UKBizDB.co.uk

ASHBERRY HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 The Barn, Wem, Shrewsbury, United Kingdom, SY4 5HE

Director10 March 2023Active
9, Peters Place, Northchurch, Berkhamsted, England, HP4 3RU

Director12 March 2019Active
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ

Director26 February 2017Active
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Secretary16 March 2022Active
Chancery Court, Lincoln Road, High Wycombe, United Kingdom, HP12 3RE

Secretary09 January 2006Active
Ramsden House, Ramsden, OX7 3AX

Secretary03 September 2003Active
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Secretary18 September 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 September 2003Active
Chancery Court, Lincoln Road, High Wycombe, England, HP12 3RE

Director18 August 2016Active
Henley House, Howe Road, Watlington, England, OX49 5EL

Director19 December 2019Active
Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director26 November 2020Active
37 Market Square, Witney, Oxfordshire, OX28 6RE

Director06 May 2014Active
Moss End Farm, Moss End, Warfield, Bracknell, RG42 6EJ

Director03 September 2003Active
Chancery Court, Lincoln Road, High Wycombe, United Kingdom, HP12 3RE

Director18 June 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Address

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

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Address

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

Download
2024-01-08Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.