Ashriver House Limited WOKING


Ashriver House started in year 2007 as Private Limited Company with registration number 06278945. The Ashriver House company has been functioning successfully for seventeen 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. Gareth O., appointed on 6 June 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Firoz K. who worked with the the company until 13 November 2018.

Ashriver 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 06278945
Date of Incorporation Wed, 13th Jun 2007
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Gareth O.

Position: Director

Appointed: 06 June 2021

Eugene K.

Position: Director

Appointed: 29 November 2017

Resigned: 24 May 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2007

Resigned: 13 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2007

Resigned: 13 June 2007

Firoz K.

Position: Secretary

Appointed: 13 June 2007

Resigned: 13 November 2018

Aslam D.

Position: Director

Appointed: 13 June 2007

Resigned: 23 November 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we identified, there is Gareth O. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Dave M. This PSC has significiant influence or control over the company,. The third one is Aslam D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gareth O.

Notified on 9 August 2018
Nature of control: 75,01-100% shares

Dave 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

Aslam D.

Notified on 7 June 2017
Ceased on 22 June 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 Hand2222
Current Assets210 109 50810 131 5559 969 661
Debtors 10 109 50610 131 5539 969 659
Net Assets Liabilities-17859 295383 311744 442
Property Plant Equipment  4 331 5654 331 565
Other
Administrative Expenses30277 25785 3243 769
Amounts Owed By Group Undertakings Participating Interests 10 109 50610 131 5539 969 659
Amounts Owed To Group Undertakings Participating Interests100 680   
Bank Borrowings 9 481 25014 444 23313 813 211
Bank Overdrafts 625 027383 574496 966
Corporation Tax Payable 100  
Creditors100 680669 463396 076504 073
Fixed Assets  5 092 0655 092 065
Interest Payable Similar Charges Finance Costs 136 000342 760387 199
Investments Fixed Assets100 500100 500760 500760 500
Investments In Group Undertakings  760 500760 500
Net Current Assets Liabilities-100 6789 440 0459 735 4799 465 588
Operating Profit Loss-3096 843666 776748 330
Other Creditors 3 7508 31617 127
Profit Loss-3059 473324 016361 131
Profit Loss On Ordinary Activities Before Tax-3059 473324 016361 131
Property Plant Equipment Gross Cost  4 331 5654 331 565
Taxation Social Security Payable  100-100
Total Assets Less Current Liabilities-1789 540 54514 827 54414 557 653
Trade Creditors Trade Payables 40 5864 086-9 920
Turnover Revenue 374 100752 100752 099

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, December 2023
Free Download (20 pages)

Company search