Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFORD HOUSE LIMITED
Company Information for

ASHFORD HOUSE LIMITED

THROWLEIGH LODGE RIDGEWAY, HORSELL, WOKING, SURREY, GU21 4QR,
Company Registration Number
03499309
Private Limited Company
Active

Company Overview

About Ashford House Ltd
ASHFORD HOUSE LIMITED was founded on 1998-01-26 and has its registered office in Woking. The organisation's status is listed as "Active". Ashford House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHFORD HOUSE LIMITED
 
Legal Registered Office
THROWLEIGH LODGE RIDGEWAY
HORSELL
WOKING
SURREY
GU21 4QR
Other companies in KT4
 
Filing Information
Company Number 03499309
Company ID Number 03499309
Date formed 1998-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFORD HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHFORD HOUSE LIMITED
The following companies were found which have the same name as ASHFORD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHFORD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED 49/50 QUEEN STREET DERBY DE1 3DE Active Company formed on the 2007-07-27
ASHFORD HOUSE 1992 MANAGEMENT COMPANY LIMITED WALMER HOUSE 32 BATH STREET CHELTENHAM GL50 1YA Active Company formed on the 1992-05-22
ASHFORD HOUSE FREEHOLD LIMITED 68 BUSHEY HILL ROAD LONDON SE5 8QJ Active Company formed on the 1996-08-06
ASHFORD HOUSE MANAGEMENT COMPANY LIMITED CLUB CHAMBERS GRANGE ROAD MALVERN WORCESTERSHIRE WR14 3HA Active Company formed on the 2008-10-21
ASHFORD HOUSE CONSULTANCY LIMITED BARN STUDIOS GATEROUNDS PARKGATE ROAD NEWDIGATE SURREY RH5 5AJ Active Company formed on the 2017-12-13
ASHFORD HOUSE NURSING HOME LIMITED 13 KILLINEY AVENUE KILLINEY, DUBLIN, A96H1K2 A96H1K2 Active Company formed on the 1987-11-18
ASHFORD HOUSE PROPERTY MANAGEMENT COMPANY (SILVERDALE) LIMITED STEPS END STAINTON KENDAL LA8 0LE Active Company formed on the 2018-08-24
ASHFORD HOUSE BOOKS LTD Delaware Unknown
ASHFORD HOUSE INC Georgia Unknown
ASHFORD HOUSE INC Georgia Unknown
ASHFORD HOUSE INC Massachusetts Unknown

Company Officers of ASHFORD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ASLAM DAHYA
Director 1998-02-01
EUGENE KAVANAGH
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE BOULTON
Company Secretary 1998-02-01 2018-06-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-01-26 1998-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 1998-01-26 1998-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASLAM DAHYA COLTON UK BTLS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ASLAM DAHYA COLTON HOLDINGS (UK) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA COLTON UK INVESTMENTS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
ASLAM DAHYA LONGSTAR PROPERTIES LIMITED Director 2015-02-26 CURRENT 2015-02-10 Active
ASLAM DAHYA ALLIED CARE PERSONNEL LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE SERVICES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ASLAM DAHYA ASHPRIME PROPERTIES LIMITED Director 2011-02-07 CURRENT 2010-07-20 Active
ASLAM DAHYA PARK LODGE SOLUTIONS LIMITED Director 2007-07-16 CURRENT 2004-01-23 Active
ASLAM DAHYA ASHRIVER HOUSE LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
ASLAM DAHYA ASHMOUNT HOUSE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
ASLAM DAHYA HEATHERDENE LIMITED Director 2006-05-26 CURRENT 2001-11-20 Active
ASLAM DAHYA ASHGLEN HOUSE LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
ASLAM DAHYA ASHGABLES HOUSE LIMITED Director 2006-01-24 CURRENT 2006-01-13 Active
ASLAM DAHYA ASHAMBER HOMES LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
ASLAM DAHYA ASHMEADOWS HOUSE LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
ASLAM DAHYA CAMERON LODGE LIMITED Director 2004-12-06 CURRENT 1996-10-09 Active
ASLAM DAHYA ASHFIELD CARE HOMES LIMITED Director 2004-08-18 CURRENT 1990-02-12 Active
ASLAM DAHYA ASHLANE HOUSE LIMITED Director 2003-08-11 CURRENT 2001-02-22 Active
ASLAM DAHYA HONEYBOURNE HOUSE LTD Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA BOLE ALLER HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHBELL HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHWEST HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ALLIED CARE (MENTAL HEALTH) LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHSTONE HOUSE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHLEE LODGE LIMITED Director 2001-02-26 CURRENT 2001-02-22 Active
ASLAM DAHYA ASHURST HOUSE LIMITED Director 2001-02-06 CURRENT 2001-01-24 Active
ASLAM DAHYA ASHDENE HOUSE LIMITED Director 2000-06-22 CURRENT 2000-06-22 Active
ASLAM DAHYA ASHBRIDGE HOUSE LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active
ASLAM DAHYA ASHGALE HOUSE LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ASLAM DAHYA ASHPOINT HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHINGHAM HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHGOLD HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHYEW HOUSE LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
ASLAM DAHYA ASHKING HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHLONG HOUSE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ASLAM DAHYA ASHGATE HOUSE LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
ASLAM DAHYA ASHINGTON HOUSE LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
ASLAM DAHYA ASHTEAD HOUSE LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
ASLAM DAHYA ASHFERN HOUSE LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
ASLAM DAHYA ASHCHURCH HOUSE LIMITED Director 1999-06-14 CURRENT 1998-08-11 Active
ASLAM DAHYA ASHPARK HOUSE LIMITED Director 1998-08-26 CURRENT 1998-08-25 Active
ASLAM DAHYA ASHBROOK HOUSE LIMITED Director 1998-07-09 CURRENT 1998-07-07 Active
ASLAM DAHYA MELBURY LODGE LIMITED Director 1997-10-10 CURRENT 1994-07-18 Active - Proposal to Strike off
ASLAM DAHYA ALLIED CARE LIMITED Director 1995-01-20 CURRENT 1995-01-20 Active
ASLAM DAHYA MINCASTLE LIMITED Director 1993-02-23 CURRENT 1993-02-12 Active - Proposal to Strike off
ASLAM DAHYA WINGREACH LIMITED Director 1993-02-12 CURRENT 1992-12-16 Active
EUGENE KAVANAGH ALLIANCE HOME CARE LIMITED Director 2017-11-29 CURRENT 1995-06-12 Active
EUGENE KAVANAGH ASHKING HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHDENE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-06-22 Active
EUGENE KAVANAGH ASHLANE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HONEYBOURNE HOUSE LTD Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH HEATHERDENE LIMITED Director 2017-11-29 CURRENT 2001-11-20 Active
EUGENE KAVANAGH ASHAMBER HOMES LIMITED Director 2017-11-29 CURRENT 2005-11-09 Active
EUGENE KAVANAGH ASHGABLES HOUSE LIMITED Director 2017-11-29 CURRENT 2006-01-13 Active
EUGENE KAVANAGH ASHGLEN HOUSE LIMITED Director 2017-11-29 CURRENT 2006-05-18 Active
EUGENE KAVANAGH ASHPRIME PROPERTIES LIMITED Director 2017-11-29 CURRENT 2010-07-20 Active
EUGENE KAVANAGH ALLIED CARE SERVICES LIMITED Director 2017-11-29 CURRENT 2013-05-08 Active
EUGENE KAVANAGH PARK LODGE SOLUTIONS LIMITED Director 2017-11-29 CURRENT 2004-01-23 Active
EUGENE KAVANAGH ASHFIELD CARE HOMES LIMITED Director 2017-11-29 CURRENT 1990-02-12 Active
EUGENE KAVANAGH ALLIED CARE LIMITED Director 2017-11-29 CURRENT 1995-01-20 Active
EUGENE KAVANAGH ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED Director 2017-11-29 CURRENT 1996-08-05 Active
EUGENE KAVANAGH CAMERON LODGE LIMITED Director 2017-11-29 CURRENT 1996-10-09 Active
EUGENE KAVANAGH ASHBROOK HOUSE LIMITED Director 2017-11-29 CURRENT 1998-07-07 Active
EUGENE KAVANAGH ASHCHURCH HOUSE LIMITED Director 2017-11-29 CURRENT 1998-08-11 Active
EUGENE KAVANAGH ASHTEAD HOUSE LIMITED Director 2017-11-29 CURRENT 1999-08-09 Active
EUGENE KAVANAGH ASHINGTON HOUSE LIMITED Director 2017-11-29 CURRENT 1999-11-03 Active
EUGENE KAVANAGH ASHGATE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-01-28 Active
EUGENE KAVANAGH ASHPOINT HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHINGHAM HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGOLD HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ALLIED CARE (SUPPORTED LIVING) LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHYEW HOUSE LIMITED Director 2017-11-29 CURRENT 2000-03-23 Active
