Company NameAshcare Solutions Limited
DirectorAlan Hall
Company StatusActive
Company Number10667669
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alan Hall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Stephen Hunter
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Park Lane Mayfair
London
W1K 1QW
Director NameMiss Valerie Joan Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Park Lane Mayfair
London
W1K 1QW
Director NameMr Robert John Respinger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Park Lane Mayfair
London
W1K 1QW

Location

Registered AddressUnit 5 Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 May 2023Registered office address changed from 72 Kingsway Bishop Auckland DL14 7JF England to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 February 2019Registered office address changed from 10 Belle Vue Terrace Willington Crook Durham DL15 0DR United Kingdom to 72 Kingsway Bishop Auckland DL14 7JF on 27 February 2019 (1 page)
19 February 2019Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW United Kingdom to 10 Belle Vue Terrace Willington Crook Durham DL15 0DR on 19 February 2019 (1 page)
12 February 2019Termination of appointment of Robert John Respinger as a director on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Stephen Hunter as a director on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Valerie Joan Morris as a director on 1 February 2019 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Change of share class name or designation (2 pages)
29 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
2 November 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom to 4 Old Park Lane Mayfair London W1K 1QW on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom to 4 Old Park Lane Mayfair London W1K 1QW on 2 November 2017 (1 page)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)