Ashgables House Limited WOKING


Ashgables House started in year 2006 as Private Limited Company with registration number 05674924. The Ashgables House company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Woking at Throwleigh Lodge Ridgeway. Postal code: GU21 4QR. Since Friday 30th March 2007 Ashgables House Limited is no longer carrying the name Ashwillow House.

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 - Firoz K. who worked with the the company until 13 November 2018.

Ashgables 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 05674924
Date of Incorporation Fri, 13th Jan 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 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Eugene K.

Position: Director

Appointed: 29 November 2017

Firoz K.

Position: Secretary

Appointed: 24 January 2006

Resigned: 13 November 2018

Aslam D.

Position: Director

Appointed: 24 January 2006

Resigned: 23 November 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 24 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 24 January 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we found, there is Gareth O. The abovementioned 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,. Then there is Aslam D., who also meets the Companies House criteria 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 25 January 2019
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

Colton Holdings Limited

Heritage Hall Le Marchant Street, Guernsey, GY1 4HY, PO Box 22J, Guernsey

Legal authority Guernsey
Legal form Limited
Country registered Guernsey
Place registered Guernsey
Registration number N/A
Notified on 19 February 2018
Ceased on 8 March 2018
Nature of control: 50,01-75% shares

Wesley Limited

Heritage Hall Le Marchant Street, St Peter Port,, Guernsey, Guernsey, GY1 4HY, Guernsey

Legal authority Guernsey
Legal form Limited
Notified on 13 January 2017
Ceased on 19 February 2018
Nature of control: 75,01-100% shares

Company previous names

Ashwillow House March 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand133 4353 1913 371101 156
Current Assets663 508646 336703 429820 948
Debtors528 099642 945700 058719 792
Net Assets Liabilities704 877746 993767 985805 739
Other Debtors33 05412 56228 615-26 302
Property Plant Equipment3 034 8313 030 3693 030 8773 026 629
Total Inventories1 974200  
Other
Accumulated Amortisation Impairment Intangible Assets712 513911 011911 0111 109 508
Accumulated Depreciation Impairment Property Plant Equipment54 28655 81560 63061 878
Additions Other Than Through Business Combinations Property Plant Equipment 816  
Administrative Expenses919 785994 6201 221 6121 060 547
Amounts Owed By Group Undertakings Participating Interests473 136583 423649 319696 704
Amounts Owed To Group Undertakings Participating Interests300 874   
Bank Borrowings3 250 8943 048 4222 817 4092 562 036
Bank Overdrafts260 550423 953525 793746 678
Corporation Tax Payable6 32819 576  
Creditors732 747672 971742 096987 736
Fixed Assets4 027 3183 824 3583 626 3693 536 871
Gain Loss On Disposals Property Plant Equipment -564  
Increase From Amortisation Charge For Year Intangible Assets 198 498 198 497
Increase From Depreciation Charge For Year Property Plant Equipment 4 555 3 536
Intangible Assets992 487793 989595 492510 242
Intangible Assets Gross Cost1 705 0001 705 0001 705 0001 705 000
Interest Payable Similar Charges Finance Costs222 629209 889191 228187 612
Net Current Assets Liabilities-69 239-26 635-38 667-166 788
Operating Profit Loss373 190355 758194 206264 225
Other Creditors147 074210 431206 366238 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 026 2 288
Other Disposals Property Plant Equipment 3 750 3 000
Other Operating Income Format1   15
Profit Loss144 23342 1162 97837 754
Profit Loss On Ordinary Activities Before Tax150 56162 4872 97875 901
Property Plant Equipment Gross Cost3 089 1183 086 1843 091 5073 088 507
Provisions For Liabilities Balance Sheet Subtotal2 3082 3082 3082 308
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 32820 371 38 147
Total Assets Less Current Liabilities3 958 0793 797 7233 587 7023 370 083
Trade Creditors Trade Payables16 78419 0119 9372 383
Trade Debtors Trade Receivables21 90923 54218 88023 417
Turnover Revenue1 292 9751 349 6991 415 8181 324 757

Company filings

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

Company search