Ashton Lodge Limited ENGLEFIELD GREEN


Ashton Lodge started in year 1995 as Private Limited Company with registration number 03057067. The Ashton Lodge company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Englefield Green at Castle House. Postal code: TW20 0QX.

The firm has 3 directors, namely Jamil S., Shereen A. and Amar S.. Of them, Amar S. has been with the company the longest, being appointed on 4 February 2008 and Jamil S. and Shereen A. have been with the company for the least time - from 29 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashton Lodge Limited Address / Contact

Office Address Castle House
Office Address2 69-70 Victoria Street
Town Englefield Green
Post code TW20 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057067
Date of Incorporation Tue, 16th May 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jamil S.

Position: Director

Appointed: 29 September 2021

Shereen A.

Position: Director

Appointed: 29 September 2021

Amar S.

Position: Director

Appointed: 04 February 2008

Momin S.

Position: Director

Appointed: 30 September 2003

Resigned: 29 September 2021

Momin S.

Position: Secretary

Appointed: 30 September 2003

Resigned: 29 September 2021

Roy H.

Position: Director

Appointed: 04 February 2000

Resigned: 03 March 2004

Elizabeth S.

Position: Director

Appointed: 04 February 2000

Resigned: 04 February 2008

Mohamed S.

Position: Secretary

Appointed: 01 August 1998

Resigned: 01 September 2003

Mohamed S.

Position: Director

Appointed: 01 August 1998

Resigned: 04 February 2008

Amar S.

Position: Director

Appointed: 10 December 1996

Resigned: 02 August 1998

Amar S.

Position: Secretary

Appointed: 10 December 1996

Resigned: 02 August 1998

Access Registrars Limited

Position: Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

Aslam D.

Position: Secretary

Appointed: 16 May 1995

Resigned: 10 December 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Zahir D.

Position: Director

Appointed: 16 May 1995

Resigned: 04 February 2000

Aslam D.

Position: Director

Appointed: 16 May 1995

Resigned: 10 December 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Ashton Lodge Sunbury Ltd from Egham, England. This PSC is categorised as "a private limited company", 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 entity in the PSC register is Momin S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Amar S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ashton Lodge Sunbury Ltd

69-70 Victoria Street, Englefield Green, Egham, TW20 0QX, England

Legal authority Copanies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 5356602
Notified on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Momin S.

Notified on 29 June 2016
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Amar S.

Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand234 431288 96761 22796 434345 941303 466
Current Assets7 613 9958 511 3258 856 8859 859 5709 977 40210 365 573
Debtors7 379 5648 222 3588 795 6589 763 1369 631 46110 062 107
Net Assets Liabilities1 924 6582 106 8162 144 2682 171 1631 692 2301 291 720
Other Debtors    14 4496 414
Property Plant Equipment17 35712 29540 89997 608164 607369 338
Other
Audit Fees Expenses4 1004 1004 1004 1826 2456 495
Accrued Liabilities Deferred Income9 27513 92423 024 11 04231 025
Accumulated Depreciation Impairment Property Plant Equipment272 545277 607262 663277 935286 335357 215
Additional Provisions Increase From New Provisions Recognised 149 2525 88512 20111 53672 211
Additions Other Than Through Business Combinations Property Plant Equipment  40 79871 98175 399275 611
Administration Support Average Number Employees10211381858287
Administrative Expenses4 314 2114 800 6644 233 4583 794 9133 888 5554 704 912
Amounts Owed To Group Undertakings4 473 2915 072 0415 461 5116 463 5557 153 1737 007 359
Amounts Owed To Other Related Parties Other Than Directors     750 000
Amounts Receivable In Respect Group Relief6 668 9197 967 3717 516 7738 615 7758 951 5179 147 140
Amounts Recoverable On Contracts 7 967 3717 516 773   
Applicable Tax Rate191919191919
Average Number Employees During Period  81858287
Comprehensive Income Expense359 307182 15837 45226 89521 067349 490
Corporation Tax Payable217 116139 76258 07811 011 34 704
Cost Inventories Recognised As Expense Net Write Downs Reversals325 000325 000    
Cost Sales290 225311 412227 477227 051268 041284 700
Creditors5 122 4055 721 1466 062 0007 139 6267 926 7598 927 740
Current Tax For Period87 81349 5578 520-102 34 704
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-546-7485 88512 20111 53672 211
Deferred Tax Liabilities776285 91318 11429 650101 861
Depreciation Expense Property Plant Equipment5 1845 06210 51415 2728 40070 880
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 458   
Disposals Property Plant Equipment  27 138   
Dividends Paid    500 000750 000
Dividends Paid On Shares    500 000750 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 525 0005 200 0004 875 0004 550 0004 225 0003 900 000
Government Grant Income   261 94364 610 
Gross Profit Loss4 762 7795 032 0194 285 3153 573 2143 856 5485 161 317
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 144    
Increase Decrease In Existing Provisions -37 883-10 027-57 328-134 905-79 780
Increase Decrease In Finance Costs Due To Redemption Extinguishment Debt   1 250  
Increase From Depreciation Charge For Year Property Plant Equipment 5 06210 51415 2728 40070 880
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings118139    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 8761 393    
Interest Payable Similar Charges Finance Costs1 9941 532 1 250  
Loss Gain From Write-downs Reversals Inventories  325 000325 000325 000325 000
Net Current Assets Liabilities2 491 5902 790 1792 794 8852 719 9442 050 6431 437 833
Net Deferred Tax Liability Asset776285 91318 11429 650101 861
Number Shares Issued Fully Paid100100100100100100
Operating Profit Loss448 568231 35551 85740 24432 603456 405
Other Creditors216 690194 301226 645308 855117 329423 667
Other Operating Income Format1   261 94364 610 
Other Provisions Balance Sheet Subtotal583 513695 630685 603628 275493 370413 590
Other Taxation Social Security Payable57 345132 274125 481240 219428 202525 719
Par Value Share 11111
Pension Costs Defined Contribution Plan13 55928 49335 51936 54942 24243 789
Pension Other Post-employment Benefit Costs Other Pension Costs13 55928 49335 51936 54942 24243 789
Premises Costs 325 000325 000   
Prepayments Accrued Income  350 000182 2442 1322 202
Profit Loss359 307182 15837 45226 89521 067349 490
Profit Loss On Ordinary Activities Before Tax446 574229 82351 85738 99432 603456 405
Property Plant Equipment Gross Cost 289 902303 562375 543450 942726 553
Provisions584 289695 658691 516646 389523 020515 451
Revenue From Rendering Services5 053 0045 343 431    
Revenue From Sale Goods 5 343 4314 512 7923 800 2654 124 5895 446 017
Social Security Costs179 491171 681156 659170 194186 852207 542
Staff Costs Employee Benefits Expense2 542 8982 959 1412 510 6422 370 3652 801 1073 180 738
Taxation Including Deferred Taxation Balance Sheet Subtotal776285 91318 11429 650101 861
Tax Expense Credit Applicable Tax Rate84 84943 6669 8537 4096 19486 717
Tax Increase Decrease From Effect Capital Allowances Depreciation389415-5 867-12 201-17 138-54 707
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 5755 4764 5344 6901162 694
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    10 828 
Tax Increase Decrease From Other Short-term Timing Differences-546-7485 88512 20111 53672 211
Tax Tax Credit On Profit Or Loss On Ordinary Activities87 26747 66514 40512 09911 536106 915
Total Assets Less Current Liabilities2 508 9472 802 4742 835 7842 817 5522 215 2501 807 171
Total Current Tax Expense Credit87 81348 4138 520   
Trade Creditors Trade Payables148 688168 844167 261115 986217 013155 266
Trade Debtors Trade Receivables710 645254 987928 885965 117663 363906 351
Turnover Revenue5 053 0045 343 4314 512 7923 800 2654 124 5895 446 017
Wages Salaries2 349 8482 758 9672 318 4642 163 6222 572 0132 929 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (21 pages)

Company search

Advertisements