UKBizDB.co.uk

ASCEND HEALTH CARE AND CHILDCARE TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascend Health Care And Childcare Training Ltd. The company was founded 6 years ago and was given the registration number 11028579. The firm's registered office is in WEST BROMWICH. You can find them at Dartmouth House, Sandwell Road, West Bromwich, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:ASCEND HEALTH CARE AND CHILDCARE TRAINING LTD
Company Number:11028579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Dartmouth House, Sandwell Road, West Bromwich, England, B70 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Perry Hill Road, Oldbury, England, B68 0AZ

Director04 August 2021Active
1, Walters Road, Oldbury, United Kingdom, B68 1QA

Director24 October 2017Active
66, The Furlong, Wednesbury, England, WS10 9TT

Director11 December 2019Active
Dartmouth House, Sandwell Road, West Bromwich, England, B70 8TQ

Director12 August 2019Active
27, Gainsborough Crescent, Birmingham, England, B43 7LB

Director24 November 2018Active
1, Collins Street, West Bromwich, England, B70 9BD

Director18 October 2018Active
Cambridge House, 1 Addington Square, London, England, SE5 0HF

Director11 December 2019Active

People with Significant Control

Timothy Biddle
Notified on:15 November 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:6, Perry Hill Road, Oldbury, England, B68 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terrence Powell
Notified on:11 December 2018
Status:Active
Date of birth:October 1957
Nationality:English
Country of residence:England
Address:27, Gainsborough Crescent, Birmingham, England, B43 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Reid
Notified on:18 October 2018
Status:Active
Date of birth:December 1997
Nationality:English
Country of residence:England
Address:1, Collins Street, West Bromwich, England, B70 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Diane Bogle
Notified on:24 October 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Walters Road, Oldbury, United Kingdom, B68 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.