Ashcare (summerfields) Ltd WALSALL


Founded in 2017, Ashcare (summerfields), classified under reg no. 10660915 is an active company. Currently registered at 344 Sutton Road WS5 3BB, Walsall the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Nalin P., Sandhya P.. Of them, Nalin P., Sandhya P. have been with the company the longest, being appointed on 9 March 2017. As of 23 April 2024, there was 1 ex director - Jaydeep P.. There were no ex secretaries.

Ashcare (summerfields) Ltd Address / Contact

Office Address 344 Sutton Road
Town Walsall
Post code WS5 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10660915
Date of Incorporation Thu, 9th Mar 2017
Industry Other residential care activities n.e.c.
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Nalin P.

Position: Director

Appointed: 09 March 2017

Sandhya P.

Position: Director

Appointed: 09 March 2017

Jaydeep P.

Position: Director

Appointed: 09 October 2017

Resigned: 07 January 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Nalin P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sandhya P. This PSC owns 25-50% shares and has 25-50% voting rights.

Nalin P.

Notified on 9 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandhya P.

Notified on 9 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312020-01-312021-01-312022-01-312023-01-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 230 853255 743188 943260 647
Current Assets 238 233265 426211 410306 447
Debtors 7 3809 68322 46745 800
Net Assets Liabilities 451 385546 658470 900468 675
Other Debtors 7 3809 68322 467 
Property Plant Equipment 709 163705 079671 767655 959
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accrued Liabilities Deferred Income   2 8265 395
Accumulated Amortisation Impairment Intangible Assets 38 00057 00076 00095 000
Accumulated Depreciation Impairment Property Plant Equipment 59 04385 55983 860100 882
Average Number Employees During Period 19182224
Bank Borrowings Overdrafts 365 511338 241362 622320 684
Corporation Tax Payable    14 626
Creditors 386 783354 470362 622320 684
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 969 
Disposals Property Plant Equipment   38 000 
Finance Lease Liabilities Present Value Total 21 27216 229  
Fixed Assets 861 163838 079785 767750 959
Increase From Amortisation Charge For Year Intangible Assets  19 00019 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment  26 51620 27017 022
Intangible Assets 152 000133 000114 00095 000
Intangible Assets Gross Cost 190 000190 000190 000 
Net Current Assets Liabilities -22 99563 04941 21446 047
Number Shares Issued Fully Paid  100100100
Other Creditors 102 594103 276104 741492
Other Taxation Social Security Payable 41 81947 99917 3114 946
Par Value Share1 111
Prepayments   20 61045 800
Property Plant Equipment Gross Cost 768 206790 638755 627756 841
Provisions For Liabilities Balance Sheet Subtotal   1 8317 647
Total Additions Including From Business Combinations Property Plant Equipment  22 4322 9891 214
Total Assets Less Current Liabilities 838 168901 128835 353797 006
Trade Creditors Trade Payables 9 9926 6551 970501
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 344 Sutton Road Walsall WS5 3BB England on Wed, 3rd Jan 2024 to Office 1 21 Hatherton Street Walsall WS4 2LA
filed on: 3rd, January 2024
Free Download (1 page)

Company search