ASHGROVE (SWANSEA) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 4SQ

Company number 05047797
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 344/6 SWANSEA ROAD, WAUNARLWYDD, SWANSEA, WEST GLAMORGAN, SA5 4SQ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of ASHGROVE (SWANSEA) LIMITED are www.ashgroveswansea.co.uk, and www.ashgrove-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ashgrove Swansea Limited is a Private Limited Company. The company registration number is 05047797. Ashgrove Swansea Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Ashgrove Swansea Limited is 344 6 Swansea Road Waunarlwydd Swansea West Glamorgan Sa5 4sq. The company`s financial liabilities are £20.72k. It is £-134.54k against last year. And the total assets are £268.43k, which is £14.86k against last year. HUNT, Robert Connor is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOLDER, Harry James has been resigned. Secretary JENKINS, Julie has been resigned. Secretary PEARCE, Grant Andrew has been resigned. Secretary THOMAS, Paul Elfed has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HOLDER, Harry James has been resigned. Director HOLDER, Patricia Anne has been resigned. Director THOMAS, Paul Elfed has been resigned. The company operates in "Medical nursing home activities".


ashgrove (swansea) Key Finiance

LIABILITIES £20.72k
-87%
CASH n/a
TOTAL ASSETS £268.43k
+5%
All Financial Figures

Current Directors

Director
HUNT, Robert Connor
Appointed Date: 30 March 2011
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Secretary
HOLDER, Harry James
Resigned: 23 September 2007
Appointed Date: 18 February 2004

Secretary
JENKINS, Julie
Resigned: 02 December 2010
Appointed Date: 23 September 2008

Secretary
PEARCE, Grant Andrew
Resigned: 30 September 2011
Appointed Date: 02 December 2010

Secretary
THOMAS, Paul Elfed
Resigned: 20 June 2014
Appointed Date: 30 September 2011

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Director
HOLDER, Harry James
Resigned: 23 September 2007
Appointed Date: 18 February 2004
77 years old

Director
HOLDER, Patricia Anne
Resigned: 23 September 2008
Appointed Date: 18 February 2004
74 years old

Director
THOMAS, Paul Elfed
Resigned: 20 June 2014
Appointed Date: 23 September 2008
57 years old

Persons With Significant Control

Castalia Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHGROVE (SWANSEA) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 18 February 2017 with updates
27 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 44 more events
18 Mar 2004
Director resigned
18 Mar 2004
New secretary appointed;new director appointed
18 Mar 2004
New director appointed
18 Mar 2004
Registered office changed on 18/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 Feb 2004
Incorporation

ASHGROVE (SWANSEA) LIMITED Charges

23 September 2008
Debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…