UKBizDB.co.uk

ASHBURY HEALTH CARE LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:53 East Budleigh Road, Budleigh Salterton, Devon, EX9 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director05 May 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director05 May 2023Active
Monmouth House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director05 May 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary29 September 2011Active
53, East Budleigh Road, Budleigh Salterton, Devon, England, EX9 6EW

Director29 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company current shortened.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Address

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

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Incorporation

Memorandum articles.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.