COMMUNITY CARE ASHGATE LIMITED

Address:
Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE

COMMUNITY CARE ASHGATE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01858460. The registration start date is October 25, 1984. The current status is Active.

Company Overview

Company Number 01858460
Company Name COMMUNITY CARE ASHGATE LIMITED
Registered Address Kable House
Amber Drive
Langley Mill
Nottinghamshire
NG16 4BE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-10-25
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-21
Returns Last Update 2015-11-23
Confirmation Statement Due Date 2021-12-07
Confirmation Statement Last Update 2020-11-23
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87100 Residential nursing care facilities

Office Location

Address KABLE HOUSE
AMBER DRIVE
Post Town LANGLEY MILL
County NOTTINGHAMSHIRE
Post Code NG16 4BE

Companies with the same location

Entity Name Office Address
AFFORDABLE FITNESS LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE
COWBRIDGE CARE LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NE16 5YS, United Kingdom
COWBRIDGE ESTATES LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom
COWBRIDGE HOMES LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom
EXCEEDINGLY LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom
FITNESS4LESS (WORCESTER) LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom
GENTLE HANDS HOME CARE LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE
FITNESS4LESS CT LTD Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE
CARE SERVICES (MIDLANDS) LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE
COMMUNITY CARE SYSTEMS LIMITED Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TILLEY, Mandy Elizabeth Secretary (Active) 23 Wakefield Croft, Ilkeston, Derbyshire, DE7 9LG /
8 January 2004
/
MCQUILLAN, Thomas Director (Active) 5 Thistledon Avenue, Fellside Park, Whickham, Tyne & Wear, NE16 5YS December 1947 /
11 April 2005
British /
England
Accountant
ROSENBERG, Brian Anthony Director (Active) Heatherdene, Grange Road, Wareham, Dorset, England, BH20 5AL September 1945 /
29 November 1999
British /
England
Director
ROSENBERG, Brian Anthony Secretary (Resigned) Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ /
29 November 1999
/
WHITE, Roger John Frederick Secretary (Resigned) Coombe Place, New Road, Meonstoke, Southampton, Hampshire, SO32 3NN /
British /
BURGESS, Michael Samuel Director (Resigned) 38 Kellynch Close, Alton, Hants, GU34 2EG November 1954 /
26 January 1996
British /
Accountant
OMISADE, Akinwunmi Director (Resigned) 1 Basildon Court, London, W1N 1RG October 1970 /
Nigerian /
Law Student
OMISADE, Michael Director (Resigned) 1 Basildon Court, London, W1N 1RG March 1931 /
Nigerian /
Lawyer
OMISADE, Yinka Director (Resigned) 1 Basildon Court, London, W1N 1RG July 1958 /
Nigerian /
Management Consultant
ROSENBERG, Brian Anthony Director (Resigned) Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ September 1945 /
9 August 1993
British /
Administrator
SMITH, Anita Elizabeth Director (Resigned) 29 Springwood View Close, Sutton In Ashfield, Nottinghamshire, NG17 2HR June 1943 /
7 October 2003
British /
Nurse
STANLEY, Helen Tracy Diane Director (Resigned) 66 Highbury Grove, Cosham, Portsmouth, Hampshire, PO6 2RS September 1961 /
26 August 1997
British /
Administrator
STANLEY, Helen Director (Resigned) 9 Wymering Road, North End, Portsmouth, PO2 7HX September 1961 /
British /
Manager
WHITE, Barbara Director (Resigned) Nethermoor House, Pewitt Lane Tibshelf, Alfreton, Derbyshire, DE55 5LZ January 1952 /
12 December 1999
British /
Company Director
WHITE, Roger John Frederick Director (Resigned) Coombe Place, New Road, Meonstoke, Southampton, Hampshire, SO32 3NN June 1944 /
British /
England
Chartered Quantity Surveyor

Competitor

Search similar business entities

Post Town LANGLEY MILL
Post Code NG16 4BE
SIC Code 87100 - Residential nursing care facilities

Improve Information

Please provide details on COMMUNITY CARE ASHGATE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches