Company number 03231035
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address THE GARDEN SUITE, 23 WESTFIELD PARK, REDLAND, BRISTOL, BS6 6LT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
GBP 10
. The most likely internet sites of ASHBOURNE HOUSE CARE HOMES LIMITED are www.ashbournehousecarehomes.co.uk, and www.ashbourne-house-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Ashbourne House Care Homes Limited is a Private Limited Company.
The company registration number is 03231035. Ashbourne House Care Homes Limited has been working since 29 July 1996.
The present status of the company is Active. The registered address of Ashbourne House Care Homes Limited is The Garden Suite 23 Westfield Park Redland Bristol Bs6 6lt. The company`s financial liabilities are £35.51k. It is £6.01k against last year. The cash in hand is £28.21k. It is £-9.8k against last year. And the total assets are £38.95k, which is £-9.8k against last year. LAYCOCK, Mark Robert Weston is a Secretary of the company. LAYCOCK, David Weston is a Director of the company. LAYCOCK, Mark Robert Weston is a Director of the company. LAYCOCK, Patricia Ann is a Director of the company. Secretary LAYCOCK, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAYCOCK, David Weston has been resigned. Director LAYCOCK, Elisabeth Lucie has been resigned. Director LAYCOCK, Patricia Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
ashbourne house care homes Key Finiance
LIABILITIES
£35.51k
+20%
CASH
£28.21k
-26%
TOTAL ASSETS
£38.95k
-21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1996
Appointed Date: 29 July 1996
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 August 1996
Appointed Date: 29 July 1996
Persons With Significant Control
ASHBOURNE HOUSE CARE HOMES LIMITED Events
09 Sep 2016
Confirmation statement made on 29 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
31 Jul 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
...
... and 68 more events
10 Sep 1996
New secretary appointed
10 Sep 1996
Director resigned
10 Sep 1996
New director appointed
10 Sep 1996
Registered office changed on 10/09/96 from: 1 mitchell lane bristol BS1 6BU
29 Jul 1996
Incorporation
28 February 2007
Charge deed
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Ashbourne house care home 2 henleaze road westbury on trym…
8 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied
on 29 March 2007
Persons entitled: Citibank International PLC
Description: All the present and future f/h and l/h property of the…
8 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied
on 29 March 2007
Persons entitled: Citibank International PLC
Description: The f/h property k/a ashbourne house, 2 henleaze road…
7 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied
on 29 March 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied
on 29 March 2007
Persons entitled: Citibank International PLC
Description: Land and buildings situate and k/a ashbourne house 2…
10 September 1998
Legal charge
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Bradley house high street shirehampton bristol avon BS11…
10 September 1998
Legal charge
Delivered: 18 September 1998
Status: Satisfied
on 29 March 2007
Persons entitled: Citibank International PLC
Description: Ashbourne house 2 henleaze road henleaze bristol avon BS9…
7 October 1996
Mortgage deed
Delivered: 8 October 1996
Status: Satisfied
on 29 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H bradley house high street shirehampton bristol and all…