White Ash Brook (Accrington) Limited

DataGardener
live
Small

White Ash Brook (accrington) Limited

09334399Private Limited With Share Capital

Us15 Armstrong House, First Avenue, Doncaster, DN93GA
Incorporated

01/12/2014

Company Age

11 years

Directors

2

Employees

64

SIC Code

87100

Risk

low risk

Company Overview

Registration, classification & business activity

White Ash Brook (accrington) Limited (09334399) is a private limited with share capital incorporated on 01/12/2014 (11 years old) and registered in doncaster, DN93GA. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Small
Incorporated 01/12/2014
DN93GA
64 employees

Financial Overview

Total Assets

£3.74M

Liabilities

£977.0K

Net Assets

£2.76M

Est. Turnover

£2.44M

AI Estimated
Unreported
Cash

£9.9K

Key Metrics

64

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-02-2026
Legacy
Category:Accounts
Date:05-02-2026
Legacy
Category:Other
Date:05-02-2026
Legacy
Category:Other
Date:05-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:01-12-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

91/97 Saltergate, Chesterfield, Derbyshire, S401LA
Us15 Armstrong House, First Avenue, Doncaster, Dn9 3Ga, DN93GARegistered

Contact

03452937664
stanleydavis.co.uk
Us15 Armstrong House, First Avenue, Doncaster, DN93GA