EUGENE KAVANAGH ASHGALE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-04-27 Active
EUGENE KAVANAGH ASHURST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-01-24 Active
EUGENE KAVANAGH BOLE ALLER HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHBELL HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHWEST HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ALLIED CARE (MENTAL HEALTH) LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH GOLDNEY VENTURES LIMITED Director 2017-11-29 CURRENT 2005-07-04 Active
EUGENE KAVANAGH ASHMEADOWS HOUSE LIMITED Director 2017-11-29 CURRENT 2005-10-14 Active
EUGENE KAVANAGH KINGS COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2015-01-21 Active
EUGENE KAVANAGH ASHLONG HOUSE LIMITED Director 2017-11-29 CURRENT 2000-02-14 Active
EUGENE KAVANAGH ASHBRIDGE HOUSE LIMITED Director 2017-11-29 CURRENT 2000-05-12 Active
EUGENE KAVANAGH ASHSTONE HOUSE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHLEE LODGE LIMITED Director 2017-11-29 CURRENT 2001-02-22 Active
EUGENE KAVANAGH ASHMOUNT HOUSE LIMITED Director 2017-11-29 CURRENT 2006-09-12 Active
EUGENE KAVANAGH ASHRIVER HOUSE LIMITED Director 2017-11-29 CURRENT 2007-06-13 Active
EUGENE KAVANAGH ST GEORGES COURT (PLYMOUTH) LIMITED Director 2017-11-29 CURRENT 2012-02-03 Active
EUGENE KAVANAGH WINGREACH LIMITED Director 2017-03-30 CURRENT 1992-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 034993090008
2024-02-15CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 034993090007
2023-02-22CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CESSATION OF GARETH O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF GARETH O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CH01Director's details changed for Mr Eugene Kavanagh on 2021-01-01
2021-04-27AUDAUDITOR'S RESIGNATION
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Third Floor North, 224-336 Walworth Road, London Walworth Road London SE17 1JE England
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-02-01DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-17AAMDAmended small company accounts made up to 2017-12-31
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCABE
2019-01-01DISS40Compulsory strike-off action has been discontinued
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ASLAM DAHYA
2018-11-30PSC07CESSATION OF ASLAM DAHYA AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH O'CONNELL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH O'CONNELL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018
2018-06-11TM02Termination of appointment of Lynne Boulton on 2018-06-11
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-03-19PSC08Notification of a person with significant control statement
2018-03-08PSC07CESSATION OF COLTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-02-19PSC02Notification of Colton Holdings Limited as a person with significant control on 2018-02-19
2018-02-19PSC07CESSATION OF ALLIED CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
2017-12-14AP01DIRECTOR APPOINTED MR EUGENE KAVANAGH
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-18MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18RES01ALTER ARTICLES 21/06/2016
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034993090006
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034993090005
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0126/01/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0126/01/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0126/01/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0126/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0126/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0126/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0126/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-16363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 300 KINGSTON ROAD LONDON SW20 8LX
2004-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-02-15363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08288bSECRETARY RESIGNED
1999-02-08288bDIRECTOR RESIGNED
1999-02-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-08363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-11-19225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13288aNEW DIRECTOR APPOINTED
1998-02-13288aNEW SECRETARY APPOINTED
1998-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ASHFORD HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHFORD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding HSBC BANK PLC
2016-07-04 Outstanding HSBC BANK PLC
DEBENTURE 2009-07-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1999-10-05 Satisfied QUERCUS NOMINEES LIMITED
DEBENTURE 1998-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHFORD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ASHFORD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFORD HOUSE LIMITED
Trademarks
We have not found any records of ASHFORD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHFORD HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2017-1 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-12 GBP £6,129 ASC Mental Health Support
Brighton & Hove City Council 2016-10 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-9 GBP £3,065 Child Srvcs - Fostering
Brighton & Hove City Council 2016-8 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-7 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-6 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-5 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-4 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2016-1 GBP £3,065 ASC Mental Health Support
Brighton & Hove City Council 2015-12 GBP £9,194 ASC Mental Health Support
Brighton & Hove City Council 2015-10 GBP £14,448 ASC Mental Health Support
Surrey County Council 2015-3 GBP £13,519 Residential
West Sussex County Council 2015-2 GBP £3,993 Long Term care
Surrey County Council 2015-2 GBP £7,103 Residential
West Sussex County Council 2015-1 GBP £3,993 Long Term care
West Sussex County Council 2014-12 GBP £7,987 Long Term care
Surrey County Council 2014-12 GBP £13,978 Residential
West Sussex County Council 2014-11 GBP £3,993 Long Term care
Surrey County Council 2014-11 GBP £7,103 Residential
West Sussex County Council 2014-10 GBP £3,993 Long Term care
West Sussex County Council 2014-9 GBP £3,993 Long Term care
West Sussex County Council 2014-8 GBP £3,993
Cambridgeshire County Council 2014-7 GBP £2,800 Nursing Independent Sector
West Sussex County Council 2014-7 GBP £3,993
Surrey County Council 2014-6 GBP £25,002
Cambridgeshire County Council 2014-6 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2014-6 GBP £16,403
West Sussex County Council 2014-6 GBP £3,993
London Borough of Brent 2014-5 GBP £15,874
Cambridgeshire County Council 2014-5 GBP £5,600 Nursing Independent Sector
London Borough of Brent 2014-4 GBP £16,403
West Sussex County Council 2014-4 GBP £3,991 Long Term care
Cambridgeshire County Council 2014-4 GBP £2,600 Nursing Independent Sector
London Borough of Brent 2014-3 GBP £14,816
Cambridgeshire County Council 2014-3 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2014-2 GBP £16,403
Cambridgeshire County Council 2014-2 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2014-1 GBP £16,403
Cambridgeshire County Council 2014-1 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2013-12 GBP £7,937
Cambridgeshire County Council 2013-12 GBP £2,800 Nursing Independent Sector
Cambridgeshire County Council 2013-11 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2013-11 GBP £16,403
Cambridgeshire County Council 2013-10 GBP £2,800 Nursing Independent Sector
London Borough of Brent 2013-10 GBP £7,937
London Borough of Brent 2013-9 GBP £9,798
Cambridgeshire County Council 2013-9 GBP £2,800 Residential Independent Sector
London Borough of Brent 2013-8 GBP £10,806
Cambridgeshire County Council 2013-8 GBP £2,800 Residential Independent Sector
Hampshire County Council 2013-8 GBP £5,436 Purch Care-Indep Sector
Cambridgeshire County Council 2013-7 GBP £2,800 Residential Independent Sector
London Borough of Brent 2013-7 GBP £10,457
Hampshire County Council 2013-7 GBP £5,436 Purch Care-Indep Sector
Surrey County Council 2013-6 GBP £22,928
London Borough of Brent 2013-6 GBP £10,806
Hampshire County Council 2013-6 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2013-5 GBP £10,457
Cambridgeshire County Council 2013-5 GBP £22,900 Residential Independent Sector
Hampshire County Council 2013-5 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2013-4 GBP £10,806
Hampshire County Council 2013-4 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2013-3 GBP £9,760
Hampshire County Council 2013-3 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2013-2 GBP £10,806
Hampshire County Council 2013-2 GBP £4,910 Purch Care-Indep Sector
London Borough of Brent 2013-1 GBP £10,806
Hampshire County Council 2013-1 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2012-12 GBP £10,457
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2012-11 GBP £24,707
Hampshire County Council 2012-11 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2012-10 GBP £19,586
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £10,872 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2012-8 GBP £10,715
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £10,697 Purch Care-Indep Sector
London Borough of Brent 2012-7 GBP £9,094
London Borough of Brent 2012-6 GBP £13,218
Hampshire County Council 2012-6 GBP £5,261 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2012-5 GBP £20,880
Hampshire County Council 2012-4 GBP £10,522 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2012-3 GBP £10,806
Hampshire County Council 2012-2 GBP £5,085
London Borough of Brent 2012-2 GBP £7,474
London Borough of Brent 2012-1 GBP £7,989
Hampshire County Council 2012-1 GBP £5,436 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2011-12 GBP £7,989 Supported & Other Accommodation - Private
Hampshire County Council 2011-11 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2011-11 GBP £7,731 Supported & Other Accommodation - Private
Hampshire County Council 2011-10 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2011-10 GBP £7,989 Supported & Other Accommodation - Private
Hampshire County Council 2011-9 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2011-9 GBP £7,731 Supported & Other Accommodation - Private
London Borough of Brent 2011-8 GBP £15,978 Supported & Other Accommodation - Private
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £5,436 Purch Care-Indep Sector
Hampshire County Council 2011-6 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2011-6 GBP £7,731 Supported & Other Accommodation - Private
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £5,436 Purch Care-Indep Sector
London Borough of Brent 2011-5 GBP £7,989 Supported & Other Accommodation - Private
Hampshire County Council 2011-4 GBP £5,261 Purch Care-Indep Sector
London Borough of Brent 2011-4 GBP £7,731 Supported & Other Accommodation - Private
Hampshire County Council 2011-3 GBP £5,433 Purch Care-Indep Sector-Spot Purchase
London Borough of Brent 2011-3 GBP £8,758 Supported & Other Accommodation - Private
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £4,910 Purch Care-Indep Sector-Spot Purchase
London Borough of Brent 2011-2 GBP £7,216 Supported & Other Accommodation - Private
London Borough of Brent 2011-1 GBP £7,989 Supported & Other Accommodation - Private
Hampshire County Council 2010-12 GBP £5,436 Purch Care-Indep Sector-Spot Purchase
London Borough of Brent 2010-12 GBP £7,989 Supported & Other Accommodation - Private
London Borough of Brent 2010-11 GBP £7,731 Supported & Other Accommodation - Private
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £5,261 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £5,436 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £5,261 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £5,436 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £10,066
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £6,353 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £7,854 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £7,601 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHFORD HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHFORD HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHFORD HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.