Company NameAssura (AHI) Limited
DirectorsOrla Marie Ball and Assura Cs Limited
Company StatusActive
Company Number03500122
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous NameAshley House Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed16 March 2011(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameStephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleChartered Engineer
Correspondence Address7 Milford Court
Wexham Road
Slough
Berkshire
SL1 1UE
Secretary NameMr George Edward Holmes
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Hamilton Way
Farnham Common
Slough
Berkshire
SL2 3TT
Director NameMr George Edward Holmes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 week after company formation)
Appointment Duration9 years (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Hamilton Way
Farnham Common
Slough
Berkshire
SL2 3TT
Director NameGeoffrey Clive Mosley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2007)
RoleDesign Director
Correspondence AddressThatchings
High Street
Ewelme
Oxfordshire
OX10 6HQ
Secretary NameMrs Kate Elizabeth Minion Centauro
NationalityBritish
StatusResigned
Appointed27 March 2000(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2011)
RoleAdmin Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameMrs Kate Elizabeth Minion Centauro
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 March 2011)
RoleAdmin Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkswood Cottage 2 Linkswood Road
Burnham
Slough
Berkshire
SL1 8AT
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteashleyhouse.co.uk
Email address[email protected]
Telephone01392 202320
Telephone regionExeter

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

300 at £1Medical Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 1 week from now)

Charges

10 August 1999Delivered on: 13 August 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of ashley house investmnents limited to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 3 march 1998.
Particulars: All rights, title, benefits and interests and all monies from time to time due or incurred to the company under the occupational lease referred to therein in respect of the premises constructed on land at wades park stratton road princes risborough buckinghamshire other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company. See the mortgage charge document for full details.
Outstanding
9 July 1999Delivered on: 22 July 1999
Persons entitled: The General Pracrice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £440,000 and all other monies due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining the doctors practice at station rd,chinnor oxfordshire; t/no ON206961 and the doctors surgery thereon; all fixtures/fittings and equipment and benefit of any equitable interest in any agreement for lease or underlease. Undertaking and all property and assets.
Outstanding
29 April 1999Delivered on: 1 May 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 29TH april 1999 and all other monies due on any account whatsoever.
Particulars: All of the companies right title benefit and interest in the agreement dated 29TH april 1999 relating to the surgery development at fairfield leys aylesbury bucks. See the mortgage charge document for full details.
Outstanding
29 April 1999Delivered on: 1 May 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £525,900 and all other monies due or to become due from the company to the chargee under the legal charge and all other monies due on any account whatsoever.
Particulars: Property situate on the north side of fowler road and the south side of oxford road hartwell bucks part t/no.BM217585 together with fixtures and fittings and equipment and a floating charge over undertakings property assets and rights. See the mortgage charge document for full details.
Outstanding
17 March 1999Delivered on: 24 March 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the legal charge dated 28TH august 1998.
Particulars: All the company's right title and interest in and to all monies due or owing under the occupational lease in respect of the premises constructed on land omn the south side of oving road whitchurch buckinghamshire other than sums due by way of insurance rent or service charge or vat payable to the company. See the mortgage charge document for full details.
Outstanding
29 October 2007Delivered on: 5 November 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from medical properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of fairfield surgery great bookham surrey. See the mortgage charge document for full details.
Outstanding
29 October 2007Delivered on: 5 November 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the surgery 49 oving road whitchurch buckinghamshire the surgery wades field stratton road princes risborough wellington house surgery 5 station road chinnor oxfordshire whitehall surgery oxford road fairford leys aylesbury buckinghamshire. See the mortgage charge document for full details.
Outstanding
29 October 2007Delivered on: 5 November 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from medical properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fairfield medical centre great bookham surrey together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cedars surgery 8 crookham road maidenhead berks SL6 8AJ together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of cedars surgery 8 cookham road maidenhead berkshire SL6 8AJ;. See the mortgage charge document for full details.
Outstanding
22 October 2003Delivered on: 8 November 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage land adjoining acess drive at st andrews primary school station road chinnor oxfordshire including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 August 2003Delivered on: 5 August 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of medical centre mably way grove near wantage oxfordshire. See the mortgage charge document for full details.
Outstanding
15 October 2002Delivered on: 24 October 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of 407 409 411 kings road chelsea london SW10. See the mortgage charge document for full details.
Outstanding
17 September 2002Delivered on: 18 September 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding
21 March 2002Delivered on: 28 March 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 21 february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold land adjoining mably way grove near wantage oxfordshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all monies from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
7 March 2002Delivered on: 8 March 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the property being mandeville surgery walton court centre hannon road aylesbury bucks. See the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 2 March 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land and buildings at walton court centre hannon road aylesbury (leasehild) for further properties please see form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
11 September 2000Delivered on: 20 September 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: In favour of the chargee the aggregate amount outstanding under the term loan facility agreement of even date and all moneys obligations and liabilities whatsoever due owing or incurred by any group member under the security documents or otherwise or for in respect of which any group member may be liable to any member of the lenders group on any account whatsoever.
Particulars: All right title benefit and interest in the agreement for lease dated 7/9/00 relating to site in the vicinity of walton court centre hannon road aylesbury buckinghamshire.
Outstanding
17 May 2000Delivered on: 18 May 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by the company or any company which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge dated 9TH july 1999.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding
26 April 2000Delivered on: 27 April 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by the company or any company which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge dated 29TH april 1999.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: surgery premises at fairford leys aylesbury buckinghamshire other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
10 April 2000Delivered on: 13 April 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by the company or any company which is a holding company or subsidiary of the company to the chargee on any account whatsoever and under the provisions of the deed of legal charge dated 20TH march 2000.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 31 March 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of collateral charge supplemental to a legal charge dated 29TH april 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises on the first floor of ashley court fairford leys aylesbury buckinghamshire forming part of the medical centre together with any development carried out or to be carried out thereon and all fixtures and trade fixtures fitttings and equipment.
Outstanding
20 March 2000Delivered on: 31 March 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor of ashley court fairford leys aylesbury buckinghamshire together with fixtures and fittings and equipment by way of floating charge the company's undertaking and all property and assets.
Outstanding
22 December 1999Delivered on: 24 December 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £1,314,150 due or to become due from the company to the chargee pursuant to the provisions of the legal charge and all monies obligations and liabilities due or to become due from the company or any holding company or subsidiary company of the company to the chargee on any account whatsoever including further advances.
Particulars: F/H property being constructed on land adjoining melksham hospital spa road melksham wiltshire together with fixtures and fittings and equipment by way of floating charge the company's whatsoever and wheresoever present and future. Undertaking and all property and assets.
Outstanding
25 August 1999Delivered on: 26 August 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge dated 9TH july 1999 (as defined).
Particulars: All company's right,title,benefit and interest in the agreement dated 9/7/99 between oxfordshire county council and ashley house investments limited relating to the surgery development at station rd,chinnor,oxfordshire.
Outstanding
2 February 1999Delivered on: 11 February 1999
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £430,000 and other monies due or to become due from the company to the chargee under the terms of the charge and all monies due on any account whatsoever.
Particulars: The leasehold property known as wades park princes riseborough buckinghamshire title number BM116228 together with fixtures and fittings and equipment floating charge undertakings, property, assets and rights.
Fully Satisfied
20 January 1999Delivered on: 27 January 1999
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: The leasehold property known as 407, 409/411 kings road london SW10 fixtures and fittings and equipment by way of floating charge all the company's undertakings, property, assets and rights all monies, obligations and liabilities.
Fully Satisfied
28 August 1998Delivered on: 5 September 1998
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £420,000 and all other sums due from the company to the chargee under the provisions of this charge.
Particulars: F/Hold property at the south side of oving road whitchurch buckinghamshire with all fixtures/fittings and equipment; all monies,obligations and liabilities to be paid. Undertaking and all property and assets.
Fully Satisfied
29 May 1998Delivered on: 2 June 1998
Satisfied on: 18 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right to the repayment of the deposit being the account in the name of ashley house investments limited sterling designated premier interest account number 7500711.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 July 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
31 July 2023Change of details for Assura Management Services Limited as a person with significant control on 3 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages)
25 January 2018Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page)
24 January 2018Satisfaction of charge 15 in full (4 pages)
24 January 2018Satisfaction of charge 18 in full (4 pages)
24 January 2018Satisfaction of charge 16 in full (4 pages)
24 January 2018Satisfaction of charge 11 in full (4 pages)
24 January 2018Satisfaction of charge 23 in full (4 pages)
24 January 2018Satisfaction of charge 6 in full (4 pages)
24 January 2018Satisfaction of charge 3 in full (4 pages)
24 January 2018Satisfaction of charge 12 in full (4 pages)
24 January 2018Satisfaction of charge 28 in full (4 pages)
24 January 2018Satisfaction of charge 9 in full (4 pages)
24 January 2018Satisfaction of charge 7 in full (4 pages)
24 January 2018Satisfaction of charge 26 in full (4 pages)
24 January 2018Satisfaction of charge 17 in full (4 pages)
24 January 2018Satisfaction of charge 10 in full (4 pages)
24 January 2018Satisfaction of charge 5 in full (4 pages)
24 January 2018Satisfaction of charge 19 in full (4 pages)
24 January 2018Satisfaction of charge 4 in full (4 pages)
24 January 2018Satisfaction of charge 27 in full (4 pages)
24 January 2018Satisfaction of charge 21 in full (4 pages)
24 January 2018Satisfaction of charge 24 in full (4 pages)
24 January 2018Satisfaction of charge 29 in full (4 pages)
24 January 2018Satisfaction of charge 13 in full (4 pages)
24 January 2018Satisfaction of charge 22 in full (4 pages)
24 January 2018Satisfaction of charge 30 in full (4 pages)
24 January 2018Satisfaction of charge 25 in full (4 pages)
24 January 2018Satisfaction of charge 8 in full (4 pages)
24 January 2018Satisfaction of charge 14 in full (4 pages)
24 January 2018Satisfaction of charge 2 in full (4 pages)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(4 pages)
16 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(4 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(4 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 March 2011 (18 pages)
16 November 2011Full accounts made up to 31 March 2011 (18 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed ashley house investments LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed ashley house investments LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
28 March 2011Appointment of Andrew Simon Darke as a director (3 pages)
28 March 2011Appointment of Assura Limited as a director (3 pages)
28 March 2011Registered office address changed from the Priory Stomp Road Burnham Berkshire SL1 7LW on 28 March 2011 (2 pages)
28 March 2011Termination of appointment of Kate Centauro as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Minion as a director (2 pages)
28 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
28 March 2011Termination of appointment of Kate Centauro as a director (2 pages)
28 March 2011Termination of appointment of Stephen Minion as a director (2 pages)
28 March 2011Appointment of Andrew Simon Darke as a director (3 pages)
28 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
28 March 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
28 March 2011Termination of appointment of Kate Centauro as a director (2 pages)
28 March 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
28 March 2011Appointment of Assura Limited as a director (3 pages)
28 March 2011Registered office address changed from the Priory Stomp Road Burnham Berkshire SL1 7LW on 28 March 2011 (2 pages)
28 March 2011Termination of appointment of Kate Centauro as a secretary (2 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 30 April 2010 (16 pages)
12 August 2010Full accounts made up to 30 April 2010 (16 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 30 April 2009 (17 pages)
3 August 2009Full accounts made up to 30 April 2009 (17 pages)
11 March 2009Return made up to 27/01/09; full list of members (4 pages)
11 March 2009Return made up to 27/01/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / kate centauro / 27/12/2008 (2 pages)
10 March 2009Director and secretary's change of particulars / kate centauro / 27/12/2008 (2 pages)
18 February 2009Full accounts made up to 30 April 2008 (17 pages)
18 February 2009Full accounts made up to 30 April 2008 (17 pages)
31 January 2009Director and secretary's change of particulars / kate minion / 27/12/2008 (1 page)
31 January 2009Director and secretary's change of particulars / kate minion / 27/12/2008 (1 page)
20 February 2008Full accounts made up to 30 April 2007 (19 pages)
