Background WavePink WaveYellow Wave

ASHLANDS LIMITED (03116024)

ASHLANDS LIMITED (03116024) is an active UK company. incorporated on 19 October 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ASHLANDS LIMITED has been registered for 30 years. Current directors include JAY, Philip.

Company Number
03116024
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JAY, Philip
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLANDS LIMITED

ASHLANDS LIMITED is an active company incorporated on 19 October 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ASHLANDS LIMITED was registered 30 years ago.(SIC: 87300)

Status

active

Active since 30 years ago

Company No

03116024

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

4 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
New Owner
Oct 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 19 Jan 2006

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 19 Jan 2006

DHIR, Anan Kumar

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Secretary
Appointed 19 Oct 1995
Resigned 12 Oct 2005

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 12 Oct 2005
Resigned 19 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Oct 1995
Resigned 19 Oct 1995

DHIR, Anan Kumar

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born March 1945
Director
Appointed 19 Oct 1995
Resigned 12 Oct 2005

DHIR, Kiran, Dr

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born October 1946
Director
Appointed 19 Oct 1995
Resigned 16 Sept 2005

DHIR, Pranav

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born October 1978
Director
Appointed 01 Aug 2005
Resigned 12 Oct 2005

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Born May 1956
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Oct 1995
Resigned 19 Oct 1995

Persons with significant control

2

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
155(6)a155(6)a
Legacy
13 February 2006
155(6)a155(6)a
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
2 December 2005
AUDAUD
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
224224
Legacy
1 November 1995
288288
Incorporation Company
19 October 1995
NEWINCIncorporation