Ashwood Home Care Limited WARRINGTON


Ashwood Home Care started in year 2001 as Private Limited Company with registration number 04251815. The Ashwood Home Care company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Warrington at 72-74 72-74 Dam Lane. Postal code: WA1 4EP. Since 2017/09/06 Ashwood Home Care Limited is no longer carrying the name Red Line Business Services Group.

The firm has one director. Thomas F., appointed on 15 April 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Debra F. who worked with the the firm until 1 September 2014.

Ashwood Home Care Limited Address / Contact

Office Address 72-74 72-74 Dam Lane
Office Address2 Woolston
Town Warrington
Post code WA1 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251815
Date of Incorporation Fri, 13th Jul 2001
Industry Activities of head offices
End of financial Year 26th March
Company age 23 years old
Account next due date Tue, 26th Dec 2023 (114 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Thomas F.

Position: Director

Appointed: 15 April 2020

Beverley L.

Position: Director

Appointed: 07 December 2019

Resigned: 01 May 2020

Thomas F.

Position: Director

Appointed: 01 August 2015

Resigned: 07 December 2019

Beverley L.

Position: Director

Appointed: 01 September 2014

Resigned: 01 August 2015

Andrew H.

Position: Director

Appointed: 06 April 2014

Resigned: 01 September 2014

Thomas F.

Position: Director

Appointed: 18 June 2012

Resigned: 01 July 2014

Amy S.

Position: Director

Appointed: 02 January 2012

Resigned: 18 June 2012

Kevin O.

Position: Director

Appointed: 14 January 2004

Resigned: 16 November 2006

Thomas F.

Position: Director

Appointed: 09 August 2001

Resigned: 02 January 2012

Debra F.

Position: Secretary

Appointed: 09 August 2001

Resigned: 01 September 2014

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 July 2001

Resigned: 09 August 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 09 August 2001

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Beverley L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas F. This PSC owns 75,01-100% shares.

Beverley L.

Notified on 7 December 2019
Ceased on 14 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas F.

Notified on 1 May 2016
Ceased on 7 December 2019
Nature of control: 75,01-100% shares

Company previous names

Red Line Business Services Group September 6, 2017
Red Line Recruitment Group April 8, 2011
Rexgate Services February 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth226 342163 253264 562265 721       
Balance Sheet
Cash Bank On Hand   20 3311 9018 2712 32539 02893 54689 49528 946
Current Assets282 910283 349427 035547 872125 379126 871115 825170 546347 863408 138296 636
Debtors282 807267 195380 578527 541123 478118 600113 500131 518254 317318 643267 690
Net Assets Liabilities   265 721-73 606-10 476-6 72426 39268 670196 73296 008
Other Debtors   369 25111 71715 10515 63027 357141 597147 750175 247
Property Plant Equipment   34 73029 52025 09221 32818 12915 41013 0986 343
Cash Bank In Hand10316 15446 45720 331       
Tangible Fixed Assets47 48236 65630 20934 730       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve226 332163 243264 552265 711       
Shareholder Funds226 342163 253264 562265 721       
Other
Accumulated Depreciation Impairment Property Plant Equipment   53 79259 00263 43067 19470 39373 11275 42444 823
Average Number Employees During Period      8775889295
Bank Borrowings Overdrafts        48 33339 16729 165
Creditors   310 524223 664158 319140 370158 94848 33339 16729 165
Dividends Paid On Shares Interim     20 000 3 00068 00034 90038 721
Future Minimum Lease Payments Under Non-cancellable Operating Leases     66332 63121 31221 31314 20827 104
Increase From Depreciation Charge For Year Property Plant Equipment    5 2104 4283 7643 1992 7192 3121 965
Net Current Assets Liabilities184 840133 353240 083237 348-98 285-31 448-24 54513 578104 432225 887120 416
Number Shares Issued Fully Paid    1010     
Other Creditors   272 59295 34394 39787 22380 165126 66438 15456 572
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          32 566
Other Disposals Property Plant Equipment          37 356
Other Taxation Social Security Payable   16 72298 61446 42933 64759 28394 305113 92191 604
Par Value Share 1 111     
Property Plant Equipment Gross Cost   88 52288 52288 52288 52288 52288 52288 52251 166
Provisions For Liabilities Balance Sheet Subtotal   6 3574 8414 1203 5073 3352 8393 0861 586
Total Assets Less Current Liabilities232 336170 013270 293272 078-68 765-6 356-3 21729 727119 842238 985126 759
Trade Creditors Trade Payables   21 21029 70717 49319 50019 50020 79520 17618 043
Trade Debtors Trade Receivables   158 290111 761103 49597 870104 161112 720170 89392 443
Advances Credits Directors 6 892         
Advances Credits Made In Period Directors 6 928         
Advances Credits Repaid In Period Directors 34 000         
Creditors Due Within One Year98 070149 996186 952310 524       
Fixed Assets47 49636 66030 21034 730       
Investments Fixed Assets1441        
Number Shares Allotted 10 10       
Percentage Subsidiary Held 100 100       
Provisions For Liabilities Charges5 9946 7605 7316 357       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions   10 650       
Tangible Fixed Assets Cost Or Valuation 77 87277 87288 522       
Tangible Fixed Assets Depreciation30 39041 21647 66353 792       
Tangible Fixed Assets Depreciation Charged In Period 10 826 6 129       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 21st, December 2023
Free Download (11 pages)

Company search