About

Registered Number: 04756773
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old Vicarage Care Home, Norwich Road, Ludham, Norfolk, NR29 5QA

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.