Ascension Homes Limited ELY


Ascension Homes started in year 2013 as Private Limited Company with registration number 08820648. The Ascension Homes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ely at 15a Saxon Business Park. Postal code: CB6 1XX.

There is a single director in the firm at the moment - David R., appointed on 1 January 2016. In addition, a secretary was appointed - Alasdair D., appointed on 1 January 2016. As of 14 May 2024, there were 5 ex directors - Susan W., Geoffrey W. and others listed below. There were no ex secretaries.

Ascension Homes Limited Address / Contact

Office Address 15a Saxon Business Park
Office Address2 Littleport
Town Ely
Post code CB6 1XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820648
Date of Incorporation Thu, 19th Dec 2013
Industry Construction of domestic buildings
End of financial Year 28th May
Company age 11 years old
Account next due date Wed, 28th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David R.

Position: Director

Appointed: 01 January 2016

Alasdair D.

Position: Secretary

Appointed: 01 January 2016

Susan W.

Position: Director

Appointed: 01 January 2016

Resigned: 06 November 2023

Geoffrey W.

Position: Director

Appointed: 01 January 2016

Resigned: 19 April 2024

John H.

Position: Director

Appointed: 01 January 2016

Resigned: 19 April 2024

Mark B.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2024

Alasdair D.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2024

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is John H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark B. This PSC has significiant influence or control over the company,. The third one is Alasdair D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alasdair D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1008 542       
Balance Sheet
Cash Bank On Hand 69 002863 436818 019 5 3739 15038 71836 560
Current Assets1001 067 414924 7381 345 075589 343463 725461 823459 995457 837
Debtors10025 41261 302527 056589 343458 352452 673421 277421 277
Net Assets Liabilities 8 54269 732544 944     
Other Debtors 25 41236 284527 056589 343427 162421 278421 277421 277
Property Plant Equipment 11 28210 410      
Total Inventories 973 000       
Cash Bank In Hand 69 002       
Net Assets Liabilities Including Pension Asset Liability1008 542       
Stocks Inventory 973 000       
Tangible Fixed Assets 11 282       
Reserves/Capital
Called Up Share Capital100200       
Profit Loss Account Reserve 8 342       
Shareholder Funds1008 542       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8676 400      
Additions Other Than Through Business Combinations Property Plant Equipment  2 661      
Amounts Owed To Related Parties 26 893       
Bank Borrowings 921 409-47 611      
Bank Borrowings Overdrafts  -47 611      
Corporation Tax Payable  15 116113 447 73   
Corporation Tax Recoverable     31 18931 395  
Creditors 921 409863 438800 131 8 0238 7838 0336 950
Depreciation Expense Property Plant Equipment 2 8673 533      
Increase From Depreciation Charge For Year Property Plant Equipment  3 533      
Net Current Assets Liabilities100920 92561 300544 944589 343455 702453 040451 962450 887
Other Creditors 1 30025 161111 445 7 9508 7407 9906 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 400     
Other Disposals Property Plant Equipment   16 810     
Other Taxation Social Security Payable  6 107      
Property Plant Equipment Gross Cost 14 14916 810      
Provisions For Liabilities Balance Sheet Subtotal 2 2561 978      
Taxation Social Security Payable 6 2506 107      
Total Assets Less Current Liabilities100932 20771 710544 944     
Total Borrowings 921 409-47 611      
Trade Creditors Trade Payables 112 046879 781575 239  4343 
Trade Debtors Trade Receivables  25 018  1   
Work In Progress 973 000       
Consideration For Shares Issued 100       
Creditors Due After One Year 921 409       
Creditors Due Within One Year 146 489       
Fixed Assets 11 282       
Instalment Debts Due After5 Years 921 409       
Nominal Value Shares Issued 1       
Number Shares Allotted100200       
Number Shares Issued 100       
Par Value Share11       
Provisions For Liabilities Charges 2 256       
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Share Capital Allotted Called Up Paid100        
Value Shares Allotted100200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Director's appointment terminated on Mon, 6th Nov 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements