ASH COURT COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

ASH COURT COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938894

Incorporation date

09/06/1994

Size

Full

Contacts

Registered address

Registered address

Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Registered office address changed from , 523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL to Forest Care Village 10-20 Cardinal Avenue Borehamwood Hertfordshire WD6 1EP on 2024-09-05
dot icon11/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/03/2024
Satisfaction of charge 6 in full
dot icon20/03/2024
Satisfaction of charge 029388940007 in full
dot icon20/03/2024
Satisfaction of charge 5 in full
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Registration of charge 029388940008, created on 2024-02-29
dot icon01/03/2024
Termination of appointment of Colin Haig as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Colin Haig as a director on 2024-02-29
dot icon30/01/2024
Appointment of Mrs Amanda Rachel Scott as a director on 2024-01-30
dot icon05/01/2024
Cessation of Newco a 13 Limited as a person with significant control on 2016-04-06
dot icon05/01/2024
Notification of Newco B 13 Limited as a person with significant control on 2016-04-06
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/02/2019
Termination of appointment of Paul Musgrave as a director on 2019-02-26
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon12/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Guy Indig as a director
dot icon09/01/2014
Appointment of Mr Paul Musgrave as a director
dot icon09/01/2014
Appointment of Mr Colin Haig as a director
dot icon31/12/2013
Resolutions
dot icon24/12/2013
Registration of charge 029388940007
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/02/2013
Full accounts made up to 2011-12-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/03/2012
Appointment of Mr Guy Indig as a director
dot icon27/03/2012
Termination of appointment of Peter Curtis as a director
dot icon05/08/2011
Termination of appointment of Caroline Stoner as a director
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Simon Walters as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon19/11/2009
Appointment of Mr Peter James Curtis as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon08/02/2008
Declaration of assistance for shares acquisition
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon18/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Declaration of assistance for shares acquisition
dot icon10/12/2007
Auditor's resignation
dot icon16/11/2007
Resolutions
dot icon20/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon05/07/2007
Return made up to 09/06/07; full list of members
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon13/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon07/08/2006
Return made up to 09/06/06; full list of members
dot icon06/06/2006
New director appointed
dot icon03/05/2006
Secretary resigned;director resigned
dot icon03/05/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon02/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/07/2005
Return made up to 09/06/05; full list of members
dot icon13/07/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Secretary resigned
dot icon15/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/08/2004
Return made up to 09/06/04; full list of members
dot icon04/02/2004
Registered office changed on 04/02/04 from:\barbican house, 26-34 old street, london, EC1V 9HL
dot icon07/12/2003
Full accounts made up to 2002-11-30
dot icon10/11/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon27/10/2003
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon06/06/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon04/07/2002
Return made up to 09/06/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2000-11-30
dot icon05/09/2001
Certificate of change of name
dot icon30/08/2001
Full accounts made up to 1999-11-30
dot icon05/07/2001
Return made up to 09/06/01; full list of members
dot icon08/08/2000
Delivery ext'd 3 mth 30/11/99
dot icon20/07/2000
Return made up to 09/06/00; full list of members
dot icon22/02/2000
Full accounts made up to 1998-11-30
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon25/08/1999
Delivery ext'd 3 mth 30/11/98
dot icon15/07/1999
Return made up to 09/06/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1997-11-30
dot icon24/09/1998
Delivery ext'd 3 mth 30/11/97
dot icon18/08/1998
Return made up to 09/06/98; no change of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon30/12/1997
Full accounts made up to 1996-11-30
dot icon20/10/1997
Director resigned
dot icon24/09/1997
Delivery ext'd 3 mth 30/11/96
dot icon10/09/1997
Return made up to 09/06/97; full list of members
dot icon21/07/1997
Full accounts made up to 1995-11-30
dot icon14/06/1996
Return made up to 09/06/96; no change of members
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon12/09/1995
Return made up to 09/06/95; full list of members
dot icon07/04/1995
Registered office changed on 07/04/95 from:\alpha searches & formations LTD, 54/58 caledonian road, london, N1 9RN
dot icon09/03/1995
Conve 06/03/95
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Ad 06/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon09/03/1995
Memorandum and Articles of Association
dot icon06/03/1995
Accounting reference date extended from 31/12 to 30/11
dot icon30/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon09/11/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haig, Colin
Director
20/12/2013 - 29/02/2024
32
Penfold, Simon Emmerson
Director
01/03/2025 - Present
32
Haig, Colin
Secretary
06/07/2007 - 29/02/2024
33
Scott, Amanda Rachel
Director
30/01/2024 - Present
31

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 ASH COURT COMMUNITY LIMITED

ASH COURT COMMUNITY LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP. There are currently 2 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 ASH COURT COMMUNITY LIMITED?

toggle

ASH COURT COMMUNITY LIMITED is currently Active. It was registered on 09/06/1994 .

Where is ASH COURT COMMUNITY LIMITED located?

toggle

ASH COURT COMMUNITY LIMITED is registered at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP.

What does ASH COURT COMMUNITY LIMITED do?

toggle

ASH COURT COMMUNITY LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASH COURT COMMUNITY LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.