ASHGROVE HOUSE CARE LIMITED - STALYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Incorporation. Memorandum articles. 2022-04-12 View Report
Capital. Capital name of class of shares. 2022-04-12 View Report
Resolution. Description: Resolutions. 2022-04-12 View Report
Capital. Description: Statement by Directors. 2022-04-04 View Report
Capital. Capital statement capital company with date currency figure. 2022-04-04 View Report
Insolvency. Description: Solvency Statement dated 23/03/22. 2022-04-04 View Report
Resolution. Description: Resolutions. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type total exemption full. 2020-11-02 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Officers. Officer name: Thomas Wood. Termination date: 2019-12-19. 2020-01-03 View Report
Officers. Termination date: 2019-12-19. Officer name: Jennifer Wood. 2019-12-19 View Report
Officers. Officer name: Andrew Thomas Wood. Termination date: 2019-12-19. 2019-12-19 View Report
Persons with significant control. Cessation date: 2019-12-19. Psc name: Thomas Wood. 2019-12-19 View Report
Persons with significant control. Notification date: 2019-12-19. Psc name: Carol Wood. 2019-12-19 View Report
Persons with significant control. Cessation date: 2019-12-19. Psc name: Carol Ann Wood. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Mortgage. Charge number: 2. 2018-04-18 View Report
Mortgage. Charge number: 1. 2018-04-18 View Report
Accounts. Accounts type total exemption full. 2018-03-30 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Officers. Change date: 2018-03-28. Officer name: Mr Thomas Wood. 2018-03-28 View Report
Officers. Officer name: Mrs Carol Ann Wood. Change date: 2018-03-28. 2018-03-28 View Report
Officers. Change date: 2018-03-28. Officer name: Mrs Jennifer Newell. 2018-03-28 View Report
Officers. Change date: 2018-03-28. Officer name: Mrs Carol Ann Wood. 2018-03-28 View Report
Accounts. Change account reference date company previous extended. 2017-12-12 View Report
Mortgage. Charge number: 047143610003. Charge creation date: 2017-06-13. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Andrew Thomas Wood. 2016-04-15 View Report
Officers. Officer name: Mr Simon Paul Sumner. Change date: 2016-04-01. 2016-04-15 View Report
Officers. Change date: 2016-04-01. Officer name: Mrs Jennifer Newell. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Officers. Appointment date: 2015-08-14. Officer name: Mrs Jennifer Newell. 2015-08-14 View Report
Address. Old address: C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE. Change date: 2015-07-15. New address: Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Capital. Capital allotment shares. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Capital. Capital allotment shares. 2013-09-26 View Report
Officers. Officer name: Simon Paul Sumner. 2013-08-30 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report