Background WavePink WaveYellow Wave

WHITE ASH BROOK (ACCRINGTON) LIMITED (09334399)

WHITE ASH BROOK (ACCRINGTON) LIMITED (09334399) is an active UK company. incorporated on 1 December 2014. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WHITE ASH BROOK (ACCRINGTON) LIMITED has been registered for 11 years. Current directors include HANSEN, Peter Christian Møgelberg, SUNNA, Edward.

Company Number
09334399
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Us15 Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HANSEN, Peter Christian Møgelberg, SUNNA, Edward
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ASH BROOK (ACCRINGTON) LIMITED

WHITE ASH BROOK (ACCRINGTON) LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WHITE ASH BROOK (ACCRINGTON) LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09334399

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Us15 Armstrong House First Avenue Doncaster Finningley Airport Doncaster, DN9 3GA,

Previous Addresses

91/97 Saltergate Chesterfield S40 1LA England
From: 15 January 2019To: 6 November 2023
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 5 November 2018To: 15 January 2019
133 Station Road Sidcup Kent DA15 7AA England
From: 9 August 2016To: 5 November 2018
Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA
From: 23 October 2015To: 9 August 2016
133 Station Road Sidcup Kent DA15 7AA England
From: 1 December 2014To: 23 October 2015
Timeline

18 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Oct 16
Owner Exit
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANSEN, Peter Christian Møgelberg

Active
First Avenue, DoncasterDN9 3GA
Born October 1975
Director
Appointed 14 Jan 2019

SUNNA, Edward

Active
First Avenue, DoncasterDN9 3GA
Born July 1974
Director
Appointed 14 Jan 2019

HOGGART, Richard Michael

Resigned
Carnaby Industrial Estate, Lancaster Road, BridlingtonYO15 3QY
Born December 1974
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2015

JACKSON, Mark Bentley

Resigned
Tollgate, EastleighSO53 3LG
Born November 1956
Director
Appointed 08 Aug 2016
Resigned 14 Jan 2019

MILNER, Paul John

Resigned
Carolina Court, DoncasterDN4 5RA
Born April 1964
Director
Appointed 01 Dec 2014
Resigned 08 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2019
Station Road, SidcupDA15 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2017
Ceased 14 Jan 2019
Station Road, SidcupDA15 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Incorporation Company
1 December 2014
NEWINCIncorporation