Warning: file_put_contents(c/efdfc91aa49eb5e7daa905e81017576a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5930fd578f8b7dade7e276cb65eba03a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ashfield Healthcare Communications Group Limited, LE65 1HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director01 October 2018Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director20 February 2015Active
14 Macclesfield Road, Prestbury, SK10 4BN

Secretary-Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Secretary07 March 2014Active
578, Massachusetts Ave, Apartment 4, Usa, MA 02118

Secretary13 April 2007Active
16 Wight Place, Tenafly, Usa, 07670

Secretary31 March 2005Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director07 March 2014Active
`Braewood', 69 Strines Road, Marple, Stockport, SK6 7DT

Director01 January 2005Active
14 Macclesfield Road, Prestbury, SK10 4BN

Director-Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director07 March 2014Active
15 Marvin Ridge Place, Wilton Ct, Usa,

Director13 April 2007Active
21 Kingsbridge Road, London, W10 6PU

Director28 December 2001Active
49 Chelsea Street, Charlestown,

Director13 April 2007Active
Upton Hall North Prestbury Road, Macclesfield, SK10 4AA

Director01 February 1992Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director07 March 2014Active
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

Director01 August 2005Active
Tegnose Farm, Broad Car Road, Macclesfield, SK11 0AQ

Director-Active
5 Quackenbush Lane, Park Ridge, United States, 07656

Director01 January 2005Active
127 Bridge Street, Macclesfield, SK10 6QE

Director01 February 1992Active
209 Ridgeway Road, Weston, Usa,

Director13 April 2007Active
8 The Knoll,, Beckenham, BR3 5JW

Director28 December 2001Active
578, Massachusetts Ave, Apartment 4, Usa, MA 02118

Director13 April 2007Active
6261, Holy Cross Way, Castle Rock, United States,

Director21 October 2002Active
26 Old Farmstead Road, Chester, Morris County, Usa, FOREIGN

Director30 September 1992Active
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

Director01 February 1992Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director07 March 2014Active
1310 Pine Road, Bryn Mawr, United States Of America,

Director28 December 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-06Accounts

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

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

Download
2023-01-16Address

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

Download
2023-01-16Address

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

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Change of constitution

Statement of companys objects.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.