THE RED HOUSE (ASHTEAD) LIMITED

Register to unlock more data on OkredoRegister

THE RED HOUSE (ASHTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187173

Incorporation date

17/04/1996

Size

Small

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2023)
dot icon20/04/2026
Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon20/04/2026
Register inspection address has been changed from 18 Brookway Blackheath London SE3 9BJ to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/03/2026
Termination of appointment of Peter John Weller as a director on 2026-03-16
dot icon28/11/2025
Termination of appointment of Andrew David Fraser-Dale as a director on 2025-11-26
dot icon26/11/2025
Change of details for Aurem Care (Acqco) Limited as a person with significant control on 2025-11-01
dot icon14/11/2025
Registered office address changed from 167-169 Great Portland Street, 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-11-14
dot icon06/10/2025
Appointment of Mr Peter John Weller as a director on 2025-10-06
dot icon31/07/2025
Termination of appointment of Kenneth James Gribben Hillen as a director on 2025-07-18
dot icon31/07/2025
Appointment of Mr Michael Jason Smith as a director on 2025-07-18
dot icon09/07/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon01/04/2025
Registration of charge 031871730011, created on 2025-03-24
dot icon28/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/03/2025
Notification of Aurem Care (Acqco) Limited as a person with significant control on 2025-03-24
dot icon27/03/2025
Termination of appointment of Karthika Sivananthan as a secretary on 2025-03-24
dot icon27/03/2025
Registered office address changed from 31/33 Commercial Road Poole BH14 0HU England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2025-03-27
dot icon27/03/2025
Cessation of Arujuna Sivananthan as a person with significant control on 2025-03-24
dot icon27/03/2025
Cessation of Karthika Sivananthan as a person with significant control on 2025-03-24
dot icon27/03/2025
Termination of appointment of Arujuna Sivananthan as a director on 2025-03-24
dot icon27/03/2025
Termination of appointment of Karthika Sivananthan as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mr Andrew David Fraser-Dale as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mrs Elaine Catherine Gilvear as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mr John Steven Godden as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mr Kenneth James Gribben Hillen as a director on 2025-03-24
dot icon26/03/2025
Satisfaction of charge 031871730009 in full
dot icon26/03/2025
Satisfaction of charge 031871730010 in full
dot icon20/03/2025
Notification of Arujuna Sivananthan as a person with significant control on 2025-03-19
dot icon20/03/2025
Notification of Karthika Sivananthan as a person with significant control on 2025-03-19
dot icon20/03/2025
Cessation of Golden Years Ltd as a person with significant control on 2025-03-19
dot icon24/02/2025
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-17 with no updates
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
31/12/2023
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillen, Kenneth James Gribben
Director
24/03/2025 - 18/07/2025
135
SEVERNSIDE NOMINEES LIMITED
Nominee Director
17/04/1996 - 29/04/1996
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
17/04/1996 - 29/04/1996
3351
Sivananthan, Arujuna, Dr
Director
07/10/2008 - 24/03/2025
32
Waller, Jacqueline Anne Marie
Director
29/04/1996 - 07/10/2008
1

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

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 THE RED HOUSE (ASHTEAD) LIMITED

THE RED HOUSE (ASHTEAD) LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 3 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 THE RED HOUSE (ASHTEAD) LIMITED?

toggle

THE RED HOUSE (ASHTEAD) LIMITED is currently Active. It was registered on 17/04/1996 .

Where is THE RED HOUSE (ASHTEAD) LIMITED located?

toggle

THE RED HOUSE (ASHTEAD) LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does THE RED HOUSE (ASHTEAD) LIMITED do?

toggle

THE RED HOUSE (ASHTEAD) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for THE RED HOUSE (ASHTEAD) LIMITED?

toggle

The latest filing was on 20/04/2026: Register(s) moved to registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT.