ASH CROFT CARE LIMITED

Register to unlock more data on OkredoRegister

ASH CROFT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470493

Incorporation date

02/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House 21a Chambres Road, Southport, Merseyside PR8 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon03/06/2025
Appointment of Ms Lyndsey Emma Dee as a director on 2025-06-02
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Cessation of Sarah Theresa Yilmaz as a person with significant control on 2024-08-31
dot icon06/09/2024
Change of details for Mr Tayfun Ali Yilmaz as a person with significant control on 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon05/09/2024
Termination of appointment of Sarah Theresa Yilmaz as a director on 2024-08-31
dot icon25/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/03/2024
Satisfaction of charge 1 in full
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Registered office address changed from Teyaz House 2B Manor Road Beckenham Kent BR3 5LE to The Coach House 21a Chambres Road Southport Merseyside PR8 6JG on 2023-07-18
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon03/06/2020
Change of details for Mr Tayfun Ali Yilmaz as a person with significant control on 2020-04-03
dot icon03/06/2020
Director's details changed for Mr Tayfun Ali Yilmaz on 2020-04-03
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon21/12/2018
Registration of charge 054704930004, created on 2018-12-17
dot icon21/12/2018
Registration of charge 054704930003, created on 2018-12-17
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/06/2015
Director's details changed for Sarah Theresa Yilmaz on 2015-01-15
dot icon02/06/2015
Director's details changed for Mr Tayfun Ali Yilmaz on 2015-01-15
dot icon10/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/01/2015
Registered office address changed from Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT to Teyaz House 2B Manor Road Beckenham Kent BR3 5LE on 2015-01-11
dot icon02/12/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon08/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon31/12/2013
Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 2013-12-31
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon14/10/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon15/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Termination of appointment of Sarah Yilmaz as a secretary
dot icon01/07/2011
Director's details changed for Tayfun Ali Yilmaz on 2011-07-01
dot icon01/07/2011
Director's details changed for Sarah Theresa Yilmaz on 2011-07-01
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Registered office address changed from 48 St Leonards Road Bexhill on Sea East Sussex TN40 1JB on 2010-09-01
dot icon25/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/06/2009
Return made up to 02/06/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon24/06/2008
Return made up to 02/06/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
Return made up to 02/06/07; full list of members
dot icon20/06/2007
Location of debenture register
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 02/06/06; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
New secretary appointed;new director appointed
dot icon25/06/2005
New director appointed
dot icon25/06/2005
Registered office changed on 25/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon25/06/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Secretary resigned
dot icon02/06/2005
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
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
38
628.07K
-
0.00
69.35K
-
2022
29
653.74K
-
0.00
39.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yilmaz, Tayfun Ali
Director
02/06/2005 - Present
16
Yilmaz, Sarah Theresa
Director
02/06/2005 - 31/08/2024
21
Dee, Lyndsey Emma
Director
02/06/2025 - Present
5

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 ASH CROFT CARE LIMITED

ASH CROFT CARE LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at The Coach House 21a Chambres Road, Southport, Merseyside PR8 6JG. 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 CROFT CARE LIMITED?

toggle

ASH CROFT CARE LIMITED is currently Active. It was registered on 02/06/2005 .

Where is ASH CROFT CARE LIMITED located?

toggle

ASH CROFT CARE LIMITED is registered at The Coach House 21a Chambres Road, Southport, Merseyside PR8 6JG.

What does ASH CROFT CARE LIMITED do?

toggle

ASH CROFT CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ASH CROFT CARE LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.