Ash Paddock Homes Limited WHITCHURCH


Ash Paddock Homes started in year 1988 as Private Limited Company with registration number 02314786. The Ash Paddock Homes company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Whitchurch at Nicholson House. Postal code: SY13 1LJ.

The company has one director. Lee C., appointed on 8 June 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen C. who worked with the the company until 31 October 2017.

Ash Paddock Homes Limited Address / Contact

Office Address Nicholson House
Office Address2 Shakespeare Way
Town Whitchurch
Post code SY13 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314786
Date of Incorporation Tue, 8th Nov 1988
Industry Medical nursing home activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lee C.

Position: Director

Appointed: 08 June 2005

Helen C.

Position: Secretary

Appointed: 08 June 2005

Resigned: 31 October 2017

Brenda J.

Position: Director

Appointed: 05 December 1991

Resigned: 08 June 2005

Phillip J.

Position: Director

Appointed: 05 December 1991

Resigned: 08 June 2005

Wendy R.

Position: Director

Appointed: 05 December 1991

Resigned: 08 June 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Kingsview Homes Ltd from Whitchurch, England. This PSC is categorised as "a limited company by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kingsview Homes Ltd

Nicholson House Shakespeare Way, Whitchurch, SY13 1LJ, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered Cardiff, Wales
Registration number 03896874
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 105300  14 598
Current Assets211 917228 373313 791235 74047 062
Debtors198 867227 156313 791235 74030 316
Net Assets Liabilities2 028 2412 032 8112 106 8071 813 8011 583 640
Property Plant Equipment2 013 9451 962 9101 912 5581 869 7881 827 321
Total Inventories945917  2 148
Other
Accrued Liabilities Deferred Income61 58744 28214 7243 9986 256
Accumulated Depreciation Impairment Property Plant Equipment273 512333 902389 759429 230462 376
Amounts Owed By Group Undertakings155 331187 005157 225126 876 
Amounts Owed To Group Undertakings    32 511
Average Number Employees During Period393425  
Bank Borrowings Overdrafts 9 92537 02137 705 
Corporation Tax Payable26 248 16 541  
Creditors2 798399119 186289 209289 904
Deferred Tax Assets6 4744 736   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 47523 96810 365
Disposals Property Plant Equipment  5 47523 96810 365
Finance Lease Liabilities Present Value Total2 798399399  
Increase From Depreciation Charge For Year Property Plant Equipment 60 39061 33263 43943 511
Net Current Assets Liabilities17 09470 300194 605-53 469-242 842
Other Creditors9681 9751 9761 976 
Other Taxation Social Security Payable16 70617 4713 360 4 258
Prepayments Accrued Income5 7695 71140 0994 38120 965
Property Plant Equipment Gross Cost2 287 4572 296 8122 302 3172 299 0182 289 697
Provisions For Liabilities Balance Sheet Subtotal  3562 518839
Total Additions Including From Business Combinations Property Plant Equipment 9 35510 98020 6691 044
Total Assets Less Current Liabilities2 031 0392 033 2102 107 1631 816 3191 584 479
Trade Creditors Trade Payables60 05382 02217 85811 08315 833
Trade Debtors Trade Receivables31 29329 7047 193  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search