Company NameAshton Lodge Limited
Company StatusActive
Company Number03057067
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(12 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Zahir Hassanali Damji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharminster
Coombe Hill Road
Kingston On Thames
Surrey
KT2 7DY
Secretary NameMr Aslam Dahya
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameAmar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameAmar Sheikh
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameMohamed Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2008)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Secretary NameMohamed Saddique Sheikh
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCo Secretary
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 4 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Secretary NameMr Momin Sheikh
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 4 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitegeorgepottercare.org

Location

Registered AddressCastle House
69-70 Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ashton Lodge (Sunbury) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,835,824
Net Worth£865,823
Cash£145,048
Current Liabilities£3,335,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 June 2000Delivered on: 14 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 November 1998Delivered on: 23 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ashton lodge nursing home (otherwise k/a spelthorne lodge) spelthorne grove sunbury cross middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 October 1998Delivered on: 4 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (20 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (19 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (17 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 3 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (14 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (14 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page)
18 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
12 November 2013Registration of charge 030570670004 (29 pages)
12 November 2013Registration of charge 030570670004 (29 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a medium company made up to 31 March 2012 (13 pages)
12 February 2013Accounts for a medium company made up to 31 March 2012 (13 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 16/05/09; full list of members (3 pages)
10 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 16/05/08; no change of members (8 pages)
11 July 2008Return made up to 16/05/08; no change of members (8 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Return made up to 16/05/07; no change of members (7 pages)
3 October 2007Return made up to 16/05/07; no change of members (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 16/05/06; full list of members (3 pages)
22 May 2006Return made up to 16/05/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 September 2005Return made up to 16/05/05; full list of members (7 pages)
27 September 2005Return made up to 16/05/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
20 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 October 2004Director resigned (1 page)
20 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 October 2004Director resigned (1 page)
9 February 2004Accounts for a small company made up to 31 March 2003 (16 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (16 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 December 2003Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
3 July 2003Return made up to 16/05/03; full list of members (7 pages)
3 July 2003Return made up to 16/05/03; full list of members (7 pages)
21 February 2003Return made up to 16/05/02; full list of members (7 pages)
21 February 2003Return made up to 16/05/02; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 June 2001Return made up to 16/05/01; full list of members (7 pages)
12 June 2001Return made up to 16/05/01; full list of members (7 pages)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page)
21 January 2001Accounts for a small company made up to 31 May 1999 (7 pages)
21 January 2001Accounts for a small company made up to 31 May 1999 (7 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
3 February 2000Accounts for a small company made up to 31 May 1998 (6 pages)
7 July 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 16/05/98; full list of members (8 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Return made up to 16/05/98; full list of members (8 pages)
7 October 1998Secretary resigned;director resigned (1 page)
7 October 1998Secretary resigned;director resigned (1 page)
14 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2ND floor 1 noel street london W1V 3RB (1 page)
2 April 1998Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1998Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Return made up to 16/05/96; full list of members (6 pages)
5 February 1998Return made up to 16/05/96; full list of members (6 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
28 January 1998Accounts for a small company made up to 31 May 1996 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1996 (7 pages)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
25 May 1995Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New secretary appointed;new director appointed (2 pages)
25 May 1995New secretary appointed;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (22 pages)
16 May 1995Incorporation (22 pages)