ASHVILLE RESIDENTIAL HOME LTD

Unit 16, First Floor, Princeton Mews Unit 16, First Floor, Princeton Mews, Kingston Upon Thames, KT2 6PT, England
StatusACTIVE
Company No.08138445
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081384450002

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Feb 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-12-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 12 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081384450002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081384450001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT CLEANING (HAMPSHIRE) LIMITED

3 CHALFORD GRANGE,FAREHAM,PO15 5SZ

Number:08746857
Status:ACTIVE
Category:Private Limited Company

ELIQUID.NET LIMITED

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

NZ ESTATE LIMITED

283 FINCHLEY ROAD,LONDON,NW3 6ND

Number:11391195
Status:ACTIVE
Category:Private Limited Company

OFF AND ON (THE VALE) LIMITED

TEMPLE COURT,CARDIFF,CF11 9HA

Number:10646456
Status:ACTIVE
Category:Private Limited Company

THATCHAM KITCHEN DESIGNS LTD

1 MORLEW YARD,MAIDENHEAD,SL6 0DF

Number:04605410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source