ASHVILLE RESIDENTIAL HOME LTD
Status | ACTIVE |
Company No. | 08138445 |
Category | Private Limited Company |
Incorporated | 11 Jul 2012 |
Age | 11 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ASHVILLE RESIDENTIAL HOME LTD is an active private limited company with number 08138445. It was incorporated 11 years, 10 months, 19 days ago, on 11 July 2012. The company address is Unit 16, First Floor, Princeton Mews Unit 16, First Floor, Princeton Mews, Kingston Upon Thames, KT2 6PT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 May 2024
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Change account reference date company current extended
Date: 13 Jul 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
New address: Unit 16, First Floor, Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT
Old address: Ashville Residential Home Bristol Terrace Brithdir New Tredegar NP24 6JG Wales
Change date: 2022-07-14
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-17
Psc name: Nisha Done
Documents
Notification of a person with significant control
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-17
Psc name: Ashville Health Care Ltd
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Shyam Done
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vandana Kalangi
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vandana Kalangi
Termination date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: Ashville Residential Home Bristol Terrace Brithdir New Tredegar NP24 6JG
Change date: 2017-08-23
Old address: 12 Albert Road Sutton Surrey SM1 4RX
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450007
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450005
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450006
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nisha Done
Change date: 2016-07-01
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-21
Officer name: Vandana Kalangi
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vandana Kalangi
Change date: 2016-08-21
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081384450009
Charge creation date: 2015-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 09 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-09
Charge number: 081384450008
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2015
Action Date: 17 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-17
Charge number: 081384450006
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2015
Action Date: 17 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081384450007
Charge creation date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vandanga Kalangi
Change date: 2015-08-18
Documents
Change person secretary company with change date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vandanga Kalangi
Change date: 2015-08-18
Documents
Change sail address company with new address
Date: 18 Aug 2015
Category: Address
Type: AD02
New address: Ashville Residential Home Bristol Terrace Brithdir New Tredegar Gwent NP24 6JG
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-18
Officer name: Nisha Done
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: 12 Albert Road Sutton Surrey SM1 4RX
Old address: Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ
Change date: 2015-08-18
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-06
Officer name: Nisha Done
Documents
Change account reference date company previous shortened
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-06
Officer name: Swarnlata Bansal
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-06
Officer name: Ashok Bansal
Documents
Termination secretary company with name termination date
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-06
Officer name: Swarnlata Bansal
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-06
Officer name: Vandanga Kalangi
Documents
Appoint person secretary company with name date
Date: 21 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-06
Officer name: Vandanga Kalangi
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450003
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450001
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450004
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081384450002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-06
Charge number: 081384450005
Documents
Capital allotment shares
Date: 17 Feb 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-17
Charge number: 081384450004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081384450003
Charge creation date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Mortgage create with deed with charge number
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081384450002
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081384450001
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change account reference date company current extended
Date: 16 May 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-07-31
Documents
Some Companies
BRIGHT CLEANING (HAMPSHIRE) LIMITED
3 CHALFORD GRANGE,FAREHAM,PO15 5SZ
Number: | 08746857 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 REDDISH ROAD,STOCKPORT,SK5 7QU
Number: | 11841483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMPTON'S GROUND MAINTENANCE LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11668782 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 FINCHLEY ROAD,LONDON,NW3 6ND
Number: | 11391195 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE COURT,CARDIFF,CF11 9HA
Number: | 10646456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORLEW YARD,MAIDENHEAD,SL6 0DF
Number: | 04605410 |
Status: | ACTIVE |
Category: | Private Limited Company |