ASTERWELL LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9LY

Company number 01727401
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address 12 QUEEN ELEANORS DRIVE QUEEN ELEANORS DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, ENGLAND, B93 9LY
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 February 2017 with updates; Registered office address changed from 275 Longmore Road Shirley Solihull West Midlands B90 3ER to 12 Queen Eleanors Drive Queen Eleanors Drive Knowle Solihull West Midlands B93 9LY on 22 July 2016. The most likely internet sites of ASTERWELL LIMITED are www.asterwell.co.uk, and www.asterwell.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and five months. Asterwell Limited is a Private Limited Company. The company registration number is 01727401. Asterwell Limited has been working since 27 May 1983. The present status of the company is Active. The registered address of Asterwell Limited is 12 Queen Eleanors Drive Queen Eleanors Drive Knowle Solihull West Midlands England B93 9ly. The company`s financial liabilities are £507.05k. It is £503.54k against last year. The cash in hand is £685.56k. It is £662.13k against last year. And the total assets are £686.35k, which is £578.92k against last year. POWER, Stephen John is a Secretary of the company. LOWE, Henna is a Director of the company. LOWE, Paul Robert is a Director of the company. SINGH, Usha is a Director of the company. Secretary SINGH, Rajeswar has been resigned. Director SINGH, Rajeswar has been resigned. The company operates in "Specialists medical practice activities".


asterwell Key Finiance

LIABILITIES £507.05k
+14321%
CASH £685.56k
+2826%
TOTAL ASSETS £686.35k
+538%
All Financial Figures

Current Directors

Secretary
POWER, Stephen John
Appointed Date: 01 October 2013

Director
LOWE, Henna
Appointed Date: 13 September 2008
96 years old

Director
LOWE, Paul Robert

69 years old

Director
SINGH, Usha

78 years old

Resigned Directors

Secretary
SINGH, Rajeswar
Resigned: 01 October 2013

Director
SINGH, Rajeswar
Resigned: 18 January 2016
80 years old

Persons With Significant Control

Mr Paul Lowe
Notified on: 27 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTERWELL LIMITED Events

15 May 2017
Total exemption small company accounts made up to 30 September 2016
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Jul 2016
Registered office address changed from 275 Longmore Road Shirley Solihull West Midlands B90 3ER to 12 Queen Eleanors Drive Queen Eleanors Drive Knowle Solihull West Midlands B93 9LY on 22 July 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
20 Aug 1987
Accounts for a small company made up to 30 September 1986

20 Aug 1987
Return made up to 17/07/87; full list of members

12 Sep 1986
Particulars of mortgage/charge

01 Aug 1986
Accounts for a small company made up to 30 September 1985

01 Aug 1986
Return made up to 30/07/86; full list of members

ASTERWELL LIMITED Charges

11 January 2012
Mortgage deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 rockgrove solihull t/no WM489981 solihull together…
19 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 49 arbury road shirley solihull west…
19 November 2010
Mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 masons way solihull t/no WM789058…
16 February 2009
Mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 275 longmore road shirley, solihull t/no…
17 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Satisfied on 1 May 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H 49 arbury hall road shirley solihull t/no WM13667. By…
26 November 1997
Mortgage debenture
Delivered: 29 November 1997
Status: Satisfied on 1 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
26 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 1 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 12 pensby…
29 November 1996
Mortgage
Delivered: 3 December 1996
Status: Satisfied on 1 May 2009
Persons entitled: Lloyds Bank PLC
Description: 12 pensby close moseley birmingham west midlands t/n…
1 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 1 May 2009
Persons entitled: Heart of England Building Society
Description: F/H property known 275 longmore road shirley solihull west…