Background WavePink WaveYellow Wave

ASHRIVER HOUSE LIMITED (06278945)

ASHRIVER HOUSE LIMITED (06278945) is an active UK company. incorporated on 13 June 2007. with registered office in Woking. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ASHRIVER HOUSE LIMITED has been registered for 18 years. Current directors include O'CONNELL, Gareth.

Company Number
06278945
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Unit 13b Boundary Business Centre, Woking, GU21 5DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
O'CONNELL, Gareth
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIVER HOUSE LIMITED

ASHRIVER HOUSE LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Woking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ASHRIVER HOUSE LIMITED was registered 18 years ago.(SIC: 87200)

Status

active

Active since 18 years ago

Company No

06278945

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 13b Boundary Business Centre Boundary Way Woking, GU21 5DH,

Previous Addresses

Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England
From: 8 March 2021To: 5 July 2024
Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England
From: 9 February 2018To: 8 March 2021
Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
From: 11 December 2017To: 9 February 2018
C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 14 April 2016To: 11 December 2017
Fairman Law House, Park Terrace Worcester Park Surrey KT4 7JZ
From: 13 June 2007To: 14 April 2016
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Jul 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Dec 17
Owner Exit
Jun 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Jun 19
Director Joined
Apr 22
Director Left
May 22
Loan Secured
May 23
Owner Exit
Feb 24
Loan Secured
Feb 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'CONNELL, Gareth

Active
Forestbrook Road, NewryBT34 3BT
Born November 1971
Director
Appointed 06 Jun 2021

KHAKI, Firoz

Resigned
5 Suffolk House, LondonSW15 6AQ
Secretary
Appointed 13 Jun 2007
Resigned 13 Nov 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

DAHYA, Aslam

Resigned
Waters Edge, East PrestonBN16 1SN
Born March 1954
Director
Appointed 13 Jun 2007
Resigned 23 Nov 2018

KAVANAGH, Eugene

Resigned
Ridgeway, WokingGU21 4QR
Born July 1972
Director
Appointed 29 Nov 2017
Resigned 24 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Dave Mccabe

Ceased
Ridgeway, WokingGU21 4QR
Born August 1977

Nature of Control

Significant influence or control
Notified 11 Sept 2018
Ceased 14 Feb 2024

Mr Aslam Dahya

Ceased
Walworth Road, LondonSE17 1JE
Born March 1954

Nature of Control

Significant influence or control
Notified 09 Aug 2018
Ceased 23 Nov 2018

Mr Gareth O'Connell

Active
Forestbrook Road, NewryBT34 3BT
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018

Mr Aslam Dahya

Ceased
Walworth Road, LondonSE17 1JE
Born March 1954

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Auditors Resignation Company
27 April 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 December 2019
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
14 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Small
23 April 2019
AAMDAAMD
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Memorandum Articles
18 July 2016
MAMA
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts Amended With Accounts Type Group
29 November 2011
AAMDAAMD
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
88(2)R88(2)R
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation