This company is commonly known as Ashberry Healthcare Limited. The company was founded 20 years ago and was given the registration number 04886239. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Imex House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | ASHBERRY HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04886239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Imex House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Barn, Wem, Shrewsbury, United Kingdom, SY4 5HE | Director | 10 March 2023 | Active |
9, Peters Place, Northchurch, Berkhamsted, England, HP4 3RU | Director | 12 March 2019 | Active |
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ | Director | 26 February 2017 | Active |
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Secretary | 16 March 2022 | Active |
Chancery Court, Lincoln Road, High Wycombe, United Kingdom, HP12 3RE | Secretary | 09 January 2006 | Active |
Ramsden House, Ramsden, OX7 3AX | Secretary | 03 September 2003 | Active |
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Secretary | 18 September 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 September 2003 | Active |
Chancery Court, Lincoln Road, High Wycombe, England, HP12 3RE | Director | 18 August 2016 | Active |
Henley House, Howe Road, Watlington, England, OX49 5EL | Director | 19 December 2019 | Active |
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 26 November 2020 | Active |
37 Market Square, Witney, Oxfordshire, OX28 6RE | Director | 06 May 2014 | Active |
Moss End Farm, Moss End, Warfield, Bracknell, RG42 6EJ | Director | 03 September 2003 | Active |
Chancery Court, Lincoln Road, High Wycombe, United Kingdom, HP12 3RE | Director | 18 June 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 September 2003 | Active |
Ashberry Holdings Limited | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Imex House, Maxted Road, Hemel Hempstead, England, HP2 7DX |
Nature of control | : |
|
Mr Paul Sednaoui | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moss End Farm House, Bowyers Lane, Warfield, England, RG42 6EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Appoint person secretary company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.