Auditors

Auditors resignation company.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.