Background WavePink WaveYellow Wave

ASHER CARE LTD (08548727)

ASHER CARE LTD (08548727) is an active UK company. incorporated on 30 May 2013. with registered office in Newton Abbot. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ASHER CARE LTD has been registered for 12 years. Current directors include BUSWELL, Helen Ruth, WHITMOOR-PRYER, Alistair, WHITMOOR-PRYER, Anne Heather.

Company Number
08548727
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
The Lindons, Newton Abbot, TQ12 1RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BUSWELL, Helen Ruth, WHITMOOR-PRYER, Alistair, WHITMOOR-PRYER, Anne Heather
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHER CARE LTD

ASHER CARE LTD is an active company incorporated on 30 May 2013 with the registered office located in Newton Abbot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ASHER CARE LTD was registered 12 years ago.(SIC: 87300)

Status

active

Active since 12 years ago

Company No

08548727

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Lindons 120 Ashburton Road Newton Abbot, TQ12 1RJ,

Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Feb 14
Director Left
Jun 22
Loan Cleared
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUSWELL, Helen Ruth

Active
Wood Water Lane, ExeterEX2 5AJ
Born April 1967
Director
Appointed 30 May 2013

WHITMOOR-PRYER, Alistair

Active
Higher Metcombe, Ottery St Mary
Born March 1959
Director
Appointed 30 May 2013

WHITMOOR-PRYER, Anne Heather

Active
Higher Metcombe, Ottery St Mary
Born February 1960
Director
Appointed 30 May 2013

BUSWELL, Richard Charles

Resigned
Wood Water Lane, ExeterEX2 5AJ
Born May 1952
Director
Appointed 30 May 2013
Resigned 25 Mar 2022

Persons with significant control

1

Commercial Road, PooleBH14 0HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Incorporation Company
30 May 2013
NEWINCIncorporation