Company NameAshley Down Care Home Limited
DirectorsRichard Mahomed and Rookaya Bibi Mahomed
Company StatusActive
Company Number05013294
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Mahomed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(4 days after company formation)
Appointment Duration20 years, 3 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address10 Dovedale Close
Welling
Kent
DA16 3BU
Director NameMrs Rookaya Bibi Mahomed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(4 days after company formation)
Appointment Duration20 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Dovedale Close
Welling
Kent
DA16 3BU
Secretary NameMr Richard Mahomed
NationalityBritish
StatusCurrent
Appointed16 January 2004(4 days after company formation)
Appointment Duration20 years, 3 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address10 Dovedale Close
Welling
Kent
DA16 3BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01474 363638
Telephone regionGravesend

Location

Registered Address29 Clarence Place
Gravesend
Kent
DA12 1LD
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

500 at £1Richard Mahomed
50.00%
Ordinary
500 at £1Rookaya Bibi Peerboccus Mahomed
50.00%
Ordinary

Financials

Year2014
Net Worth£409,634
Cash£6,672
Current Liabilities£119,589

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 March 2022 (2 years, 2 months ago)
Next Return Due17 March 2023 (overdue)

Charges

14 July 2004Delivered on: 20 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 May 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
3 March 2020Change of details for Mrs Rookaya Bibi Peerboccus as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Director's details changed for Mrs Rookaya Bibi Peerboccus Mahomed on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Rookaya Bibi Peerboccus Bibi Mahomed on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Rookaya Bibi Peerboccus Bibi Mahomed on 3 March 2020 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 5 January 2011 (2 pages)
31 December 2010Registered office address changed from C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford DA1 2TF England on 31 December 2010 (2 pages)
31 December 2010Registered office address changed from C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford DA1 2TF England on 31 December 2010 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Rookaya Mahomed on 11 November 2009 (2 pages)
10 August 2010Secretary's details changed for Mr Richard Mahomed on 11 November 2009 (1 page)
10 August 2010Director's details changed for Mrs Rookaya Mahomed on 11 November 2009 (2 pages)
10 August 2010Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 10 August 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from 29 Clarence Place Gravesend Kent DA12 1LD on 10 August 2010 (1 page)
10 August 2010Secretary's details changed for Mr Richard Mahomed on 11 November 2009 (1 page)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard Mahomed on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Mahomed on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Mahomed on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Rookaya Mahomed on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 12/01/09; full list of members (4 pages)
20 March 2009Return made up to 12/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 12/01/08; full list of members (4 pages)
1 April 2008Return made up to 12/01/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 March 2007Return made up to 12/01/07; full list of members (7 pages)
24 March 2007Return made up to 12/01/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 12/01/06; full list of members (7 pages)
1 February 2006Return made up to 12/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 March 2005Return made up to 12/01/05; full list of members (7 pages)
11 March 2005Return made up to 12/01/05; full list of members (7 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Registered office changed on 30/06/04 from: william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page)
30 June 2004Registered office changed on 30/06/04 from: william smith house 24 foots cray lane sidcup kent DA14 4NR (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 238 upton road south bexley kent DA5 1QS (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 238 upton road south bexley kent DA5 1QS (1 page)
28 April 2004New director appointed (2 pages)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)