Background WavePink WaveYellow Wave

ASHFIELDS CARE LIMITED (08923415)

ASHFIELDS CARE LIMITED (08923415) is an active UK company. incorporated on 5 March 2014. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASHFIELDS CARE LIMITED has been registered for 12 years. Current directors include STANDING, Conway Wyn, STANDING, Sarah Evette.

Company Number
08923415
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
321 Main Street, Nottingham, NG14 6LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
STANDING, Conway Wyn, STANDING, Sarah Evette
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELDS CARE LIMITED

ASHFIELDS CARE LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASHFIELDS CARE LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08923415

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MEDIX HEALTH LIMITED
From: 9 March 2015To: 9 May 2016
SNOWDONIA CARE LIMITED
From: 9 February 2015To: 9 March 2015
ASHFIELDS CARE LIMITED
From: 20 October 2014To: 9 February 2015
MAJESTICARE (ASHFIELDS) LIMITED
From: 5 March 2014To: 20 October 2014
Contact
Address

321 Main Street Calverton Nottingham, NG14 6LT,

Previous Addresses

Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom
From: 5 March 2014To: 14 October 2014
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STANDING, Conway Wyn

Active
Main Street, NottinghamNG14 6LT
Born September 1953
Director
Appointed 08 Oct 2014

STANDING, Sarah Evette

Active
Main Street, NottinghamNG14 6LT
Born October 1963
Director
Appointed 08 Oct 2014

COHEN, Andrew Selwyn

Resigned
Main Street, NottinghamNG14 6LT
Born August 1956
Director
Appointed 08 Oct 2014
Resigned 11 Jan 2017

HART, Erica Jayne

Resigned
Mansfield Road, HeanorDE75 7AQ
Born November 1960
Director
Appointed 05 Mar 2014
Resigned 08 Oct 2014

OAKES, Steven Christopher

Resigned
Mansfield Road, HeanorDE75 7AQ
Born March 1971
Director
Appointed 05 Mar 2014
Resigned 08 Oct 2014

PRATAP, Roger William Mohan

Resigned
Mansfield Road, HeanorDE75 7AQ
Born March 1970
Director
Appointed 05 Mar 2014
Resigned 08 Oct 2014

Persons with significant control

1

Main Street, NottinghamNG14 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Incorporation Company
5 March 2014
NEWINCIncorporation