ASHWORTHY LIMITED
BRISTOL THREE TREES SUPPORTED LIVING LIMITED

Hellopages » Bristol » Bristol, City of » BS10 6AZ

Company number 05688643
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address 56A GREYSTOKE AVENUE, WESTBURY ON TRYM, BRISTOL, BS10 6AZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Mrs Kathryn Joanna Carter as a director on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASHWORTHY LIMITED are www.ashworthy.co.uk, and www.ashworthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bristol Temple Meads Rail Station is 3.7 miles; to Avonmouth Rail Station is 3.7 miles; to Caldicot Rail Station is 8.7 miles; to Chepstow Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashworthy Limited is a Private Limited Company. The company registration number is 05688643. Ashworthy Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Ashworthy Limited is 56a Greystoke Avenue Westbury On Trym Bristol Bs10 6az. . CARTER, Kathryn Joanna is a Secretary of the company. CARTER, Kathryn Joanna is a Director of the company. CARTER, Paul Jonathan is a Director of the company. Secretary HILLIER, Janet Elizabeth has been resigned. Director HILLIER, Janet Elizabeth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CARTER, Kathryn Joanna
Appointed Date: 01 March 2006

Director
CARTER, Kathryn Joanna
Appointed Date: 01 April 2016
59 years old

Director
CARTER, Paul Jonathan
Appointed Date: 26 January 2006
65 years old

Resigned Directors

Secretary
HILLIER, Janet Elizabeth
Resigned: 01 March 2006
Appointed Date: 26 January 2006

Director
HILLIER, Janet Elizabeth
Resigned: 01 March 2006
Appointed Date: 26 January 2006
67 years old

Persons With Significant Control

Mrs Kathryn Joanna Carter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jonathan Carter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHWORTHY LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
22 Nov 2016
Appointment of Mrs Kathryn Joanna Carter as a director on 1 April 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
01 Aug 2006
Particulars of mortgage/charge
07 Apr 2006
Secretary resigned;director resigned
07 Apr 2006
New secretary appointed
24 Feb 2006
Accounting reference date extended from 31/01/07 to 31/03/07
26 Jan 2006
Incorporation

ASHWORTHY LIMITED Charges

24 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 923 filton avenue bristol t/no AV128978…
24 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 628 southmead road southmead bristol t/no…
24 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the former probation offices greystoke…
24 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 54 wallscourt road southmead bristol t/no…
27 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: 628 southmead road filton bristol t/ AV236054 by way of…
21 January 2009
Debenture
Delivered: 27 January 2009
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: 54 wallscourt road filton bristol t/no AV105231. By way of…
31 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: 923 filton avenue bristol t/no av 128978. by way of fixed…