UKBizDB.co.uk

ASHWOOD HOME CARE LIMITED

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

This company is commonly known as Ashwood Home Care Limited. The company was founded 22 years ago and was given the registration number 04251815. The firm's registered office is in WARRINGTON. You can find them at Unit 18 Rowan House, Padgate Business Park, Green Lane, Padgate, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASHWOOD HOME CARE LIMITED
Company Number:04251815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 18 Rowan House, Padgate Business Park, Green Lane, Padgate, Warrington, England, WA1 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72-74, 72-74 Dam Lane, Woolston, Warrington, United Kingdom, WA1 4EP

Director15 April 2020Active
44 Whitfield Avenue, Paddington, Warrington, WA1 3NF

Secretary09 August 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 July 2001Active
Unit 18, Rowan House, Padgate Business Park, Green Lane, Padgate, Warrington, England, WA1 4JN

Director01 August 2015Active
James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD

Director18 June 2012Active
44 Whitfield Avenue, Paddington, Warrington, WA1 3NF

Director09 August 2001Active
James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD

Director06 April 2014Active
Unit 18, Rowan House, Padgate Business Park, Green Lane, Padgate, Warrington, England, WA1 4JN

Director07 December 2019Active
67/69, Sankey Street, Warrington, England, WA1 1SL

Director01 September 2014Active
95 Algernon Street, Warrington, WA1 3QN

Director14 January 2004Active
James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD

Director02 January 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director13 July 2001Active

People with Significant Control

Thomas Farrell
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:44, Whitfield Avenue, Warrington, England, WA1 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beverley Joan Latham
Notified on:07 December 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit 18, Rowan House, Padgate Business Park, Green Lane, Warrington, England, WA1 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Matthew Farrell
Notified on:01 May 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 18, Rowan House, Padgate Business Park, Green Lane, Warrington, England, WA1 4JN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.