Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHCHURCH HOUSE LIMITED
Company Information for

ASHCHURCH HOUSE LIMITED

THROWLEIGH LODGE RIDGEWAY, HORSELL, WOKING, SURREY, GU21 4QR,
Company Registration Number
03612956
Private Limited Company
Active

Company Overview

About Ashchurch House Ltd
ASHCHURCH HOUSE LIMITED was founded on 1998-08-11 and has its registered office in Woking. The organisation's status is listed as "Active". Ashchurch House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHCHURCH HOUSE LIMITED
 
Legal Registered Office
THROWLEIGH LODGE RIDGEWAY
HORSELL
WOKING
SURREY
GU21 4QR
Other companies in KT4
 
Filing Information
Company Number 03612956
Company ID Number 03612956
Date formed 1998-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCHURCH HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHCHURCH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ASLAM DAHYA
Director 1999-06-14
EUGENE KAVANAGH
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE BOULTON
Company Secretary 2010-08-18 2018-06-11
LYNNE BOULTON
Company Secretary 1999-06-14 2010-08-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-11 1999-06-14
ALNASIR NAZARALI CHATUR
Director 1999-04-15 1999-06-14
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-11 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASLAM DAHYA COLTON UK BTLS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ASLAM DAHYA COLTON HOLDINGS (UK) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA COLTON UK INVESTMENTS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA LONGSTAR PROPERTIES LIMITED Director 2015-02-26 CURRENT 2015-02-10 Active
ASLAM DAHYA ALLIED CARE PERSONNEL LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE SERVICES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ASLAM DAHYA ASHPRIME PROPERTIES LIMITED Director 2011-02-07 CURRENT 2010-07-20 Active
ASLAM DAHYA PARK LODGE SOLUTIONS LIMITED Director 2007-07-16 CURRENT 2004-01-23 Active
ASLAM DAHYA ASHRIVER HOUSE LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
ASLAM DAHYA ASHMOUNT HOUSE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
ASLAM DAHYA HEATHERDENE LIMITED Director 2006-05-26 CURRENT 2001-11-20 Active
ASLAM DAHYA ASHGLEN HOUSE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
ASLAM DAHYA ASHGABLES HOUSE LIMITED Director 2006-01-24 CURRENT 2006-01-13 Active
ASLAM DAHYA ASHAMBER HOMES LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
ASLAM DAHYA ASHMEADOWS HOUSE LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
ASLAM DAHYA CAMERON LODGE LIMITED Director 2004-12-06 CURRENT 1996-10-09 Active
ASLAM DAHYA ASHFIELD CARE HOMES LIMITED Director 2004-08-18 CURRENT 1990-02-12 Active
ASLAM DAHYA ASHLANE HOUSE LIMITED Director 2003-08-11 CURRENT 2001-02-22 Active
ASLAM DAHYA HONEYBOURNE HOUSE LTD Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA BOLE ALLER HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHBELL HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHWEST HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ALLIED CARE (MENTAL HEALTH) LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHSTONE HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHLEE LODGE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHURST HOUSE LIMITED Director 2001-02-06 CURRENT 2001-01-24 Active
ASLAM DAHYA ASHDENE HOUSE LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
ASLAM DAHYA ASHBRIDGE HOUSE LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active
ASLAM DAHYA ASHGALE HOUSE LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ASLAM DAHYA ASHPOINT HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHINGHAM HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHGOLD HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHYEW HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHKING HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHLONG HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHGATE HOUSE LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
ASLAM DAHYA ASHINGTON HOUSE LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
ASLAM DAHYA ASHTEAD HOUSE LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
ASLAM DAHYA ASHFERN HOUSE LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
ASLAM DAHYA ASHPARK HOUSE LIMITED Director 1998-08-26 CURRENT 1998-08-25 Active
ASLAM DAHYA ASHBROOK HOUSE LIMITED Director 1998-07-09 CURRENT 1998-07-07 Active
ASLAM DAHYA ASHFORD HOUSE LIMITED Director 1998-02-01 CURRENT 1998-01-26 Active
ASLAM DAHYA MELBURY LODGE LIMITED Director 1997-10-10 CURRENT 1994-07-18 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE LIMITED Director 1995-01-20 CURRENT 1995-01-20 Active
ASLAM DAHYA MINCASTLE LIMITED Director 1993-02-23 CURRENT 1993-02-12 Active - Proposal to Strike off
ASLAM DAHYA WINGREACH LIMITED Director 1993-02-12 CURRENT 1992-12-16 Active
