Ashgold House Limited WOKING


Ashgold House started in year 2000 as Private Limited Company with registration number 03954869. The Ashgold 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 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 - Lynne B. who worked with the the company until 9 August 2018.

Ashgold 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 03954869
Date of Incorporation Thu, 23rd Mar 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 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Eugene K.

Position: Director

Appointed: 29 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2000

Resigned: 23 March 2000

Aslam D.

Position: Director

Appointed: 23 March 2000

Resigned: 23 November 2018

Lynne B.

Position: Secretary

Appointed: 23 March 2000

Resigned: 09 August 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats discovered, there is Gareth O. This PSC and has 75,01-100% shares. The second entity in the PSC 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 listed 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 23 March 2017
Ceased on 27 March 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 Hand35311 15517 71036 219
Current Assets283 34340 24555 958120 684
Debtors282 47828 81538 24884 465
Net Assets Liabilities268 006-25 67931 76464 294
Other Debtors4 072811562574
Property Plant Equipment19 20417 68917 53015 927
Total Inventories512275  
Other
Accumulated Depreciation Impairment Property Plant Equipment31 73133 24635 05536 658
Administrative Expenses369 265288 361269 025286 476
Amounts Owed By Group Undertakings Participating Interests266 051 9 70736 020
Amounts Owed To Group Undertakings Participating Interests 46 8885 042 
Bank Overdrafts12 566   
Capital Commitments -296 255  
Corporation Tax Payable4762 119  
Creditors30 93980 01138 12268 715
Increase From Depreciation Charge For Year Property Plant Equipment 1 515 1 603
Interest Payable Similar Charges Finance Costs4   
Net Current Assets Liabilities252 404-39 76617 83651 969
Operating Profit Loss4 2846 91357 44341 429
Other Creditors14 52729 69228 18037 325
Profit Loss609-293 68557 44332 530
Profit Loss On Ordinary Activities Before Tax4 280-292 14257 44341 429
Property Plant Equipment Gross Cost50 93550 93552 58552 585
Provisions For Liabilities Balance Sheet Subtotal3 6023 6023 6023 602
Taxation Social Security Payable  1 5318 899
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 6711 543 8 899
Total Assets Less Current Liabilities271 608-22 07735 36667 896
Trade Creditors Trade Payables1 8061 3123 36922 491
Trade Debtors Trade Receivables12 35514 0186 55222 281
Turnover Revenue373 549295 274326 468327 905

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, December 2023
Free Download (21 pages)

Company search