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

ASCOT NURSING HOME LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
00821731
Private Limited Company
Liquidation

Company Overview

About Ascot Nursing Home Ltd
ASCOT NURSING HOME LIMITED was founded on 1964-10-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Ascot Nursing Home Limited is a Private Limited Company registered in 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
ASCOT NURSING HOME LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in GU2
 
Filing Information
Company Number 00821731
Company ID Number 00821731
Date formed 1964-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 02/02/2014
Return next due 02/03/2015
Type of accounts FULL
Last Datalog update: 2024-02-28 12:54:36
Primary Source:Companies House
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.

Company Officers of ASCOT NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANNE COLVILLE
Company Secretary 2005-02-23
BARBARA ANNE COLVILLE
Director 2008-02-03
JOHN ROBERTSON COLVILLE
Director 1992-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JULIAN ROBERTSON COLVILLE
Director 2008-02-03 2014-11-12
SARAH JANE COLVILE
Company Secretary 2000-12-01 2008-01-31
SARAH JANE COLVILE
Director 2000-12-01 2005-02-23
BARBARA ANNE COLVILLE
Company Secretary 1992-02-02 2000-12-01
BARBARA ANNE COLVILLE
Director 1992-02-02 2000-12-01

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
2024-02-28Final Gazette dissolved via compulsory strike-off
2023-11-28Voluntary liquidation. Notice of members return of final meeting
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-19
2022-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-19
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
2021-07-13600Appointment of a voluntary liquidator
2021-07-13LIQ10Removal of liquidator by court order
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-19
2019-12-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-01-29600Appointment of a voluntary liquidator
2019-01-29LIQ10Removal of liquidator by court order
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2018-08-01AA01Previous accounting period shortened from 31/12/17 TO 30/11/17
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Bdo Llp Thames Tower 12th Floor Station Road Reading Berkshire RG1 1LX
2018-02-06LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00002230
2018-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-06LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00002230
2018-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-19
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 92 London Street Reading Berkshire RG1 4SJ
2017-02-211.4Notice of completion of liquidation voluntary arrangement
2017-01-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-21
2016-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/16 FROM Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX
2016-11-02600Appointment of a voluntary liquidator
2016-11-024.70Declaration of solvency
2016-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-20
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-132.32BLiquidation. Notice of end of administration
2016-01-071.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-08-192.24BAdministrator's progress report to 2015-07-19
2015-04-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-03-31F2.18Notice of deemed approval of proposals
2015-03-122.17BStatement of administrator's proposal
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
2015-03-052.12BAppointment of an administrator
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLVILLE
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 71
2014-02-17AR0102/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0102/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-14AR0102/02/12 FULL LIST
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0102/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE COLVILLE / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERTSON COLVILLE / 30/04/2010
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-11AR0102/02/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIAN ROBERTSON COLVILLE / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIAN ROBERTSON COLVILLE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE COLVILLE / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE COLVILLE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERTSON COLVILLE / 12/10/2009
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-19363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-27288aDIRECTOR APPOINTED JOHN JULIAN ROBERTSON COLVILLE
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-14288aDIRECTOR APPOINTED BARBARA ANNE COLVILLE
2008-04-15AUDAUDITOR'S RESIGNATION
2008-03-12363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY SARAH COLVILE
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-03-02363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-03-15363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-28363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-04-27288aNEW SECRETARY APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-15363aRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-02-19363aRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-14RES12VARYING SHARE RIGHTS AND NAMES
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-13363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities

87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities



Licences & Regulatory approval
We could not find any licences issued to ASCOT NURSING HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-05
Appointment of Liquidators2016-10-26
Resolutions for Winding-up2016-10-26
Appointment of Administrators2015-01-26
Fines / Sanctions
No fines or sanctions have been issued against ASCOT NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-02-18 Satisfied HSBC BANK PLC
DEBENTURE 2011-12-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-04 Satisfied CREDIT SUISSE FIRST BOSTON (THE "BANK")
LEGAL CHARGE 1998-02-06 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1998-02-06 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1997-10-03 Satisfied UCB BANK PLC
LEGAL CHARGE 1997-10-03 Satisfied UCB BANK PLC
DEBENTURE 1988-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1986-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
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

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 ASCOT NURSING HOME LIMITED

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

Government spend with ASCOT NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £16,857
Bracknell Forest Council 2014-12 GBP £651 Contracted Services
Oxfordshire County Council 2014-12 GBP £13,216 Balance Sheet General
Bracknell Forest Council 2014-11 GBP £11,396 Contracted Services
Oxfordshire County Council 2014-11 GBP £36,045 Balance Sheet General
Windsor and Maidenhead Council 2014-11 GBP £5,536
Bracknell Forest Council 2014-10 GBP £11,396 Contracted Services
Windsor and Maidenhead Council 2014-10 GBP £10,500
Oxfordshire County Council 2014-10 GBP £35,248 Balance Sheet General
Bracknell Forest Council 2014-9 GBP £11,396 Contracted Services
Oxfordshire County Council 2014-9 GBP £37,408 Balance Sheet General
Windsor and Maidenhead Council 2014-9 GBP £10,850
Bracknell Forest Council 2014-8 GBP £11,396 Contracted Services
Windsor and Maidenhead Council 2014-8 GBP £27,463
Buckinghamshire County Council 2014-8 GBP £35,849
Oxfordshire County Council 2014-8 GBP £38,655 Balance Sheet General
Hampshire County Council 2014-8 GBP £2,879 Payments to Private Contractors
Bracknell Forest Council 2014-7 GBP £11,396 Contracted Services
Windsor and Maidenhead Council 2014-7 GBP £10,850
Buckinghamshire County Council 2014-7 GBP £35,575
Oxfordshire County Council 2014-7 GBP £38,655 Balance Sheet General
Surrey County Council 2014-6 GBP £13,195
Bracknell Forest Council 2014-6 GBP £22,792 Contracted Services
Windsor and Maidenhead Council 2014-6 GBP £21,350
Buckinghamshire County Council 2014-6 GBP £35,575
Oxfordshire County Council 2014-6 GBP £38,540 Balance Sheet General
Hampshire County Council 2014-6 GBP £5,664 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £11,143 Payments to Private Contractors
Hartlepool Borough Council 2014-5 GBP £8,719 Residents Contribution - EMI Residential
Buckinghamshire County Council 2014-5 GBP £35,575
Windsor and Maidenhead Council 2014-5 GBP £16,207
Oxfordshire County Council 2014-5 GBP £37,504 Balance Sheet General
Bracknell Forest Council 2014-5 GBP £11,405 Contracted Services
Buckinghamshire County Council 2014-4 GBP £34,627
Bracknell Forest Council 2014-4 GBP £12,475 Contracted Services
Oxfordshire County Council 2014-4 GBP £37,427 Balance Sheet General
Windsor and Maidenhead Council 2014-4 GBP £21,393
Buckinghamshire County Council 2014-3 GBP £42,203
Oxfordshire County Council 2014-3 GBP £48,009
Bracknell Forest Council 2014-3 GBP £11,205 Contracted Services
Windsor and Maidenhead Council 2014-3 GBP £5,536
London Borough of Hillingdon 2014-2 GBP £4,575
Durham County Council 2014-2 GBP £3,014
Windsor and Maidenhead Council 2014-2 GBP £54,095
Oxfordshire County Council 2014-2 GBP £25,007
Bracknell Forest Council 2014-2 GBP £16,605 Contracted Services
Bracknell Forest Council 2014-1 GBP £11,205 Contracted Services
Oxfordshire County Council 2014-1 GBP £35,032
Windsor and Maidenhead Council 2014-1 GBP £14,800
Durham County Council 2014-1 GBP £4,503
Buckinghamshire County Council 2014-1 GBP £84,909
Bracknell Forest Council 2013-12 GBP £12,655 Contracted Services
Windsor and Maidenhead Council 2013-12 GBP £25,272
Oxfordshire County Council 2013-12 GBP £35,079
Buckinghamshire County Council 2013-12 GBP £36,442
Bracknell Forest Council 2013-11 GBP £11,205 Contracted Services
Windsor and Maidenhead Council 2013-11 GBP £25,272
Oxfordshire County Council 2013-11 GBP £33,948
London Borough of Hillingdon 2013-11 GBP £4,575
Bracknell Forest Council 2013-10 GBP £12,205 Contracted Services
Windsor and Maidenhead Council 2013-10 GBP £28,385
London Borough of Hillingdon 2013-10 GBP £4,575
Buckinghamshire County Council 2013-10 GBP £77,114
Oxfordshire County Council 2013-10 GBP £35,079
Bracknell Forest Council 2013-9 GBP £11,205 Contracted Services
London Borough of Hillingdon 2013-9 GBP £4,575
Buckinghamshire County Council 2013-9 GBP £16,216
Oxfordshire County Council 2013-9 GBP £39,389
Windsor and Maidenhead Council 2013-9 GBP £38,836
London Borough of Hillingdon 2013-8 GBP £9,150
Bracknell Forest Council 2013-8 GBP £11,205 Contracted Services
Buckinghamshire County Council 2013-8 GBP £16,216
Oxfordshire County Council 2013-8 GBP £29,809
Buckinghamshire County Council 2013-7 GBP £26,734
Windsor and Maidenhead Council 2013-7 GBP £19,736
Oxfordshire County Council 2013-7 GBP £29,809
Bracknell Forest Council 2013-7 GBP £22,409 Contracted Services
Surrey County Council 2013-6 GBP £11,277
London Borough of Hillingdon 2013-6 GBP £4,575
Windsor and Maidenhead Council 2013-6 GBP £19,736
Buckinghamshire County Council 2013-6 GBP £34,556
Oxfordshire County Council 2013-6 GBP £28,847
Bracknell Forest Council 2013-6 GBP £11,205 Contracted Services
Buckinghamshire County Council 2013-5 GBP £21,973
Windsor and Maidenhead Council 2013-5 GBP £38,836
Oxfordshire County Council 2013-5 GBP £29,795
Bracknell Forest Council 2013-5 GBP £11,199 Contracted Services
London Borough of Hillingdon 2013-5 GBP £24,132
Buckinghamshire County Council 2013-4 GBP £21,973
Oxfordshire County Council 2013-4 GBP £28,861
Windsor and Maidenhead Council 2013-4 GBP £19,100
Bracknell Forest Council 2013-4 GBP £22,356 Contracted Services
Windsor and Maidenhead Council 2013-3 GBP £714
Royal Borough of Windsor & Maidenhead 2013-3 GBP £714
Oxfordshire County Council 2013-3 GBP £29,823
Bracknell Forest Council 2013-3 GBP £22,149 Contracted Services
Buckinghamshire County Council 2013-3 GBP £44,731
Windsor and Maidenhead Council 2013-2 GBP £35,629
Royal Borough of Windsor & Maidenhead 2013-2 GBP £21,701
Oxfordshire County Council 2013-2 GBP £26,937
Bracknell Forest Council 2013-2 GBP £11,075 Contracted Services
London Borough of Hillingdon 2013-2 GBP £3,216
Windsor and Maidenhead Council 2013-1 GBP £16,491
Bracknell Forest Council 2013-1 GBP £11,075 Contracted Services
Oxfordshire County Council 2013-1 GBP £29,823
London Borough of Hillingdon 2013-1 GBP £9,316
Bracknell Forest Council 2012-12 GBP £11,075 Contracted Services
Royal Borough of Windsor & Maidenhead 2012-12 GBP £21,041
Oxfordshire County Council 2012-12 GBP £29,823 Balance Sheet General
London Borough of Hillingdon 2012-12 GBP £9,316
Royal Borough of Windsor & Maidenhead 2012-11 GBP £8,665
Bracknell Forest Council 2012-11 GBP £11,075 Contracted Services
Windsor and Maidenhead Council 2012-11 GBP £11,908
Oxfordshire County Council 2012-11 GBP £28,861 Balance Sheet General
Royal Borough of Windsor & Maidenhead 2012-10 GBP £20,401
Windsor and Maidenhead Council 2012-10 GBP £13,808
Bracknell Forest Council 2012-10 GBP £11,075 Contracted Services
London Borough of Hillingdon 2012-10 GBP £9,316
Oxfordshire County Council 2012-10 GBP £31,780 Balance Sheet General
Bracknell Forest Council 2012-9 GBP £11,075 Contracted Services
Oxfordshire County Council 2012-9 GBP £23,970 Balance Sheet General
Royal Borough of Windsor & Maidenhead 2012-9 GBP £5,314
Bracknell Forest Council 2012-8 GBP £11,075 Contracted Services
Windsor and Maidenhead Council 2012-8 GBP £10,457
Oxfordshire County Council 2012-8 GBP £24,769 Balance Sheet General
Royal Borough of Windsor & Maidenhead 2012-8 GBP £5,143
Oxfordshire County Council 2012-7 GBP £24,769 Balance Sheet General
Windsor and Maidenhead Council 2012-7 GBP £5,314
Royal Borough of Windsor & Maidenhead 2012-7 GBP £5,314
Bracknell Forest Council 2012-7 GBP £22,149 Contracted Services
Royal Borough of Windsor & Maidenhead 2012-6 GBP £10,457
Windsor and Maidenhead Council 2012-6 GBP £5,143
Oxfordshire County Council 2012-6 GBP £24,793 Balance Sheet General
Bracknell Forest Council 2012-6 GBP £11,539 Contracted Services
Oxfordshire County Council 2012-5 GBP £24,328 Balance Sheet General
Bracknell Forest Council 2012-5 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2012-5 GBP £5,314
Royal Borough of Windsor & Maidenhead 2012-5 GBP £5,314
Windsor and Maidenhead Council 2012-4 GBP £5,143
Royal Borough of Windsor & Maidenhead 2012-4 GBP £5,143
Oxfordshire County Council 2012-4 GBP £36,137 Balance Sheet General
Bracknell Forest Council 2012-4 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2012-3 GBP £5,314
Royal Borough of Windsor & Maidenhead 2012-3 GBP £5,314
Bracknell Forest Council 2012-3 GBP £10,814 Contracted Services
Oxfordshire County Council 2012-3 GBP £19,145 Balance Sheet General
Bracknell Forest Council 2012-2 GBP £10,814 Contracted Services
Oxfordshire County Council 2012-2 GBP £17,823 Balance Sheet General
London Borough of Hillingdon 2012-2 GBP £11,573
Royal Borough of Windsor & Maidenhead 2012-2 GBP £4,800
Windsor and Maidenhead Council 2012-2 GBP £4,800
Bracknell Forest Council 2012-1 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2012-1 GBP £9,600
Royal Borough of Windsor & Maidenhead 2012-1 GBP £9,600
London Borough of Hillingdon 2012-1 GBP £10,525
Bracknell Forest Council 2011-12 GBP £10,814 Contracted Services
London Borough of Hillingdon 2011-12 GBP £16,295
Bracknell Forest Council 2011-11 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2011-11 GBP £4,800
Royal Borough of Windsor & Maidenhead 2011-11 GBP £4,800
London Borough of Hillingdon 2011-11 GBP £10,587
Bracknell Forest Council 2011-10 GBP £10,814 Contracted Services
Royal Borough of Windsor & Maidenhead 2011-10 GBP £4,800
Windsor and Maidenhead Council 2011-10 GBP £4,800
London Borough of Hillingdon 2011-10 GBP £8,967
Bracknell Forest Council 2011-9 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2011-9 GBP £4,800
Royal Borough of Windsor & Maidenhead 2011-9 GBP £4,800
London Borough of Hillingdon 2011-9 GBP £7,895
Windsor and Maidenhead Council 2011-8 GBP £4,800
Royal Borough of Windsor & Maidenhead 2011-8 GBP £4,800
