ASCOT CARE (ST ANNE'S) LTD

Register to unlock more data on OkredoRegister

ASCOT CARE (ST ANNE'S) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034100

Incorporation date

17/04/2012

Size

Small

Contacts

Registered address

Registered address

Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/05/2023
Registration of charge 080341000006, created on 2023-05-12
dot icon24/05/2023
Registration of charge 080341000007, created on 2023-05-12
dot icon15/05/2023
Satisfaction of charge 080341000004 in full
dot icon15/05/2023
Satisfaction of charge 080341000005 in full
dot icon28/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon17/03/2023
Accounts for a small company made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon26/08/2021
Registration of charge 080341000005, created on 2021-08-17
dot icon25/08/2021
Registration of charge 080341000004, created on 2021-08-17
dot icon18/08/2021
Notification of Ascot Care (Holdings) Limited as a person with significant control on 2021-08-17
dot icon18/08/2021
Cessation of Gareth Nesbit as a person with significant control on 2021-08-17
dot icon18/08/2021
Cessation of Gavin Nesbit as a person with significant control on 2021-08-17
dot icon18/08/2021
Satisfaction of charge 080341000002 in full
dot icon18/08/2021
Satisfaction of charge 080341000001 in full
dot icon24/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Satisfaction of charge 080341000003 in full
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon25/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon22/10/2015
Registration of charge 080341000003, created on 2015-10-14
dot icon10/08/2015
Registration of charge 080341000002, created on 2015-07-31
dot icon10/08/2015
Registration of charge 080341000001, created on 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon26/02/2015
Appointment of Mrs Joan Nesbit as a director on 2015-02-26
dot icon26/02/2015
Appointment of Mr Gareth Nesbit as a director on 2015-02-26
dot icon26/02/2015
Appointment of Mr Gavin Nesbit as a director on 2015-02-26
dot icon25/02/2015
Certificate of change of name
dot icon25/02/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon25/02/2015
Termination of appointment of Christopher Welch as a director on 2015-02-25
dot icon22/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/01/2015
Appointment of Mr Trevor Nesbit as a director on 2015-01-22
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon17/04/2012
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
26/03/2026
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
39
1.42M
-
0.00
18.37K
-
2022
39
-
-
0.00
3.48K
-
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
Nesbit, Gavin
Director
26/02/2015 - Present
20
Nesbit, Gareth
Director
26/02/2015 - Present
23
Nesbit, Trevor
Director
22/01/2015 - Present
10
Mrs Joan Nesbit
Director
26/02/2015 - Present
4

Persons with Significant Control

2
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 ASCOT CARE (ST ANNE'S) LTD

ASCOT CARE (ST ANNE'S) LTD is an(a) Active company incorporated on 17/04/2012 with the registered office located at Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT CARE (ST ANNE'S) LTD?

toggle

ASCOT CARE (ST ANNE'S) LTD is currently Active. It was registered on 17/04/2012 .

Where is ASCOT CARE (ST ANNE'S) LTD located?

toggle

ASCOT CARE (ST ANNE'S) LTD is registered at Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DY.

What does ASCOT CARE (ST ANNE'S) LTD do?

toggle

ASCOT CARE (ST ANNE'S) LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASCOT CARE (ST ANNE'S) LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.