This company is commonly known as Ashfield Healthcare Communications Group Limited. The company was founded 39 years ago and was given the registration number 01887613. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED |
---|---|---|
Company Number | : | 01887613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 01 October 2018 | Active |
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 20 February 2015 | Active |
14 Macclesfield Road, Prestbury, SK10 4BN | Secretary | - | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Secretary | 07 March 2014 | Active |
578, Massachusetts Ave, Apartment 4, Usa, MA 02118 | Secretary | 13 April 2007 | Active |
16 Wight Place, Tenafly, Usa, 07670 | Secretary | 31 March 2005 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
`Braewood', 69 Strines Road, Marple, Stockport, SK6 7DT | Director | 01 January 2005 | Active |
14 Macclesfield Road, Prestbury, SK10 4BN | Director | - | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
15 Marvin Ridge Place, Wilton Ct, Usa, | Director | 13 April 2007 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 28 December 2001 | Active |
49 Chelsea Street, Charlestown, | Director | 13 April 2007 | Active |
Upton Hall North Prestbury Road, Macclesfield, SK10 4AA | Director | 01 February 1992 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
The Bell House Granges De Beauvoir, Les Granges De Beauv St Peter Port, Guernsey, GY1 1QT | Director | - | Active |
56 Hacklebarney Road, Long Valley New Jersey 07853, Usa, FOREIGN | Director | - | Active |
95 Byrons Lane, Macclesfield, SK11 7JS | Director | 01 August 2005 | Active |
Tegnose Farm, Broad Car Road, Macclesfield, SK11 0AQ | Director | - | Active |
5 Quackenbush Lane, Park Ridge, United States, 07656 | Director | 01 January 2005 | Active |
127 Bridge Street, Macclesfield, SK10 6QE | Director | 01 February 1992 | Active |
209 Ridgeway Road, Weston, Usa, | Director | 13 April 2007 | Active |
8 The Knoll,, Beckenham, BR3 5JW | Director | 28 December 2001 | Active |
578, Massachusetts Ave, Apartment 4, Usa, MA 02118 | Director | 13 April 2007 | Active |
6261, Holy Cross Way, Castle Rock, United States, | Director | 21 October 2002 | Active |
26 Old Farmstead Road, Chester, Morris County, Usa, FOREIGN | Director | 30 September 1992 | Active |
Sayers House, 497 London Road, Davenham, CW9 8NA | Director | - | Active |
Road 5 Box 33, Farmersville Road Califon, New Jersey 07830, Usa, FOREIGN | Director | - | Active |
Crumleigh Heath Farm, Cogshall Lane, Little Leigh, Northwich, CW8 4RL | Director | 01 February 1992 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 07 March 2014 | Active |
1310 Pine Road, Bryn Mawr, United States Of America, | Director | 28 December 2001 | Active |
Mr Christopher Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW |
Nature of control | : |
|
Ms Vivien Asdhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW |
Nature of control | : |
|
Knowledgepoint360 Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Ashby-De-La-Zouch, United Kingdom, LE65 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Change of constitution | Statement of companys objects. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.