Ashtonleigh Residential Care Home LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-01-31 Total assets £740,195 -7.29%
ASTONLEIGH RESIDENTIAL CARE HOME LTD
Company type Private Limited Company , Active Company Number 03804184 Record last updated Thursday, October 19, 2023 3:46:01 PM UTC Official Address C/o Pitts Seeus 39 North Road Holloway Postal Code N79DP Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Oct 17, 2023 Resignation of one Director (a woman) Registry Jan 31, 2023 Appointment of a woman Registry Mar 1, 2019 Resignation of one Director (a man) Registry Feb 1, 2018 Appointment of a man as Shareholder (Above 75%) Registry Feb 1, 2018 Resignation of one Shareholder (Above 75%) Financials Oct 31, 2017 Annual accounts Registry Jul 28, 2017 Confirmation statement made , with updates Registry Mar 29, 2017 Registration of a charge / charge code Registry Mar 29, 2017 Registration of a charge / charge code 7968956... Financials Dec 19, 2016 Annual accounts Registry Aug 16, 2016 Confirmation statement made , with updates Registry May 26, 2016 Resignation of one Director Registry May 26, 2016 Appointment of a person as Director Registry May 20, 2016 Appointment of a man as Director Registry Apr 22, 2016 Appointment of a person as Director Registry Apr 22, 2016 Resignation of one Director Registry Apr 21, 2016 Resignation of one Manager and one Director (a man) Financials Apr 19, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 21, 2016 Change of registered office address Financials Jan 21, 2016 Annual accounts Registry Jan 12, 2016 Annual return Registry Jan 11, 2016 Change of registered office address Registry Jan 11, 2016 Change of registered office address 2596788... Registry Nov 25, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 17, 2015 Statement of satisfaction of a charge / full / charge no 1 2125772... Registry Jan 26, 2015 Registration of a charge / charge code Registry Jan 26, 2015 Registration of a charge / charge code 2594717... Registry Jan 26, 2015 Registration of a charge / charge code Registry Dec 4, 2014 Annual return Registry Nov 18, 2014 Notice of striking-off action discontinued Registry Nov 11, 2014 First notification of strike-off action in london gazette Registry Apr 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 17, 2014 Statement of satisfaction of a charge / full / charge no 1 7905363... Registry Apr 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 7, 2014 Resignation of one Secretary Registry Jan 31, 2014 Resignation of one Secretary 3804... Financials Oct 17, 2013 Annual accounts Financials Oct 14, 2013 Annual accounts 2591508... Registry Sep 13, 2013 Annual return Registry Aug 21, 2013 Annual return 2591290... Registry Mar 23, 2013 Notice of striking-off action discontinued Registry Mar 20, 2013 Change of registered office address Registry Feb 28, 2013 Compulsory strike off suspended Registry Jan 29, 2013 First notification of strike-off action in london gazette Registry Oct 12, 2012 Order of court to rescind winding up Registry Apr 25, 2012 Change of accounting reference date Financials Feb 27, 2012 Annual accounts Financials Feb 27, 2012 Amended accounts Financials Feb 27, 2012 Amended accounts 2118207... Financials Feb 27, 2012 Amended accounts Financials Feb 27, 2012 Amended accounts 2118207... Registry Feb 20, 2012 Order to wind up Registry Sep 24, 2011 Notice of striking-off action discontinued Registry Sep 21, 2011 Annual return Registry Aug 17, 2011 Compulsory strike off suspended Registry Aug 2, 2011 First notification of strike-off action in london gazette Registry Dec 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 13, 2010 Statement of satisfaction in full or in part of mortgage or charge 1994924... Registry Dec 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 13, 2010 Statement of satisfaction in full or in part of mortgage or charge 7910366... Registry Dec 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 6, 2010 Statement of satisfaction in full or in part of mortgage or charge 7988748... Financials Oct 19, 2010 Annual accounts Registry Aug 10, 2010 Annual return Registry Aug 10, 2010 Change of particulars for director Registry Aug 10, 2010 Change of particulars for director 2654259... Registry Aug 10, 2010 Change of particulars for corporate secretary Registry Aug 10, 2010 Change of particulars for director Registry Jul 26, 2010 Resignation of one Director Registry Jul 23, 2010 Resignation of one Staff Nurse and one Director (a man) Financials Jul 22, 2010 Annual accounts Registry Aug 25, 2009 Annual return Registry Jun 24, 2009 Particulars of a mortgage or charge Registry May 6, 2009 Particulars of a mortgage or charge 8472889... Registry Feb 13, 2009 Annual return Registry Feb 11, 2009 Appointment of a person Registry Feb 11, 2009 Change in situation or address of registered office Registry Feb 4, 2009 Appointment of a person as Secretary Registry Aug 5, 2008 Particulars of a mortgage or charge Financials Jun 3, 2008 Annual accounts Registry Apr 23, 2008 Resignation of a person Registry Feb 29, 2008 Resignation of one Staff Nurse and one Secretary (a man) Registry Nov 22, 2007 Annual return Financials Jun 8, 2007 Annual accounts Financials Oct 23, 2006 Annual accounts 1944652... Registry Oct 2, 2006 Annual return Financials May 25, 2006 Annual accounts Registry Jul 22, 2005 Annual return Financials Dec 20, 2004 Annual accounts Registry Sep 9, 2004 Annual return Registry Dec 3, 2003 Annual return 1910135... Financials Jun 4, 2003 Annual accounts Registry Jan 30, 2003 Resignation of 2 people: a woman and a man Registry Aug 7, 2002 Annual return Registry Aug 7, 2002 Annual return 1945197... Registry Aug 7, 2002 Resolution Registry Aug 7, 2002 Annual return Financials May 28, 2002 Annual accounts Financials Aug 24, 2001 Annual accounts 1801174...