This company is commonly known as Ascenti Health Limited. The company was founded 28 years ago and was given the registration number 03225768. The firm's registered office is in FAREHAM. You can find them at Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | ASCENTI HEALTH LIMITED |
---|---|---|
Company Number | : | 03225768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire, PO16 8UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnac House, Carnac Court, Cams Hall Estate, Fareham, PO16 8UZ | Director | 22 December 2017 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ | Director | 29 January 2015 | Active |
43, Queen Square, Bristol, England, BS1 4QP | Secretary | 29 June 2011 | Active |
22 Berkeley Road, Bishopston, Bristol, BS7 8HE | Secretary | 08 August 1996 | Active |
The Old Rectory, Tidmarsh, Reading, RG8 8ER | Secretary | 14 January 1997 | Active |
51, Victoria House, Victoria Street, Bristol, BS1 6AD | Corporate Secretary | 23 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1996 | Active |
29 Edgerly Gardens, Portsmouth, PO6 2SX | Director | 24 February 2004 | Active |
The Moorings, 119 Chertsey Lane, Staines, United Kingdom, TW18 3LQ | Director | 26 April 1999 | Active |
43, Queen Square, Bristol, England, BS1 4QP | Director | 11 February 2009 | Active |
Manor Farmhouse, Combe Hay, Bath, BA2 7EG | Director | 14 January 1997 | Active |
29 Royal Albert Road Westbury Park, Bristol, BS6 7NT | Director | 08 August 1996 | Active |
Carnac House, Carnac Court, Cams Estate, Fareham, PO16 8UZ | Director | 24 February 2004 | Active |
22 Berkeley Road, Bishopston, Bristol, BS7 8HE | Director | 08 August 1996 | Active |
Victoria House, 51, Victoria Street, Bristol, England, BS1 6AD | Director | 05 January 2012 | Active |
Victoria House, 95a Redland Road Redland, Bristol, BS6 6RB | Director | 08 August 1996 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, PO16 8UZ | Director | 01 June 2018 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ | Director | 13 February 2015 | Active |
The Old Rectory, Tidmarsh, Reading, RG8 8ER | Director | 14 January 1997 | Active |
The Old Rectory, Tidmarsh, Reading, RG8 8ER | Director | 14 January 1997 | Active |
Carnac House, Carnac Court, Cams Estate, Fareham, England, PO16 8UZ | Director | 01 May 2012 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ | Director | 29 January 2015 | Active |
11, The Pasture, Hawkinge, CT18 7PN | Director | 07 February 2008 | Active |
43, Queen Square, Bristol, England, BS1 4QP | Director | 01 October 2001 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ | Director | 17 November 2011 | Active |
Victoria House, 51 Victoria Street, Bristol, England, BS1 6AD | Director | 08 August 1996 | Active |
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ | Director | 22 December 2011 | Active |
Carnac House, Carnac Court, Cams Estate, Fareham, PO16 8UZ | Director | 17 January 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1996 | Active |
Bd-C Incline Bidco Limited | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Fetter Lane, London, England, EC4A 1AY |
Nature of control | : |
|
Ascenti Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43, Queen Square, Bristol, England, BS1 4QP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.