Ascot Care (Langley House) Limited

DataGardener
live
Micro

Ascot Care (langley House) Limited

11472683Private Limited With Share Capital

Westoe Grange, 4 Horsley Hill Road, South Shields, NE333DY
Incorporated

19/07/2018

Company Age

7 years

Directors

4

Employees

44

SIC Code

87300

Risk

very low risk

Company Overview

Registration, classification & business activity

Ascot Care (langley House) Limited (11472683) is a private limited with share capital incorporated on 19/07/2018 (7 years old) and registered in south shields, NE333DY. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 19/07/2018
NE333DY
44 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£691.7K

Net Assets

£541.5K

Est. Turnover

£2.04M

AI Estimated
Unreported
Cash

£140.7K

Key Metrics

44

Employees

4

Directors

1

Shareholders

Board of Directors

4
director
director
director
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:24-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:17-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:16-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2022
Memorandum Articles
Category:Incorporation
Date:06-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Resolution
Category:Resolution
Date:01-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:01-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Resolution
Category:Resolution
Date:12-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Memorandum Articles
Category:Incorporation
Date:29-06-2020
Resolution
Category:Resolution
Date:29-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:29-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Incorporation Company
Category:Incorporation
Date:19-07-2018

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear Ne33 3, NE333DYRegistered

Contact

01914936920
Westoe Grange, 4 Horsley Hill Road, South Shields, NE333DY