ASHBRIDGE HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASHBRIDGE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991126

Incorporation date

12/05/2000

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 12/05/2000)
dot icon13/11/2025
Full accounts made up to 2023-12-31
dot icon13/11/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon10/04/2025
Change of details for Mr Gareth Ivan O'connell as a person with significant control on 2023-12-20
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 icon04/07/2024
Notification of Gareth Ivan O'connell as a person with significant control on 2023-12-20
dot icon28/06/2024
Appointment of Mr Gareth Ivan O'connell as a director on 2024-06-14
dot icon30/05/2024
Cessation of David Mccabe as a person with significant control on 2023-12-20
dot icon30/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Memorandum and Articles of Association
dot icon26/02/2024
Registration of charge 039911260005, created on 2024-02-14
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Director's details changed for Mr Eugene Kavanagh on 2021-01-01
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/05/2021
Cessation of Gareth Ivan O'connell as a person with significant control on 2018-09-11
dot icon27/04/2021
Auditor's resignation
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 icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon19/03/2020
Accounts for a small company made up to 2018-12-31
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon17/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon18/04/2019
Amended accounts for a small company made up to 2017-12-31
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 icon10/08/2018
Notification of Gareth Ivan O'connell as a person with significant control on 2018-08-09
dot icon10/08/2018
Notification of Aslam Dahya as a person with significant control on 2018-08-09
dot icon10/08/2018
Withdrawal of a person with significant control statement on 2018-08-10
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon14/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Cessation of Aslam Dahya as a person with significant control on 2018-05-10
dot icon24/04/2018
Accounts for a small company made up to 2016-12-31
dot icon09/02/2018
Registered office address changed from , Allied Care Group C/O Throwleigh Lodge, Ridgeway, Horsell, Woking, Surrey, GU21 4QR, England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR 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 Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 2017-12-11
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon07/11/2016
Amended full accounts made up to 2015-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Memorandum and Articles of Association
dot icon18/07/2016
Resolutions
dot icon15/07/2016
Satisfaction of charge 2 in full
dot icon12/07/2016
Registration of charge 039911260003, created on 2016-07-04
dot icon12/07/2016
Registration of charge 039911260004, created on 2016-07-04
dot icon06/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/04/2016
Registered office address changed from , Fairman Law House, Park Terrace, Worcester Park, Surrey, KT4 7JZ to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 2016-04-11
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 12/05/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 12/05/07; full list of members
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 12/05/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 12/05/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Registered office changed on 18/08/04 from:\300 kingston road, london, SW20 8LX
dot icon04/05/2004
Return made up to 12/05/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 12/05/03; full list of members
dot icon07/01/2003
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 12/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 12/05/01; full list of members
dot icon08/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon02/08/2000
Particulars of mortgage/charge
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon12/05/2000
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
31/12/2024
dot iconNext confirmation date
12/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.21K
-
0.00
-
-
2022
0
132.02K
-
0.00
-
-
2022
0
132.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

132.02K £Ascended285.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahya, Aslam
Director
12/05/2000 - 23/11/2018
117
Kavanagh, Eugene
Director
29/11/2017 - 14/06/2024
50
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/05/2000 - 12/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/05/2000 - 12/05/2000
67500
O'connell, Gareth Ivan
Director
14/06/2024 - Present
78

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBRIDGE HOUSE LIMITED

ASHBRIDGE HOUSE LIMITED is an(a) Active company incorporated on 12/05/2000 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 ASHBRIDGE HOUSE LIMITED?

toggle

ASHBRIDGE HOUSE LIMITED is currently Active. It was registered on 12/05/2000 .

Where is ASHBRIDGE HOUSE LIMITED located?

toggle

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

What does ASHBRIDGE HOUSE LIMITED do?

toggle

ASHBRIDGE 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 ASHBRIDGE HOUSE LIMITED?

toggle

The latest filing was on 13/11/2025: Full accounts made up to 2023-12-31.