UKBizDB.co.uk

ASHBOURNE GROUP LIMITED

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

This company is commonly known as Ashbourne Group Limited. The company was founded 29 years ago and was given the registration number 02994316. The firm's registered office is in WORTHING. You can find them at F/f 10 Clive Avenue, Goring By Sea, Worthing, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ASHBOURNE GROUP LIMITED
Company Number:02994316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:F/f 10 Clive Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F/F 10 Clive Avenue, Goring By Sea, Worthing, BN12 4SG

Director22 September 2017Active
Casa Del Mar, Marine Drive, Worthing, BN12 4QN

Director13 September 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 November 1994Active
10, F/F 10 Clive Avenue, Worthing, United Kingdom, BN12 4SG

Corporate Secretary24 November 1994Active
Casa Del Mar, Marine Drive Goring By Sea, Worthing, BN12 4QN

Director24 November 1994Active
Casa Del Mar, Marine Drive, Goring By Sea, Worthing, BN12 4QN

Director07 September 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 November 1994Active

People with Significant Control

Miss Shina Shoai-Naini
Notified on:31 August 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Casa Del Mar, Marine Drive, Worthing, England, BN12 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arash Shoai-Naini
Notified on:31 August 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Casa Del Mar, Marine Drive, Worthing, England, BN12 4QN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Mortgage

Mortgage satisfy charge full.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.