ASHBELL HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASHBELL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165430

Incorporation date

22/02/2001

Size

Full

Contacts

Registered address

Registered address

Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon10/04/2025
Change of details for Mr Gareth O'connell as a person with significant control on 2023-12-20
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon05/07/2024
Registered office address changed from Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England to Unit 13B Boundary Business Centre Boundary Way Woking GU21 5DH on 2024-07-05
dot icon04/07/2024
Termination of appointment of Eugene Kavanagh as a director on 2024-06-14
dot icon27/06/2024
Appointment of Mr Gareth Ivan O'connell as a director on 2024-06-14
dot icon13/04/2024
Memorandum and Articles of Association
dot icon27/02/2024
Resolutions
dot icon23/02/2024
Registration of charge 041654300002, created on 2024-02-14
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon16/02/2024
Cessation of David Mccabe as a person with significant control on 2023-12-20
dot icon15/02/2024
Notification of Gareth O'connell as a person with significant control on 2023-12-20
dot icon23/01/2024
Satisfaction of charge 1 in full
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Cessation of Gareth Ivan O'connell as a person with significant control on 2018-09-11
dot icon23/06/2021
Director's details changed for Mr Eugene Kavanagh on 2021-01-01
dot icon27/04/2021
Auditor's resignation
dot icon13/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/03/2021
Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 2021-03-08
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Accounts for a small company made up to 2018-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Amended accounts for a small company made up to 2017-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon01/04/2019
Notification of David Mccabe as a person with significant control on 2018-09-11
dot icon31/12/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2018
Termination of appointment of Aslam Dahya as a director on 2018-11-23
dot icon30/11/2018
Cessation of Aslam Dahya as a person with significant control on 2018-11-23
dot icon14/11/2018
Termination of appointment of Firoz Khaki as a secretary on 2018-11-13
dot icon09/08/2018
Notification of Gareth Ivan O'connell as a person with significant control on 2018-08-09
dot icon09/08/2018
Notification of Aslam Dahya as a person with significant control on 2018-08-09
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon24/04/2018
Accounts for a small company made up to 2016-12-31
dot icon19/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon08/03/2018
Cessation of Wesley Ltd (Guernsey) as a person with significant control on 2018-03-08
dot icon09/02/2018
Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 2018-02-09
dot icon15/12/2017
Appointment of Mr Eugene Kavanagh as a director on 2017-11-29
dot icon11/12/2017
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 2017-12-11
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 2016-04-11
dot icon16/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/11/2011
Amended group of companies' accounts made up to 2010-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/12/2010
Amended full accounts made up to 2009-12-31
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 22/02/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 22/02/07; full list of members
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 22/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 22/02/05; full list of members
dot icon24/12/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon26/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Certificate of change of name
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 22/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon31/12/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Registered office changed on 15/03/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
New director appointed
dot icon22/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16M
-
0.00
-
-
2022
0
2.07M
-
564.60K
-
-
2022
0
2.07M
-
564.60K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.07M £Descended-4.26 % *

Total Assets(GBP)

-

Turnover(GBP)

564.60K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Eugene
Director
29/11/2017 - 14/06/2024
50
O'connell, Gareth Ivan
Director
14/06/2024 - Present
78

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

-
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBELL HOUSE LIMITED

ASHBELL HOUSE LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBELL HOUSE LIMITED?

toggle

ASHBELL HOUSE LIMITED is currently Active. It was registered on 22/02/2001 .

Where is ASHBELL HOUSE LIMITED located?

toggle

ASHBELL HOUSE LIMITED is registered at Unit 13b Boundary Business Centre, Boundary Way, Woking GU21 5DH.

What does ASHBELL HOUSE LIMITED do?

toggle

ASHBELL HOUSE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ASHBELL HOUSE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-10 with no updates.