Founded in 2003, Ashley Care Homes Ltd are based in Ludham, Norfolk. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
SH01 - Return of Allotment of shares | 25 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AAMD - Amended Accounts | 02 October 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
MR04 - N/A | 18 December 2018 | |
MR04 - N/A | 18 December 2018 | |
MR04 - N/A | 18 December 2018 | |
MR01 - N/A | 14 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
MR01 - N/A | 10 December 2018 | |
MR04 - N/A | 30 November 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 10 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2018 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AAMD - Amended Accounts | 10 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AAMD - Amended Accounts | 03 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AAMD - Amended Accounts | 01 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
363a - Annual Return | 03 July 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
AA - Annual Accounts | 02 January 2009 | |
AA - Annual Accounts | 02 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
363s - Annual Return | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 21 July 2006 | |
AUD - Auditor's letter of resignation | 19 July 2006 | |
363s - Annual Return | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 30 June 2005 | |
RESOLUTIONS - N/A | 08 June 2005 | |
RESOLUTIONS - N/A | 08 June 2005 | |
RESOLUTIONS - N/A | 08 June 2005 | |
123 - Notice of increase in nominal capital | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
RESOLUTIONS - N/A | 24 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 17 May 2003 | |
NEWINC - New incorporation documents | 08 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2018 | Outstanding |
N/A |
A registered charge | 07 December 2018 | Outstanding |
N/A |
Legal and general charge | 23 September 2009 | Fully Satisfied |
N/A |
Supplemental charge | 23 September 2009 | Fully Satisfied |
N/A |
Legal and equitable charge over shares/securities | 23 September 2009 | Fully Satisfied |
N/A |
Debenture | 29 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 November 2006 | Fully Satisfied |
N/A |
Debenture | 15 September 2003 | Fully Satisfied |
N/A |