Bracknell Forest Council 2011-8 GBP £21,628 Contracted Services
Windsor and Maidenhead Council 2011-7 GBP £4,800
Royal Borough of Windsor & Maidenhead 2011-7 GBP £4,800
Bracknell Forest Council 2011-7 GBP £10,814 Contracted Services
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,800
Windsor and Maidenhead Council 2011-6 GBP £4,800
Bracknell Forest Council 2011-6 GBP £10,814 Contracted Services
Windsor and Maidenhead Council 2011-5 GBP £9,600
Royal Borough of Windsor & Maidenhead 2011-5 GBP £9,600
Bracknell Forest Council 2011-5 GBP £7,970 Contracted Services
Bracknell Forest Council 2011-4 GBP £14,434 Contracted Services
Royal Borough of Windsor & Maidenhead 2011-4 GBP £4,800
Windsor and Maidenhead Council 2011-4 GBP £4,800
Bracknell Forest Council 2011-3 GBP £14,434 Contracted Services
Bracknell Forest Council 2011-2 GBP £14,434 Contracted Services
Royal Borough of Windsor & Maidenhead 2011-2 GBP £9,600
Bracknell Forest Council 2011-1 GBP £14,434 Contracted Services
Bracknell Forest Council 2010-12 GBP £14,434 Contracted Services
Bracknell Forest Council 2010-11 GBP £28,868 Contracted Services
Reading Borough Council 2010-3 GBP £5,946
Reading Borough Council 2010-2 GBP £14,036
Reading Borough Council 2010-1 GBP £8,915
Reading Borough Council 2009-12 GBP £7,062
Reading Borough Council 2009-11 GBP £27,062
Reading Borough Council 2009-10 GBP £17,257
Reading Borough Council 2009-9 GBP £17,062
Reading Borough Council 2009-8 GBP £39,183
Reading Borough Council 2009-7 GBP £12,013
Reading Borough Council 2009-6 GBP £12,013
Reading Borough Council 2009-5 GBP £18,325
Reading Borough Council 2009-4 GBP £7,611

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 ASCOT NURSING HOME 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyASCOT NURSING HOME LIMITEDEvent Date2018-07-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASCOT NURSING HOME LIMITEDEvent Date2016-10-20
David William Tann , (IP No. 008101) and John Arthur Kirkpatrick , (IP No. 002230) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Alex Audland at alex.audland@wilkinskennedy.com or on 01189 512131.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASCOT NURSING HOME LIMITEDEvent Date2016-10-20
At a general meeting of the members of the above named Company, duly convened and held at Mount Manor House, 16 The Mount, Guildford, GU2 4HN, on 20 October 2016 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that David William Tann , (IP No. 008101) and John Arthur Kirkpatrick , (IP No. 002230) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Alex Audland at alex.audland@wilkinskennedy.com or on 01189 512131.
 
Initiating party Event TypeAppointment of Administrators
Defending partyASCOT NURSING HOME LIMITEDEvent Date2015-01-20
In the High Court of Justice, Chancery Division Companies Court case number 179 Danny Dartnaill and William Matthew Humphries (IP Nos 10110 and 9564 ), both of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX Administrators may be contacted by email care of: BRNOTICE@bdo.co.uk quoting DD/MW/ASCOT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT NURSING HOME 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 ASCOT NURSING HOME 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4