20 February 2008Full accounts made up to 30 April 2007 (19 pages)
29 January 2008Return made up to 27/01/08; full list of members (5 pages)
29 January 2008Return made up to 27/01/08; full list of members (5 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
10 July 2007Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter gerrards cross buckinghamshire SL9 0NP (1 page)
10 July 2007Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter gerrards cross buckinghamshire SL9 0NP (1 page)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: willow place falcons croft watery lane wooburn moor buckinghamshire HP10 0NP (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: willow place falcons croft watery lane wooburn moor buckinghamshire HP10 0NP (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
19 February 2007Auditor's resignation (1 page)
19 February 2007Auditor's resignation (1 page)
30 January 2007Return made up to 27/01/07; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 27/01/07; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
23 January 2007Full accounts made up to 30 April 2006 (16 pages)
23 January 2007Full accounts made up to 30 April 2006 (16 pages)
2 February 2006Return made up to 27/01/06; full list of members (4 pages)
2 February 2006Return made up to 27/01/06; full list of members (4 pages)
1 February 2006£ ic 600/300 06/01/06 £ sr 300@1=300 (1 page)
1 February 2006£ ic 600/300 06/01/06 £ sr 300@1=300 (1 page)
28 December 2005Declaration of shares redemption:auditor's report (3 pages)
28 December 2005Declaration of shares redemption:auditor's report (3 pages)
15 November 2005Nc inc already adjusted 24/10/05 (1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Nc inc already adjusted 24/10/05 (1 page)
15 November 2005Ad 24/10/05--------- £ si 300@1=300 £ ic 300/600 (3 pages)
15 November 2005Ad 24/10/05--------- £ si 300@1=300 £ ic 300/600 (3 pages)
14 November 2005Full accounts made up to 30 April 2005 (18 pages)
14 November 2005Full accounts made up to 30 April 2005 (18 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
1 February 2005Return made up to 27/01/05; full list of members (9 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 February 2004Return made up to 27/01/04; full list of members (9 pages)
2 February 2004Return made up to 27/01/04; full list of members (9 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (2 pages)
8 November 2003Particulars of mortgage/charge (2 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/03
(9 pages)
8 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/03
(9 pages)
4 February 2003Registered office changed on 04/02/03 from: chalfont hall gravel hill, chalfont st. Peter gerrards cross buckinghamshire SL9 0NP (1 page)
4 February 2003Registered office changed on 04/02/03 from: chalfont hall gravel hill, chalfont st. Peter gerrards cross buckinghamshire SL9 0NP (1 page)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (7 pages)
2 March 2002Particulars of mortgage/charge (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001£ nc 100/300 28/08/00 (1 page)
21 February 2001£ nc 100/300 28/08/00 (1 page)
21 February 2001Ad 28/08/00--------- £ si 200@1 (2 pages)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2001Ad 28/08/00--------- £ si 200@1 (2 pages)
9 February 2001Return made up to 27/01/01; full list of members (8 pages)
9 February 2001Return made up to 27/01/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
19 June 2000Registered office changed on 19/06/00 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
19 June 2000Registered office changed on 19/06/00 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Registered office changed on 07/02/00 from: 4 ingleglen farnham common slough berkshire SL2 3QA (1 page)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Registered office changed on 07/02/00 from: 4 ingleglen farnham common slough berkshire SL2 3QA (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
25 April 1999Registered office changed on 25/04/99 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
25 April 1999Registered office changed on 25/04/99 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
24 March 1999Particulars of mortgage/charge (4 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/99
(6 pages)
10 February 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/99
(6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
11 November 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
14 September 1998Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1998Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1998Particulars of mortgage/charge (2 pages)
5 September 1998Particulars of mortgage/charge (2 pages)
2 June 1998Particulars of mortgage/charge (7 pages)
2 June 1998Particulars of mortgage/charge (7 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
27 January 1998Incorporation (16 pages)
27 January 1998Incorporation (16 pages)