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

ASHINGHAM HOUSE LIMITED

THROWLEIGH LODGE RIDGEWAY, HORSELL, WOKING, SURREY, GU21 4QR,
Company Registration Number
03954955
Private Limited Company
Active

Company Overview

About Ashingham House Ltd
ASHINGHAM HOUSE LIMITED was founded on 2000-03-23 and has its registered office in Woking. The organisation's status is listed as "Active". Ashingham 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
ASHINGHAM HOUSE LIMITED
 
Legal Registered Office
THROWLEIGH LODGE RIDGEWAY
HORSELL
WOKING
SURREY
GU21 4QR
Other companies in KT4
 
Filing Information
Company Number 03954955
Company ID Number 03954955
Date formed 2000-03-23
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 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHINGHAM 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 ASHINGHAM HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ASLAM DAHYA
Director 2000-03-23
EUGENE KAVANAGH
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE BOULTON
Company Secretary 2000-03-23 2018-06-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-23 2000-03-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-23 2000-03-23

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 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 ASHCHURCH HOUSE LIMITED Director 1999-06-14 CURRENT 1998-08-11 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 ASHCHURCH HOUSE LIMITED Director 2017-11-29 CURRENT 1998-08-11 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 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support WorkerDoverThe role is primarily to support and assist the service- users in all aspects of their lives, ensuring they receive a good standard of physical, emotional and...2016-07-14

Jobs results powered by Indeed
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 039549550006
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 039549550005
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-15PSC07CESSATION OF GARETH IVAN O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Mr Eugene Kavanagh on 2021-01-01
2021-04-27AUDAUDITOR'S RESIGNATION
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-01DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-17AAMDAmended small company accounts made up to 2017-12-31
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCABE
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
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH IVAN O'CONNELL
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-10PSC09Withdrawal of a person with significant control statement on 2018-08-10
2018-06-11TM02Termination of appointment of Lynne Boulton on 2018-06-11
2018-04-17PSC08Notification of a person with significant control statement
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-27PSC07CESSATION OF ASLAM DAHYA AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
2017-12-15AP01DIRECTOR APPOINTED MR EUGENE KAVANAGH
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039549550004
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039549550003
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0123/03/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0123/03/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0123/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0123/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0123/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0123/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 300 KINGSTON ROAD LONDON SW20 8LX
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-17225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-15288bSECRETARY RESIGNED
2000-04-15288bDIRECTOR RESIGNED
2000-04-15288aNEW SECRETARY APPOINTED
2000-04-15288aNEW DIRECTOR APPOINTED
2000-03-23NEWINCINCORPORATION 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 ASHINGHAM 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 ASHINGHAM HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding HSBC BANK PLC
2016-07-04 Outstanding HSBC BANK PLC
DEBENTURE 2009-07-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2000-05-16 Satisfied QUERCUS ÕNURSING HOMES NO 2! LIMITED
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
2003-12-31
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 ASHINGHAM HOUSE LIMITED

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

Government spend with ASHINGHAM HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £8,218
Kent County Council 2015-3 GBP £6,508 Private Contractors
London Borough of Southwark 2015-2 GBP £8,218
Kent County Council 2015-2 GBP £5,879 Private Contractors
London Borough of Southwark 2015-1 GBP £8,218
Kent County Council 2015-1 GBP £6,508 Private Contractors
London Borough of Southwark 2014-12 GBP £8,218
Kent County Council 2014-12 GBP £6,508 Private Contractors
London Borough of Southwark 2014-11 GBP £8,218
Kent County Council 2014-11 GBP £6,299 Private Contractors
Kent County Council 2014-10 GBP £6,508 Private Contractors
Kent County Council 2014-9 GBP £6,299 Private Contractors
Kent County Council 2014-8 GBP £6,508 Private Contractors
Kent County Council 2014-7 GBP £31,831 Private Contractors
London Borough of Brent 2014-6 GBP £9,724
Lewisham Council 2014-6 GBP £14,731
London Borough of Brent 2014-5 GBP £9,412
London Borough of Brent 2014-4 GBP £9,733
Kent County Council 2014-4 GBP £6,299 Private Contractors
London Borough of Brent 2014-3 GBP £8,791
Kent County Council 2014-3 GBP £15,320 Private Contractors
London Borough of Brent 2014-2 GBP £9,733
Lewisham Council 2014-2 GBP £4,483
London Borough of Brent 2014-1 GBP £9,733
Lewisham Council 2014-1 GBP £4,964
London Borough of Brent 2013-12 GBP £4,710
Lewisham Council 2013-12 GBP £4,964
London Borough of Brent 2013-11 GBP £9,733
Lewisham Council 2013-11 GBP £4,804
London Borough of Brent 2013-10 GBP £4,710
Lewisham Council 2013-10 GBP £4,964
London Borough of Brent 2013-9 GBP £4,867
Lewisham Council 2013-9 GBP £4,804
London Borough of Brent 2013-8 GBP £4,867
Lewisham Council 2013-8 GBP £4,964
London Borough of Brent 2013-7 GBP £4,702
Lewisham Council 2013-7 GBP £9,767
London Borough of Brent 2013-6 GBP £4,871
London Borough of Brent 2013-5 GBP £4,714
Lewisham Council 2013-5 GBP £9,767
London Borough of Brent 2013-4 GBP £4,871
Royal Borough of Greenwich 2013-3 GBP £9,206
London Borough of Brent 2013-3 GBP £4,400
Lewisham Council 2013-3 GBP £4,964
London Borough of Brent 2013-2 GBP £4,871
Lewisham Council 2013-2 GBP £4,483
London Borough of Brent 2013-1 GBP £4,871
Lewisham Council 2013-1 GBP £4,964
London Borough of Brent 2012-12 GBP £4,714
Lewisham Council 2012-12 GBP £4,964
London Borough of Brent 2012-11 GBP £4,871
Lewisham Council 2012-11 GBP £4,804
London Borough of Brent 2012-10 GBP £14,456
Lewisham Council 2012-10 GBP £4,964
Lewisham Council 2012-9 GBP £4,804
Lewisham Council 2012-8 GBP £4,964
London Borough of Brent 2012-7 GBP £4,714
Lewisham Council 2012-7 GBP £4,804
London Borough of Brent 2012-6 GBP £4,871
London Borough of Brent 2012-5 GBP £4,718
Lewisham Council 2012-5 GBP £9,767
London Borough of Brent 2012-3 GBP £5,216
London Borough of Brent 2012-2 GBP £4,879
London Borough of Brent 2012-1 GBP £5,216
London Borough of Brent 2011-12 GBP £5,216 Residential - Other Private
London Borough of Brent 2011-11 GBP £5,047 Residential - Other Private
London Borough of Brent 2011-10 GBP £5,216 Residential - Other Private
London Borough of Brent 2011-9 GBP £5,047 Residential - Other Private
London Borough of Brent 2011-8 GBP £5,216 Residential - Other Private
London Borough of Brent 2011-7 GBP £5,216 Residential - Other Private
London Borough of Brent 2011-6 GBP £4,838 Residential - Other Private
London Borough of Brent 2011-5 GBP £5,322 Residential - Other Private
London Borough of Brent 2011-4 GBP £5,150 Residential - Other Private
London Borough of Brent 2011-3 GBP £5,322 Residential - Other Private
London Borough of Brent 2011-2 GBP £4,807 Residential - Other Private
London Borough of Brent 2011-1 GBP £5,322 Residential - Other Private
London Borough of Brent 2010-12 GBP £5,322 Residential - Other Private
London Borough of Brent 2010-11 GBP £5,150 Residential - Other Private

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 ASHINGHAM 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 ASHINGHAM 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 ASHINGHAM 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.