Ashfields Care Limited NOTTINGHAM


Founded in 2014, Ashfields Care, classified under reg no. 08923415 is an active company. Currently registered at 321 Main Street NG14 6LT, Nottingham the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2016/05/09 Ashfields Care Limited is no longer carrying the name Medix Health.

The firm has 2 directors, namely Conway S., Sarah S.. Of them, Conway S., Sarah S. have been with the company the longest, being appointed on 8 October 2014. As of 31 May 2024, there were 4 ex directors - Andrew C., Erica H. and others listed below. There were no ex secretaries.

Ashfields Care Limited Address / Contact

Office Address 321 Main Street
Office Address2 Calverton
Town Nottingham
Post code NG14 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923415
Date of Incorporation Wed, 5th Mar 2014
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (30 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Conway S.

Position: Director

Appointed: 08 October 2014

Sarah S.

Position: Director

Appointed: 08 October 2014

Andrew C.

Position: Director

Appointed: 08 October 2014

Resigned: 11 January 2017

Erica H.

Position: Director

Appointed: 05 March 2014

Resigned: 08 October 2014

Steven O.

Position: Director

Appointed: 05 March 2014

Resigned: 08 October 2014

Roger P.

Position: Director

Appointed: 05 March 2014

Resigned: 08 October 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Medix Health Limited from Nottingham, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Medix Health Limited

321 Main Street, Calverton, Nottingham, NG14 6LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08939971
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medix Health May 9, 2016
Snowdonia Care March 9, 2015
Ashfields Care February 9, 2015
Majesticare (ashfields) October 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 5993431 89150551 12851 365156 412
Current Assets368 942630 209842 2452 788 8152 832 6392 853 5823 147 558
Debtors365 343627 866838 3542 786 3102 779 5112 800 2172 989 146
Net Assets Liabilities2 865 9022 886 9373 015 3353 010 6923 032 1452 982 3903 241 119
Other Debtors 4 9504 350104 964102 263  
Property Plant Equipment1 978 5181 958 5971 946 6332 173 6193 549 0504 610 3594 602 993
Total Inventories2 0002 0002 0002 0002 0002 0002 000
Other
Version Production Software    2 022  
Accrued Liabilities   53 70364 056  
Accumulated Amortisation Impairment Intangible Assets78 996118 494157 992197 490236 988276 486315 984
Accumulated Depreciation Impairment Property Plant Equipment76 889127 721178 455220 678307 125457 642628 239
Additions Other Than Through Business Combinations Property Plant Equipment    1 461 8781 211 826163 231
Amounts Owed By Group Undertakings Participating Interests   2 642 3212 662 517  
Average Number Employees During Period 67747479101121
Bank Borrowings 49 028140 6002 155 8123 405 760  
Bank Borrowings Overdrafts 23 09994 538132 328159 048  
Creditors164 60747 329145 0872 094 031429 387687 072906 538
Finance Lease Liabilities Present Value Total 8 33013 88115 57124 028  
Fixed Assets2 689 4812 630 0622 578 6002 766 0884 102 0215 123 8325 076 968
Increase From Amortisation Charge For Year Intangible Assets 39 49839 49839 49839 49839 49839 498
Increase From Depreciation Charge For Year Property Plant Equipment 50 83250 73442 22386 447150 517170 597
Intangible Assets710 963671 465631 967592 469552 971513 473473 975
Intangible Assets Gross Cost789 959789 959789 959789 959789 959789 959789 959
Net Current Assets Liabilities204 335332 118603 3362 361 5332 403 2522 166 5102 241 020
Other Creditors 50 84848 29423 30457 852  
Prepayments Accrued Income   10 38510 109  
Property Plant Equipment Gross Cost2 055 4072 086 3182 125 0882 394 2973 856 1755 068 0015 231 232
Taxation Including Deferred Taxation Balance Sheet Subtotal   22 89845 46477 82770 506
Taxation Social Security Payable   63 12874 259  
Total Assets Less Current Liabilities2 893 8162 962 1803 181 9365 127 6216 505 2737 290 3427 317 988
Trade Creditors Trade Payables 26 20710 179139 24850 144  
Trade Debtors Trade Receivables 6 2078 47928 6404 622  
Accrued Liabilities Deferred Income 43 49026 867    
Amounts Owed By Group Undertakings336 929612 025816 4622 642 321   
Bank Overdrafts 88 85368 85458 689   
Corporation Tax Payable 54 51848 017    
Other Taxation Social Security Payable 18 29415 859    
Prepayments 4 6849 063    
Provisions For Liabilities Balance Sheet Subtotal27 91427 91421 51422 898   
Total Additions Including From Business Combinations Property Plant Equipment 30 91138 770269 209   
Total Borrowings 137 881209 4542 214 501   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/07/12
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements