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.
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 | : |
|
Registered Address | : | Dartmouth House, Sandwell Road, West Bromwich, England, B70 8TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Perry Hill Road, Oldbury, England, B68 0AZ | Director | 04 August 2021 | Active |
1, Walters Road, Oldbury, United Kingdom, B68 1QA | Director | 24 October 2017 | Active |
66, The Furlong, Wednesbury, England, WS10 9TT | Director | 11 December 2019 | Active |
Dartmouth House, Sandwell Road, West Bromwich, England, B70 8TQ | Director | 12 August 2019 | Active |
27, Gainsborough Crescent, Birmingham, England, B43 7LB | Director | 24 November 2018 | Active |
1, Collins Street, West Bromwich, England, B70 9BD | Director | 18 October 2018 | Active |
Cambridge House, 1 Addington Square, London, England, SE5 0HF | Director | 11 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.