Company NameAshgrove House Care Limited
DirectorsCarol Ann Wood and Simon Paul Sumner
Company StatusActive
Company Number04714361
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Carol Ann Wood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Secretary NameMrs Carol Ann Wood
NationalityBritish
StatusCurrent
Appointed03 April 2003(6 days after company formation)
Appointment Duration21 years, 1 month
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Simon Paul Sumner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(10 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMr Thomas Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 days after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Andrew Thomas Wood
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMs Jennifer Wood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewoodcaregroup.com
Telephone0161 8187943
Telephone regionManchester

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Carol Ann Wood
30.00%
Ordinary
54 at £1Thomas Wood
30.00%
Ordinary
36 at £1Andrew Thomas Wood
20.00%
Ordinary
36 at £1Simon Paul Sumner
20.00%
Ordinary

Financials

Year2014
Net Worth£344,173
Cash£128,173
Current Liabilities£49,070

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

13 June 2017Delivered on: 21 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2012Delivered on: 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 72 butterworth lane, oldham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
3 January 2020Termination of appointment of Thomas Wood as a director on 19 December 2019 (1 page)
19 December 2019Cessation of Carol Ann Wood as a person with significant control on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Jennifer Wood as a director on 19 December 2019 (1 page)
19 December 2019Notification of Carol Wood as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Andrew Thomas Wood as a director on 19 December 2019 (1 page)
19 December 2019Cessation of Thomas Wood as a person with significant control on 19 December 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 April 2018Satisfaction of charge 2 in full (4 pages)
18 April 2018Satisfaction of charge 1 in full (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 March 2018Secretary's details changed for Mrs Carol Ann Wood on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr Thomas Wood on 28 March 2018 (3 pages)
28 March 2018Director's details changed for Mrs Carol Ann Wood on 28 March 2018 (3 pages)
28 March 2018Director's details changed for Mrs Jennifer Newell on 28 March 2018 (2 pages)
12 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 June 2017Registration of charge 047143610003, created on 13 June 2017 (5 pages)
21 June 2017Registration of charge 047143610003, created on 13 June 2017 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Director's details changed for Mrs Jennifer Newell on 1 April 2016 (2 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 180
(9 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 180
(9 pages)
15 April 2016Director's details changed for Mr Simon Paul Sumner on 1 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Andrew Thomas Wood on 1 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Andrew Thomas Wood on 1 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Simon Paul Sumner on 1 April 2016 (2 pages)
15 April 2016Director's details changed for Mrs Jennifer Newell on 1 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Appointment of Mrs Jennifer Newell as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mrs Jennifer Newell as a director on 14 August 2015 (2 pages)
15 July 2015Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 15 July 2015 (1 page)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 180
(7 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 180
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 180.00
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 180.00
(4 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (8 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (8 pages)
26 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 145.00
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 145.00
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 145.00
(4 pages)
30 August 2013Appointment of Simon Paul Sumner as a director (3 pages)
30 August 2013Appointment of Simon Paul Sumner as a director (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
13 May 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 13 May 2013 (1 page)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Appointment of Andrew Thomas Wood as a director (3 pages)
14 June 2012Appointment of Andrew Thomas Wood as a director (3 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 123
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 123
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 123
(4 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Carol Ann Wood on 27 March 2011 (2 pages)
5 April 2011Secretary's details changed for Carol Ann Wood on 27 March 2011 (2 pages)
5 April 2011Director's details changed for Carol Ann Wood on 27 March 2011 (2 pages)
5 April 2011Director's details changed for Carol Ann Wood on 27 March 2011 (2 pages)
5 April 2011Director's details changed for Thomas Wood on 27 March 2011 (2 pages)
5 April 2011Director's details changed for Thomas Wood on 27 March 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Carol Ann Wood on 29 March 2010 (1 page)
6 April 2010Director's details changed for Thomas Wood on 29 March 2010 (2 pages)
6 April 2010Secretary's details changed for Carol Ann Wood on 29 March 2010 (1 page)
6 April 2010Director's details changed for Carol Ann Wood on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Thomas Wood on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Carol Ann Wood on 29 March 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from brunswick square union street oldham OL1 1DE (1 page)
14 April 2009Registered office changed on 14/04/2009 from brunswick square union street oldham OL1 1DE (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 27/03/08; no change of members (7 pages)
22 April 2008Return made up to 27/03/08; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 27/03/05; full list of members (7 pages)
13 April 2005Return made up to 27/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (9 pages)
27 March 2003Incorporation (9 pages)