Background WavePink WaveYellow Wave

ASHRIDGE COURT LTD (03954137)

ASHRIDGE COURT LTD (03954137) is an active UK company. incorporated on 17 March 2000. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASHRIDGE COURT LTD has been registered for 26 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
03954137
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE COURT LTD

ASHRIDGE COURT LTD is an active company incorporated on 17 March 2000 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASHRIDGE COURT LTD was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03954137

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 1 October 2010To: 24 April 2025
163 Barnhorn Road Bexhill on Sea East Sussex TN39 4QL
From: 17 March 2000To: 1 October 2010
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jul 15
Loan Secured
Jun 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 15 Apr 2025

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 15 Apr 2025

SMITH, David Martin

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 15 Apr 2025

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Secretary
Appointed 03 Apr 2018
Resigned 14 Apr 2025

VAN EUGEN, Elizabeth

Resigned
163 Barnhorn Road, East SussexTN39 4QL
Secretary
Appointed 17 Mar 2000
Resigned 30 Sept 2010

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 30 Sept 2010
Resigned 03 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Born July 1965
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2025

COONEY, Brian Patrick

Resigned
Oxford Road, BournemouthBH8 8EX
Born August 1965
Director
Appointed 30 Sept 2010
Resigned 14 Apr 2025

CUMMINGS, Christian N

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1973
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

LAMBERT, Barry Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born June 1950
Director
Appointed 30 Sept 2010
Resigned 17 Nov 2020

MACKAY, Laird William

Resigned
Oxford Road, BournemouthBH8 8EX
Born October 1964
Director
Appointed 24 Jul 2019
Resigned 14 Apr 2025

VAN EUGEN, Adrian

Resigned
163 Barnhorn Road, East SussexTN39 4QL
Born August 1950
Director
Appointed 17 Mar 2000
Resigned 30 Sept 2010

VAN EUGEN, Elizabeth

Resigned
163 Barnhorn Road, East SussexTN39 4QL
Born January 1951
Director
Appointed 17 Mar 2000
Resigned 30 Sept 2010

WOOD, Brian K

Resigned
Oxford Road, BournemouthBH8 8EX
Born April 1962
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

Persons with significant control

1

Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
22 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 March 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2011
AA01Change of Accounting Reference Date
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
5 April 2011
AD02Notification of Single Alternative Inspection Location
Legacy
9 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Miscellaneous
6 October 2010
MISCMISC
Resolution
5 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Resolution
17 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
19 February 2009
RESOLUTIONSResolutions
Auditors Resignation Company
9 February 2009
AUDAUD
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
353353
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
31 December 2001
88(3)88(3)
Legacy
31 December 2001
88(2)R88(2)R
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
88(2)R88(2)R
Legacy
20 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation