ASA CARE LIMITED

Register to unlock more data on OkredoRegister

ASA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05248412

Incorporation date

01/10/2004

Size

Small

Contacts

Registered address

Registered address

Unit 2 7c High Street, Barnet EN5 5UECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon16/03/2026
Director's details changed for Ms Shelina Amershi on 2026-03-16
dot icon16/03/2026
Registered office address changed from East Dean Grange Lower Street Eastbourne East Sussex BN20 0DE England to Unit 2 7C High Street Barnet EN5 5UE on 2026-03-16
dot icon16/03/2026
Change of details for Asa Holdco Limited as a person with significant control on 2026-03-16
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/09/2025
Director's details changed for Shelina Amershi on 2025-09-28
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon22/04/2025
Registered office address changed from 35 Ballards Lane London N3 1XW to East Dean Grange Lower Street Eastbourne East Sussex BN20 0DE on 2025-04-22
dot icon22/04/2025
Change of details for Asa Holdco Limited as a person with significant control on 2025-04-22
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/04/2020
Satisfaction of charge 1 in full
dot icon20/04/2020
Satisfaction of charge 2 in full
dot icon27/03/2020
Registration of charge 052484120004, created on 2020-03-25
dot icon21/01/2020
Registration of charge 052484120003, created on 2020-01-17
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon02/05/2018
Notification of Asa Holdco Limited as a person with significant control on 2018-02-14
dot icon02/05/2018
Cessation of Shelina Amershi as a person with significant control on 2018-02-14
dot icon02/05/2018
Cessation of Ariz Asaria as a person with significant control on 2018-02-14
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Director's details changed for Shelina Amershi on 2015-11-16
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/09/2014
Director's details changed for Shelina Amershi on 2014-09-01
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Zahir Asaria as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Shelina Amershi on 2009-10-01
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 01/10/08; full list of members
dot icon25/07/2008
Return made up to 01/10/07; full list of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from 35 ballards lane london N3 1XW
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Location of register of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: 27 peterborough road harrow middlesex HA1 2AU
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 01/10/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon26/10/2006
Location of debenture register
dot icon26/10/2006
Location of register of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: saymur suite 1ST floor 27 peterborough road harrow middlesex HA1 2AU
dot icon09/03/2006
Registered office changed on 09/03/06 from: 35 ballards lane london N3 1XW
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon04/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon03/08/2005
Director's particulars changed
dot icon22/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Location of register of members
dot icon03/12/2004
New director appointed
dot icon03/12/2004
Resolutions
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon01/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
531.21K
-
0.00
184.70K
-
2022
20
216.00K
-
0.00
161.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
01/10/2004 - 01/10/2004
9026
QA NOMINEES LIMITED
Nominee Director
01/10/2004 - 01/10/2004
8850
Asaria, Zahir
Secretary
01/10/2004 - 02/10/2011
-
Amershi, Shelina
Director
01/10/2004 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASA CARE LIMITED

ASA CARE LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at Unit 2 7c High Street, Barnet EN5 5UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASA CARE LIMITED?

toggle

ASA CARE LIMITED is currently Active. It was registered on 01/10/2004 .

Where is ASA CARE LIMITED located?

toggle

ASA CARE LIMITED is registered at Unit 2 7c High Street, Barnet EN5 5UE.

What does ASA CARE LIMITED do?

toggle

ASA CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASA CARE LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Ms Shelina Amershi on 2026-03-16.