Ashfield Specialist Care Limited KIRKBY IN ASHFIELD


Ashfield Specialist Care started in year 2005 as Private Limited Company with registration number 05352261. The Ashfield Specialist Care company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Kirkby In Ashfield at Chapel House. Postal code: NG17 8JR. Since 2014/10/23 Ashfield Specialist Care Limited is no longer carrying the name Asha Healthcare (kirkby In Ashfield).

The firm has 2 directors, namely Sarojnee M., Heeren M.. Of them, Heeren M. has been with the company the longest, being appointed on 1 April 2017 and Sarojnee M. has been with the company for the least time - from 23 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashfield Specialist Care Limited Address / Contact

Office Address Chapel House
Office Address2 65 The Hill
Town Kirkby In Ashfield
Post code NG17 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05352261
Date of Incorporation Thu, 3rd Feb 2005
Industry Other accommodation
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Sarojnee M.

Position: Director

Appointed: 23 February 2022

Heeren M.

Position: Director

Appointed: 01 April 2017

Frederick F.

Position: Director

Appointed: 03 October 2014

Resigned: 01 April 2017

Joan F.

Position: Director

Appointed: 03 October 2014

Resigned: 01 April 2017

Sarojnee M.

Position: Secretary

Appointed: 04 April 2011

Resigned: 03 October 2014

Sarojnee M.

Position: Director

Appointed: 04 April 2011

Resigned: 03 October 2014

Heeren M.

Position: Director

Appointed: 04 April 2011

Resigned: 03 October 2014

Avnish G.

Position: Director

Appointed: 03 February 2005

Resigned: 04 April 2011

Ram G.

Position: Secretary

Appointed: 03 February 2005

Resigned: 04 April 2011

Ram G.

Position: Director

Appointed: 03 February 2005

Resigned: 04 April 2011

Vidya G.

Position: Director

Appointed: 03 February 2005

Resigned: 04 April 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Asha Healthcare Limited from Kirkby In Ashfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asha Healthcare Limited

Chapel House 65 The Hill, Long Eaton, Kirkby In Ashfield, NG17 8JR, England

Legal authority Company Act 1985 - 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06946488
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Asha Healthcare (kirkby In Ashfield) October 23, 2014
Hallmark Healthcare (kirkby In Ashfield) June 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 120 646910 191597 679      
Balance Sheet
Cash Bank On Hand  1 29488 145238 207199 248247 567619 843823 066
Current Assets15 547262 764129 150167 150352 386379 067341 738923 0991 497 404
Debtors14 997262 114127 85679 005114 179179 81994 171303 256674 338
Net Assets Liabilities  597 679596 547651 634629 641603 302878 3821 345 452
Other Debtors  14 16227 3027 05752 66679 384223 401662 136
Property Plant Equipment  1 325 0431 305 6231 270 7261 276 4211 253 8171 204 1561 158 393
Cash Bank In Hand5506501 294      
Tangible Fixed Assets1 354 6581 335 5021 325 043      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve350910 190597 678      
Shareholder Funds1 120 646910 191597 679      
Other
Accumulated Depreciation Impairment Property Plant Equipment  431 981478 698525 390577 036630 730680 391726 154
Amounts Owed To Group Undertakings  405 973633 983717 388769 346759 346622 876657 175
Average Number Employees During Period     56564339
Bank Borrowings Overdrafts  146 225      
Corporation Tax Payable    24 65611 21774 251168 413117 619
Creditors  822 316845 106935 644982 171980 2751 236 8951 303 385
Dividends Paid  400 000300 000330 000    
Increase From Depreciation Charge For Year Property Plant Equipment   46 71746 69222 20153 69449 66145 763
Net Current Assets Liabilities-198 993-390 463-693 166-677 956-583 258-603 104-638 537-313 796194 019
Number Shares Issued Fully Paid   1     
Other Creditors  207 659159 956154 788172 193123 879423 403486 176
Other Taxation Social Security Payable  11 19422 02116 97416 30413 71614 01512 029
Par Value Share 111     
Profit Loss  87 488298 868385 087308 007   
Property Plant Equipment Gross Cost  1 757 0231 784 3211 796 1161 853 4571 884 5471 884 547 
Provisions For Liabilities Balance Sheet Subtotal  34 19831 12035 83443 67611 97811 9786 960
Total Additions Including From Business Combinations Property Plant Equipment   27 29811 79557 34131 090  
Total Assets Less Current Liabilities1 155 665945 707631 877627 667687 468673 317615 280890 3601 352 412
Trade Creditors Trade Payables  51 26529 14621 83813 1119 0838 18830 386
Trade Debtors Trade Receivables  113 69451 703107 122127 15314 78779 85512 202
Director Remuneration     8 71014 93215 25915 823
Creditors Due Within One Year214 540653 227822 316      
Number Shares Allotted 11      
Other Reserves1 120 2951 120 295       
Provisions For Liabilities Charges35 01934 84834 198      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Cost Or Valuation 1 724 260       
Tangible Fixed Assets Depreciation 388 758       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 22nd, May 2023
Free Download (10 pages)

Company search