ASHWOOD HOME CARE LIMITED

72-74 72-74 Dam Lane 72-74 72-74 Dam Lane, Warrington, WA1 4EP, Cheshire, United Kingdom
StatusACTIVE
Company No.04251815
CategoryPrivate Limited Company
Incorporated13 Jul 2001
Age22 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ASHWOOD HOME CARE LIMITED is an active private limited company with number 04251815. It was incorporated 22 years, 11 months, 20 days ago, on 13 July 2001. The company address is 72-74 72-74 Dam Lane 72-74 72-74 Dam Lane, Warrington, WA1 4EP, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

Old address: Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN England

New address: 72-74 72-74 Dam Lane Woolston Warrington Cheshire WA1 4EP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2021

Action Date: 26 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-27

New date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Thomas Farrell

Notification date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Joan Latham

Termination date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Joan Latham

Cessation date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Matthew Farrell

Appointment date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Joan Latham

Notification date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Matthew Farrell

Termination date: 2019-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Matthew Farrell

Cessation date: 2019-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Joan Latham

Appointment date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042518150004

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042518150005

Charge creation date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 27 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-28

New date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-29

New date: 2017-03-28

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD

New address: Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr. Thomas Matthew Farrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042518150004

Charge creation date: 2015-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Joan Latham

Termination date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Matthew Farrell

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Farrell

Termination date: 2014-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Joan Latham

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hewitt

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Matthew Farrell

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hewitt

Appointment date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Matthew Farrell

Appointment date: 2012-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Stone

Termination date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Stone

Appointment date: 2012-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Matthew Farrell

Termination date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red line recruitment group LIMITED\certificate issued on 08/04/11

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 04 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 8@1

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexgate services LIMITED\certificate issued on 22/02/02

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/08/01

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

FARTOWN PROPERTIES LIMITED

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:06606302
Status:ACTIVE
Category:Private Limited Company

FATBALL LTD

491 LOWER SOMERCOTES,DERBYSHIRE, ALFRETON,DE55 4NS

Number:11927148
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAND GROUP (PORTS) LLP

1 QUAY POINT,WOODBRIDGE,IP12 4AL

Number:OC351516
Status:ACTIVE
Category:Limited Liability Partnership

LIFESTYLE MEATS LIMITED

1 DERRYCUSH LANE,AUGHNACLOY,BT69 6AZ

Number:NI044437
Status:ACTIVE
Category:Private Limited Company

M. & G. RUBBER STAMPS LIMITED

16 THE FRANCES,THATCHAM,RG18 4LT

Number:03830784
Status:ACTIVE
Category:Private Limited Company

SSDD LIMITED

UNIT 3 UNION COURT,GREAT HARWOOD,BB6 7FD

Number:06488444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source