About

Registered Number: 04583996
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Having been setup in 2002, Ashley House Care Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Jitwar 16 January 2003 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 05 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 January 2016
CH01 - Change of particulars for director 16 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 01 February 2010
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 28 October 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 07 December 2004
363a - Annual Return 08 February 2004
225 - Change of Accounting Reference Date 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
225 - Change of Accounting Reference Date 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 30 January 2003
353 - Register of members 30 January 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
123 - Notice of increase in nominal capital 24 January 2003
CERTNM - Change of name certificate 18 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.