Ashyew House Limited WOKING


Ashyew House started in year 2000 as Private Limited Company with registration number 03954910. The Ashyew House company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Woking at Throwleigh Lodge Ridgeway. Postal code: GU21 4QR.

The firm has one director. Eugene K., appointed on 29 November 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Aslam D. and who left the the firm on 23 November 2018. In addition, there is one former secretary - Lynne B. who worked with the the firm until 11 June 2018.

Ashyew 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 03954910
Date of Incorporation Thu, 23rd Mar 2000
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Eugene K.

Position: Director

Appointed: 29 November 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2000

Resigned: 23 March 2000

Aslam D.

Position: Director

Appointed: 23 March 2000

Resigned: 23 November 2018

Lynne B.

Position: Secretary

Appointed: 23 March 2000

Resigned: 11 June 2018

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we discovered, there is Gareth O. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is David M. This PSC has significiant influence or control over the company,. The third one is Aslam D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gareth O.

Notified on 14 February 2024
Nature of control: 75,01-100% shares

David 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

Gareth O.

Notified on 9 August 2018
Ceased on 11 September 2018
Nature of control: significiant influence or control

Aslam D.

Notified on 23 March 2017
Ceased on 27 March 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 Hand2 1324 1179 918 
Current Assets338 49125 28445 23328 583
Debtors336 35921 16735 31528 583
Net Assets Liabilities594 382371 384418 875455 440
Other Debtors89 3147 37919 67016 233
Property Plant Equipment826 248828 118829 826831 307
Other
Accumulated Depreciation Impairment Property Plant Equipment4841 0741 9663 120
Additions Other Than Through Business Combinations Property Plant Equipment 2 460 2 635
Administrative Expenses135 052159 955196 145184 240
Amounts Owed By Group Undertakings Participating Interests221 437   
Amounts Owed To Group Undertakings Participating Interests 438 784424 281379 002
Bank Overdrafts541 552 30123
Corporation Tax Payable6 01016 700  
Creditors570 357482 018456 184404 450
Increase From Depreciation Charge For Year Property Plant Equipment 590 1 154
Interest Payable Similar Charges Finance Costs25 1207 858  
Net Current Assets Liabilities-231 866-456 734-410 951-375 867
Operating Profit Loss102 90962 00736 80136 565
Other Creditors16 72623 22728 70622 625
Other Operating Income Format1   1 330
Profit Loss71 779-222 99847 49136 565
Profit Loss On Ordinary Activities Before Tax77 789-212 45836 80136 565
Property Plant Equipment Gross Cost826 732829 192831 792834 427
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 01010 540-10 690 
Trade Creditors Trade Payables6 0693 3073 1672 700
Trade Debtors Trade Receivables25 60813 78815 64512 350
Turnover Revenue237 961221 962232 946219 475

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (21 pages)

Company search