ASSURED REST HOTELS LTD

Register to unlock more data on OkredoRegister

ASSURED REST HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06037793

Incorporation date

28/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon02/12/2025
Declaration of solvency
dot icon28/11/2025
Registered office address changed from 3 Fisher Street Carlisle Cumbria CA3 8RR United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-11-28
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Director's details changed for Hassan Ali on 2025-07-16
dot icon16/07/2025
Secretary's details changed for Hassan Ali on 2025-07-16
dot icon16/07/2025
Change of details for Hassan Ali as a person with significant control on 2024-12-29
dot icon16/07/2025
Director's details changed for Patricia Ali on 2025-07-16
dot icon16/07/2025
Director's details changed for Patricia Ali on 2025-07-16
dot icon16/07/2025
Notification of Patricia Ali as a person with significant control on 2024-12-29
dot icon10/07/2025
Change of details for Hassan Ali as a person with significant control on 2025-07-10
dot icon10/07/2025
Registered office address changed from 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR United Kingdom to 3 Fisher Street Carlisle Cumbria CA3 8RR on 2025-07-10
dot icon28/03/2025
Total exemption full accounts made up to 2024-02-28
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon19/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/04/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/02/2022
Satisfaction of charge 3 in full
dot icon10/02/2022
Registered office address changed from The Pine Tree Glenridding Hotel Ullswater Penrith Cumbria CA11 0PB to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 2022-02-10
dot icon10/02/2022
Director's details changed for Patricia Ali on 2022-02-10
dot icon10/02/2022
Secretary's details changed for Hassan Ali on 2022-02-10
dot icon10/02/2022
Director's details changed for Hassan Ali on 2022-02-10
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Resignation of an auditor
dot icon11/08/2014
Auditor's resignation
dot icon03/04/2014
Accounts for a small company made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon29/05/2012
Accounts for a small company made up to 2011-08-31
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon14/01/2010
Director's details changed for Patricia Ali on 2010-01-14
dot icon14/01/2010
Director's details changed for Hassan Ali on 2010-01-14
dot icon24/03/2009
Return made up to 28/12/08; full list of members
dot icon23/03/2009
Director and secretary's change of particulars / hassan ali / 28/12/2008
dot icon28/10/2008
Accounts for a small company made up to 2008-08-31
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2008
Registered office changed on 24/10/2008 from 48 dean road leicester leicestershire LE4 6GN uk
dot icon24/10/2008
Resolutions
dot icon23/10/2008
Resolutions
dot icon21/10/2008
Appointment terminated director and secretary avani thakrar
dot icon21/10/2008
Director and secretary appointed hassan ali
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2008
Accounting reference date extended from 30/06/2008 to 31/08/2008
dot icon08/09/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/09/2008
Accounting reference date shortened from 31/12/2007 to 30/06/2007
dot icon26/02/2008
Registered office changed on 26/02/2008 from 8 olde hall lane great wyrley walsall WS6 6LL
dot icon28/01/2008
Return made up to 28/12/07; full list of members
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon19/06/2007
Ad 05/06/07--------- £ si [email protected]=150 £ si [email protected]=150 £ ic 101/401
dot icon18/06/2007
Ad 05/05/07--------- £ si 100@1=100 £ ic 1/101
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
£ nc 100/50000 04/06/07
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon28/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,573,482.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
836.87K
-
0.00
768.94K
-
2023
22
2.96M
-
0.00
2.57M
-
2023
22
2.96M
-
0.00
2.57M
-

Employees

2023

Employees

22 Ascended- *

Net Assets(GBP)

2.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.57M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Hassan
Director
17/10/2008 - Present
4
Thakrar, Avani
Director
02/01/2007 - 17/10/2008
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/12/2006 - 02/01/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/12/2006 - 02/01/2007
41295
Ali, Patricia
Director
02/01/2007 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURED REST HOTELS LTD

ASSURED REST HOTELS LTD is an(a) Liquidation company incorporated on 28/12/2006 with the registered office located at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED REST HOTELS LTD?

toggle

ASSURED REST HOTELS LTD is currently Liquidation. It was registered on 28/12/2006 .

Where is ASSURED REST HOTELS LTD located?

toggle

ASSURED REST HOTELS LTD is registered at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU.

What does ASSURED REST HOTELS LTD do?

toggle

ASSURED REST HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ASSURED REST HOTELS LTD have?

toggle

ASSURED REST HOTELS LTD had 22 employees in 2023.

What is the latest filing for ASSURED REST HOTELS LTD?

toggle

The latest filing was on 02/12/2025: Declaration of solvency.