Ashglen House Limited WOKING


Founded in 2006, Ashglen House, classified under reg no. 05821791 is an active company. Currently registered at Throwleigh Lodge Ridgeway GU21 4QR, Woking the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

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

Ashglen 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 05821791
Date of Incorporation Thu, 18th May 2006
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Eugene K.

Position: Director

Appointed: 29 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2006

Resigned: 18 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 2006

Resigned: 18 May 2006

Aslam D.

Position: Director

Appointed: 18 May 2006

Resigned: 23 November 2018

Firok K.

Position: Secretary

Appointed: 18 May 2006

Resigned: 13 November 2018

People with significant control

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

Gareth O.

Notified on 20 December 2023
Nature of control: 75,01-100% shares

David M.

Notified on 11 September 2018
Ceased on 20 December 2023
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 17 May 2017
Ceased on 21 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 Hand102 71649 51978 70362 991
Current Assets118 275110 85294 17882 738
Debtors15 29061 23315 47519 747
Net Assets Liabilities92 246165 743172 157166 459
Other Debtors8 4681 4991 20380
Property Plant Equipment490 411489 089487 965487 010
Total Inventories269100  
Other
Accumulated Amortisation Impairment Intangible Assets38 92847 94256 95661 156
Accumulated Depreciation Impairment Property Plant Equipment25 68327 00528 12929 084
Administrative Expenses263 662252 237254 145324 438
Amounts Owed By Group Undertakings Participating Interests 35 232 1 646
Amounts Owed To Group Undertakings Participating Interests69 43413 4293 401 
Bank Borrowings409 165377 161345 046310 307
Bank Overdrafts24 05028 04030 04032 500
Corporation Tax Payable4 1896 867  
Creditors151 39492 14291 031114 873
Fixed Assets535 483525 147515 009509 854
Increase From Amortisation Charge For Year Intangible Assets 9 014 4 200
Increase From Depreciation Charge For Year Property Plant Equipment 1 322 955
Intangible Assets45 07236 05827 04422 844
Intangible Assets Gross Cost84 00084 00084 00084 000
Interest Payable Similar Charges Finance Costs29 65228 03326 17924 312
Net Current Assets Liabilities-33 11918 7103 147-32 135
Operating Profit Loss57 21353 94665 29018 739
Other Creditors41 32641 49950 66878 719
Other Operating Income Format121 45028 72328 76530 819
Profit Loss23 37273 49739 111-5 698
Profit Loss On Ordinary Activities Before Tax27 56176 07539 111-5 573
Property Plant Equipment Gross Cost516 094516 094516 094516 094
Provisions For Liabilities Balance Sheet Subtotal953953953953
Taxation Social Security Payable  100125
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 1892 578 125
Total Assets Less Current Liabilities502 364543 857518 156477 719
Trade Creditors Trade Payables11 1452 3076 8223 529
Trade Debtors Trade Receivables6 82210 14114 272 
Turnover Revenue299 425277 460290 670312 358

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, February 2024
Free Download (3 pages)

Company search