EUGENE KAVANAGH ALLIANCE HOME CARE LIMITED Director 2017-11-29 CURRENT 1995-06-12 Active
EUGENE KAVANAGH ASHKING HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHDENE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-06-22 Active
EUGENE KAVANAGH ASHLANE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HONEYBOURNE HOUSE LTD Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HEATHERDENE LIMITED Director 2017-11-29 CURRENT 2001-11-20 Active
EUGENE KAVANAGH ASHAMBER HOMES LIMITED Director 2017-11-29 CURRENT 2005-11-09 Active
EUGENE KAVANAGH ASHGABLES HOUSE LIMITED Director 2017-11-29 CURRENT 2006-01-13 Active
EUGENE KAVANAGH ASHGLEN HOUSE LIMITED Director 2017-11-29 CURRENT 2006-05-18 Active
EUGENE KAVANAGH ASHPRIME PROPERTIES LIMITED Director 2017-11-29 CURRENT 2010-07-20 Active
EUGENE KAVANAGH ALLIED CARE SERVICES LIMITED Director 2017-11-29 CURRENT 2013-05-08 Active
EUGENE KAVANAGH PARK LODGE SOLUTIONS LIMITED Director 2017-11-29 CURRENT 2004-01-23 Active
EUGENE KAVANAGH ASHFIELD CARE HOMES LIMITED Director 2017-11-29 CURRENT 1990-02-12 Active
EUGENE KAVANAGH ALLIED CARE LIMITED Director 2017-11-29 CURRENT 1995-01-20 Active
EUGENE KAVANAGH ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED Director 2017-11-29 CURRENT 1996-08-05 Active
EUGENE KAVANAGH CAMERON LODGE LIMITED Director 2017-11-29 CURRENT 1996-10-09 Active
EUGENE KAVANAGH ASHFORD HOUSE LIMITED Director 2017-11-29 CURRENT 1998-01-26 Active
EUGENE KAVANAGH ASHBROOK HOUSE LIMITED Director 2017-11-29 CURRENT 1998-07-07 Active
EUGENE KAVANAGH ASHTEAD HOUSE LIMITED Director 2017-11-29 CURRENT 1999-08-09 Active
EUGENE KAVANAGH ASHINGTON HOUSE LIMITED Director 2017-11-29 CURRENT 1999-11-03 Active
EUGENE KAVANAGH ASHGATE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-01-28 Active
EUGENE KAVANAGH ASHPOINT HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHINGHAM HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGOLD HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHYEW HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGALE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-04-27 Active
EUGENE KAVANAGH ASHURST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-01-24 Active
EUGENE KAVANAGH BOLE ALLER HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHBELL HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHWEST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ALLIED CARE (MENTAL HEALTH) LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH GOLDNEY VENTURES LIMITED Director 2017-11-29 CURRENT 2005-07-04 Active
EUGENE KAVANAGH ASHMEADOWS HOUSE LIMITED Director 2017-11-29 CURRENT 2005-10-14 Active
EUGENE KAVANAGH KINGS COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2015-01-21 Active
EUGENE KAVANAGH ASHLONG HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHBRIDGE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-05-12 Active
EUGENE KAVANAGH ASHSTONE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHLEE LODGE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHMOUNT HOUSE LIMITED Director 2017-11-29 CURRENT 2006-09-12 Active
EUGENE KAVANAGH ASHRIVER HOUSE LIMITED Director 2017-11-29 CURRENT 2007-06-13 Active
EUGENE KAVANAGH ST GEORGES COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2012-02-03 Active
EUGENE KAVANAGH WINGREACH LIMITED Director 2017-03-30 CURRENT 1992-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 036129560007
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 036129560006
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-09-22PSC07CESSATION OF GARETH IVAN O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-23CH01Director's details changed for Mr Eugene Kavanagh on 2021-01-01
2021-04-27AUDAUDITOR'S RESIGNATION
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Third Floor North 224-236 Walworth Road London SE17 1JE England
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-01DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MC CABE
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-04-17AAMDAmended small company accounts made up to 2017-12-31
2019-01-01DISS40Compulsory strike-off action has been discontinued
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ASLAM DAHYA
2018-11-30PSC07CESSATION OF ASLAM DAHYA AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-10PSC07CESSATION OF WESLEY LTD (GUERNSEY) AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AAMDAmended small company accounts made up to 2016-12-31
2018-06-11TM02Termination of appointment of Lynne Boulton on 2018-06-11
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
2017-12-14AP01DIRECTOR APPOINTED MR EUGENE KAVANAGH
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O FAIRMAN HARRIS 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O FAIRMAN HARRIS 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036129560005
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036129560004
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0111/08/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0111/08/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0111/08/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0111/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0111/08/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP03SECRETARY APPOINTED LYNNE BOULTON
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BOULTON
2010-08-17AR0111/08/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 300 KINGSTON ROAD LONDON SW20 8LX
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-08-16363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-25363(288)SECRETARY RESIGNED
1999-10-25363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-07-26CERTNMCOMPANY NAME CHANGED BROWNFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/99
1999-07-02225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-07-02288bDIRECTOR RESIGNED
1999-07-02288aNEW SECRETARY APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-04-20287REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ASHCHURCH HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHCHURCH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-12-11 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHCHURCH HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ASHCHURCH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHCHURCH HOUSE LIMITED
Trademarks
We have not found any records of ASHCHURCH HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHCHURCH HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £26,487 Residential
London Borough of Lambeth 2015-2 GBP £28,198 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Surrey County Council 2015-2 GBP £13,917 Residential
London Borough of Lambeth 2015-1 GBP £5,789 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-12 GBP £5,602 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Surrey County Council 2014-12 GBP £27,385 Residential
London Borough of Havering 2014-11 GBP £6,584 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Surrey County Council 2014-11 GBP £13,917 Residential
London Borough of Havering 2014-10 GBP £6,584 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-9 GBP £6,584 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-8 GBP £20,223
London Borough of Havering 2014-7 GBP £26,337
Surrey County Council 2014-6 GBP £63,996
London Borough of Havering 2014-6 GBP £13,168
London Borough of Havering 2014-5 GBP £6,584
London Borough of Lambeth 2014-4 GBP £5,261 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Havering 2014-4 GBP £13,168
London Borough of Lambeth 2014-3 GBP £5,440 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Havering 2014-3 GBP £39,975
London Borough of Lambeth 2014-2 GBP £4,914 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Havering 2014-2 GBP £9,876
London Borough of Lambeth 2014-1 GBP £5,440 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Havering 2014-1 GBP £29,394
London Borough of Lambeth 2013-12 GBP £5,440 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-11 GBP £5,264 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-10 GBP £5,440 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-9 GBP £5,264 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-8 GBP £5,440 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-7 GBP £10,705 RESIDENTIAL CARE PRIVATE SPOT
Surrey County Council 2013-6 GBP £61,565
London Borough of Lambeth 2013-6 GBP £10,704 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-3 GBP £5,444 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-2 GBP £4,917 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2013-1 GBP £5,444 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2012-12 GBP £5,444 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Hounslow Council 2012-12 GBP £7,128
London Borough of Lambeth 2012-11 GBP £5,269 RESIDENTIAL CARE PRIVATE SPOT
Hounslow Council 2012-11 GBP £3,564
London Borough of Lambeth 2012-10 GBP £5,444 RESIDENTIAL CARE PRIVATE SPOT
Hounslow Council 2012-10 GBP £3,564
Hounslow Council 2012-9 GBP £7,128
London Borough of Lambeth 2012-8 GBP £5,444 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Hounslow Council 2012-8 GBP £3,564
Hounslow Council 2012-7 GBP £3,564
Hounslow Council 2012-6 GBP £3,564
London Borough of Lambeth 2012-6 GBP £5,269 RESIDENTIAL CARE PRIVATE SPOT
Hounslow Council 2012-5 GBP £3,564
Hounslow Council 2012-4 GBP £7,128
London Borough of Lambeth 2011-7 GBP £5,462 CLIENT CONTRIBUTIONS RESIDENTIAL CARE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHCHURCH HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHCHURCH HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHCHURCH HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.