This company is commonly known as Ashbury Health Care Ltd. The company was founded 12 years ago and was given the registration number 07792193. The firm's registered office is in BUDLEIGH SALTERTON. You can find them at 53 East Budleigh Road, , Budleigh Salterton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASHBURY HEALTH CARE LTD |
---|---|---|
Company Number | : | 07792193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2011 |
End of financial year | : | 04 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 East Budleigh Road, Budleigh Salterton, Devon, EX9 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 05 May 2023 | Active |
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 05 May 2023 | Active |
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX | Director | 05 May 2023 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 29 September 2011 | Active |
53, East Budleigh Road, Budleigh Salterton, Devon, England, EX9 6EW | Director | 29 September 2011 | Active |
Todays Dental Practices Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Collar Factory, 112 St. Augustine Street, Taunton, England, TA1 1QN |
Nature of control | : |
|
Morse Group Ltd | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, East Budleigh Road, Budleigh Salterton, England, EX9 6EW |
Nature of control | : |
|
Dr Maurice Charles Sims | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 East Budleigh Road, Budleigh Salterton, Devon, England, EX9 6EW |
Nature of control | : |
|
Dr Maurice Charles Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, East Budleigh Road, Devon, England, EX9 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Change account reference date company current shortened. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Resolution | Resolution. | Download |
2023-06-23 | Incorporation | Memorandum articles. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.