ASHLEY CARE HOMES LIMITED
LUDHAM

Hellopages » Norfolk » North Norfolk » NR29 5QA

Company number 04756773
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address THE OLD VICARAGE CARE HOME, NORWICH ROAD, LUDHAM, NORFOLK, NR29 5QA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of ASHLEY CARE HOMES LIMITED are www.ashleycarehomes.co.uk, and www.ashley-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Salhouse Rail Station is 6.4 miles; to Brundall Rail Station is 7.4 miles; to Buckenham Rail Station is 8.2 miles; to Reedham (Norfolk) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Care Homes Limited is a Private Limited Company. The company registration number is 04756773. Ashley Care Homes Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Ashley Care Homes Limited is The Old Vicarage Care Home Norwich Road Ludham Norfolk Nr29 5qa. . GEORGE, Ashley Oliver is a Director of the company. Secretary BAKER, Sonia Mary has been resigned. Secretary GEORGE, Lynn Victoria has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GEORGE, Lynn Victoria has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other human health activities".


Current Directors

Director
GEORGE, Ashley Oliver
Appointed Date: 08 May 2003
52 years old

Resigned Directors

Secretary
BAKER, Sonia Mary
Resigned: 17 August 2009
Appointed Date: 29 April 2008

Secretary
GEORGE, Lynn Victoria
Resigned: 29 April 2008
Appointed Date: 08 May 2003

Nominee Secretary
THOMAS, Howard
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
GEORGE, Lynn Victoria
Resigned: 29 April 2008
Appointed Date: 08 May 2003
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 May 2003
Appointed Date: 08 May 2003
63 years old

ASHLEY CARE HOMES LIMITED Events

02 Mar 2017
Group of companies' accounts made up to 31 May 2016
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

07 Mar 2016
Group of companies' accounts made up to 31 May 2015
10 Dec 2015
Amended group of companies' accounts made up to 31 May 2014
08 Oct 2015
Group of companies' accounts made up to 31 May 2014
...
... and 51 more events
17 May 2003
New director appointed
17 May 2003
Director resigned
17 May 2003
Secretary resigned
17 May 2003
Registered office changed on 17/05/03 from: 16 saint john street london EC1M 4NT
08 May 2003
Incorporation

ASHLEY CARE HOMES LIMITED Charges

23 September 2009
Legal and general charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fairland house station road attleborough norfolk by way of…
23 September 2009
Supplemental charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and interest under the isda master…
23 September 2009
Legal and equitable charge over shares/securities
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 100 ordinary shares in hewitt-hill limited together with…
29 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Ivor George and Anita George
Description: Fixed and floating charge over the undertaking and all…
30 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fairland house station road attleborough t/n NK265162. By…
15 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 14 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…