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

ASHVILLE CARE LIMITED

Ashville Court 12 Sandmoor Garth, Idle, Bradford, WEST YORKSHIRE, BD10 8PW,
Company Registration Number
04712827
Private Limited Company
Active

Company Overview

About Ashville Care Ltd
ASHVILLE CARE LIMITED was founded on 2003-03-26 and has its registered office in Bradford. The organisation's status is listed as "Active". Ashville Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHVILLE CARE LIMITED
 
Legal Registered Office
Ashville Court 12 Sandmoor Garth
Idle
Bradford
WEST YORKSHIRE
BD10 8PW
Other companies in BD10
 
Previous Names
ASHVILLE CARE HOME LIMITED04/10/2006
Filing Information
Company Number 04712827
Company ID Number 04712827
Date formed 2003-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 17:19:50
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 ASHVILLE CARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD MALCOLM
Company Secretary 2010-03-20
DAVID RICHARD MALCOLM
Director 2006-05-05
KIMBERLEY JOAN MALCOLM
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RICHARD BROWN
Company Secretary 2006-05-05 2010-03-20
CRAIG RICHARD BROWN
Director 2006-09-27 2010-03-20
GEORGE HARRY HINCHLIFFE
Company Secretary 2003-03-26 2006-05-05
ELIZABETH AGNES HINCHLIFFE
Director 2003-03-26 2006-05-05
GEORGE HARRY HINCHLIFFE
Director 2003-03-26 2006-05-05
JAN ELIZABETH HINCHLIFFE
Director 2003-04-01 2006-05-05
HOWARD THOMAS
Nominated Secretary 2003-03-26 2003-03-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIMBERLEY JOAN MALCOLM SPRINGFIELD HEALTHCARE GROUP LIMITED Director 2011-09-14 CURRENT 2004-08-12 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
2024-04-07CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-06-03Unaudited abridged accounts made up to 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 047128270002
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 047128270003
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM C/O Ashville Care Limited 58 Sandmoor Garth Idle Bradford West Yorkshire BD10 8PN
2022-11-09Purchase of own shares
2022-11-09SH03Purchase of own shares
2022-10-26SH06Cancellation of shares. Statement of capital on 2022-08-19 GBP 75.00
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-29Unaudited abridged accounts made up to 2021-03-31
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-07-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-02AAMDAmended account full exemption
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-28AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0126/03/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-27RES13SUB-DIVIDED SHARES 22/03/2012
2012-03-27RES01ADOPT ARTICLES 27/03/12
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0126/03/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/10 FROM Sandmoor Garth Town Lane Idle Bradford West Yorkshire BD10 8PW
2010-04-22AP03Appointment of Mr David Richard Malcolm as company secretary
2010-04-22CH01Director's details changed for David Richard Malcolm on 2010-03-20
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2010-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG BROWN
2009-12-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-18363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-26363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-04CERTNMCOMPANY NAME CHANGED ASHVILLE CARE HOME LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-28363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-12353LOCATION OF REGISTER OF MEMBERS
2003-04-1288(2)RAD 30/03/03-31/03/03 £ SI 99@1=99 £ IC 1/100
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288bSECRETARY RESIGNED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-03-26NEWINCINCORPORATION 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
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ASHVILLE CARE 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 ASHVILLE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASHVILLE CARE LIMITED

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

Government spend with ASHVILLE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,872
Derbyshire County Council 2017-3 GBP £1,739
Derbyshire County Council 2017-2 GBP £1,872
Derbyshire County Council 2017-1 GBP £1,872
Derbyshire County Council 2016-12 GBP £1,872
Derbyshire County Council 2016-11 GBP £1,872
Derbyshire County Council 2016-10 GBP £1,872
Derbyshire County Council 2016-9 GBP £1,865
Derbyshire County Council 2016-8 GBP £3,709
Derbyshire County Council 2016-7 GBP £6,174
Derbyshire County Council 2016-6 GBP £1,332
Derbyshire County Council 2016-5 GBP £1,332
Derbyshire County Council 2016-4 GBP £1,747
Derbyshire County Council 2016-3 GBP £1,560
Derbyshire County Council 2016-2 GBP £1,241
Derbyshire County Council 2016-1 GBP £1,747
Derbyshire County Council 2015-12 GBP £1,241
Derbyshire County Council 2015-11 GBP £1,241
Derbyshire County Council 2015-10 GBP £1,241
Derbyshire County Council 2015-9 GBP £4,035
Bradford Metropolitan District Council 2015-4 GBP £991 Mortuary/Burial Fees
Leeds City Council 2010-12 GBP £871

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 ASHVILLE CARE 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 ASHVILLE CARE 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 ASHVILLE CARE 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.