Ashgale House Limited WOKING


Ashgale House started in year 2000 as Private Limited Company with registration number 03981638. The Ashgale House company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Woking at Throwleigh Lodge Ridgeway. Postal code: GU21 4QR.

The firm has one director. Eugene K., appointed on 29 November 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Aslam D. and who left the the firm on 23 November 2018. In addition, there is one former secretary - Firoz K. who worked with the the firm until 13 November 2018.

Ashgale House Limited Address / Contact

Office Address Throwleigh Lodge Ridgeway
Office Address2 Horsell
Town Woking
Post code GU21 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981638
Date of Incorporation Thu, 27th Apr 2000
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (254 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Eugene K.

Position: Director

Appointed: 29 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 27 April 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2000

Resigned: 27 April 2000

Firoz K.

Position: Secretary

Appointed: 27 April 2000

Resigned: 13 November 2018

Aslam D.

Position: Director

Appointed: 27 April 2000

Resigned: 23 November 2018

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Gareth O. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is David M. This PSC has significiant influence or control over the company,. Then there is Aslam D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gareth O.

Notified on 14 February 2024
Nature of control: 75,01-100% shares

David M.

Notified on 11 September 2018
Ceased on 14 February 2024
Nature of control: significiant influence or control

Aslam D.

Notified on 9 August 2018
Ceased on 23 November 2018
Nature of control: significiant influence or control

Gareth O.

Notified on 9 August 2018
Ceased on 11 September 2018
Nature of control: significiant influence or control

Aslam D.

Notified on 15 April 2017
Ceased on 6 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 37516 5153 9915 160
Current Assets34 22256 66089 281239 756
Debtors31 83539 82085 290234 596
Net Assets Liabilities-102 515-20 08393 619155 154
Other Debtors21 7652 0811 8064 798
Property Plant Equipment23 52722 40419 36016 068
Total Inventories1 012325  
Other
Accumulated Depreciation Impairment Property Plant Equipment24 14827 73130 77531 117
Additions Other Than Through Business Combinations Property Plant Equipment 2 460  
Administrative Expenses720 102664 530618 597493 854
Amounts Owed By Group Undertakings Participating Interests   172 302
Amounts Owed To Group Undertakings Participating Interests17 07849 295-38 47020 811
Bank Overdrafts26 676  3 579
Corporation Tax Payable 100  
Creditors159 46498 34714 22299 870
Gain Loss On Disposals Property Plant Equipment   -183
Increase From Depreciation Charge For Year Property Plant Equipment 3 583 2 359
Net Current Assets Liabilities-125 242-41 68775 059139 886
Operating Profit Loss-55 63850 181118 38276 573
Other Creditors107 53440 53640 04149 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 017
Other Disposals Property Plant Equipment   2 950
Profit Loss-55 63882 432113 70261 535
Profit Loss On Ordinary Activities Before Tax-55 63882 432118 38276 390
Property Plant Equipment Gross Cost47 67550 13550 13547 185
Provisions For Liabilities Balance Sheet Subtotal800800800800
Taxation Social Security Payable  4 78019 435
Tax Tax Credit On Profit Or Loss On Ordinary Activities  4 68014 855
Total Assets Less Current Liabilities-101 715-19 28394 419155 954
Trade Creditors Trade Payables8 1768 4167 8716 287
Trade Debtors Trade Receivables8 72129 19148 41336 235
Turnover Revenue664 464714 711736 979570 427

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, December 2023
Free Download (20 pages)

Company search