Ashley Community Care Services Limited BENFLEET


Founded in 2015, Ashley Community Care Services, classified under reg no. 09782291 is an active company. Currently registered at 259 Church Road SS7 4QN, Benfleet the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Desmond C., Charles C.. Of them, Desmond C., Charles C. have been with the company the longest, being appointed on 3 August 2022. As of 25 April 2024, there were 3 ex directors - Victoria J., Benjamin S. and others listed below. There were no ex secretaries.

Ashley Community Care Services Limited Address / Contact

Office Address 259 Church Road
Town Benfleet
Post code SS7 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09782291
Date of Incorporation Thu, 17th Sep 2015
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Desmond C.

Position: Director

Appointed: 03 August 2022

Charles C.

Position: Director

Appointed: 03 August 2022

Victoria J.

Position: Director

Appointed: 17 September 2015

Resigned: 03 August 2022

Benjamin S.

Position: Director

Appointed: 17 September 2015

Resigned: 23 September 2015

Vivienne S.

Position: Director

Appointed: 17 September 2015

Resigned: 03 August 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Basileus Basileon Limited from Leigh-On-Sea, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Vivienne S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Basileus Basileon Limited

Sutherland House 1759 London Road, Leigh-On-Sea, SS9 2RZ, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 11610081
Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivienne S.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth136 692      
Balance Sheet
Cash Bank On Hand70 44933 5925 3593 24384 832195 102304 410
Current Assets233 468207 933149 521196 419210 857457 468710 468
Debtors62 39685 35859 565108 17775 549215 734369 862
Net Assets Liabilities136 692109 02956 85848 850105 770337 589343 072
Other Debtors8 18622 99926 25525 94522 544115 17851 031
Property Plant Equipment28 46722 19715 73513 6215 7303 5341 813
Total Inventories100 62388 98384 59784 99950 47646 63236 196
Cash Bank In Hand70 449      
Intangible Fixed Assets4 000      
Net Assets Liabilities Including Pension Asset Liability136 692      
Stocks Inventory100 623      
Tangible Fixed Assets28 467      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve136 592      
Shareholder Funds136 692      
Other
Accumulated Amortisation Impairment Intangible Assets1 0002 0003 0004 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment7 11714 44624 50631 52440 88043 07645 126
Additions Other Than Through Business Combinations Property Plant Equipment 1 0593 5984 9041 465  
Average Number Employees During Period  13210110110164
Bank Overdrafts   39 114   
Creditors129 243124 101110 398162 190110 817123 413242 910
Fixed Assets32 46725 19717 73514 6215 7303 5341 813
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 000  
Increase From Depreciation Charge For Year Property Plant Equipment 7 32910 0607 0189 3562 1962 050
Intangible Assets4 0003 0002 0001 000   
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities104 22583 83239 12334 229100 040334 055584 514
Other Creditors47 99135 10848 16748 22151 16067 73542 885
Property Plant Equipment Gross Cost35 58436 64340 24145 14546 61046 61046 939
Taxation Social Security Payable81 25271 81261 95561 45059 38155 987 
Trade Creditors Trade Payables 17 18127613 405276  
Trade Debtors Trade Receivables54 21062 35933 31082 23253 005100 55610 846
Amounts Owed By Group Undertakings      307 985
Bank Borrowings Overdrafts      242 910
Other Taxation Social Security Payable     55 67818 036
Provisions For Liabilities Balance Sheet Subtotal      345
Total Additions Including From Business Combinations Property Plant Equipment      329
Total Assets Less Current Liabilities136 692    337 589586 327
Creditors Due Within One Year129 243      
Intangible Fixed Assets Additions5 000      
Intangible Fixed Assets Aggregate Amortisation Impairment1 000      
Intangible Fixed Assets Amortisation Charged In Period1 000      
Intangible Fixed Assets Cost Or Valuation5 000      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions35 584      
Tangible Fixed Assets Cost Or Valuation35 584      
Tangible Fixed Assets Depreciation7 117      
Tangible Fixed Assets Depreciation Charged In Period7 117      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/09/16
filed on: 19th, September 2023
Free Download (4 pages)

Company search