This company is commonly known as Ashfield Healthcare Limited. The company was founded 27 years ago and was given the registration number 03286306. 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 82990 - Other business support service activities n.e.c..
Name | : | ASHFIELD HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03286306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
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 | Secretary | 15 October 2021 | Active |
151,, Hampstead Road, Brislington, United Kingdom, BS4 3HR | Director | 29 September 2023 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 29 September 2023 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 29 March 2019 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Secretary | 13 September 2000 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Secretary | 29 March 2019 | Active |
Bonita House 11 Risborrow Close, Etwall, Derby, DE65 6HY | Secretary | 18 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 09 November 2001 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 October 2014 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 19 December 2012 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 March 2016 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 May 2015 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 March 2016 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 October 2018 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 18 December 1996 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 29 August 2001 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 May 2011 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 19 December 2012 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 04 May 2000 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 June 2016 | Active |
33 Willow Drive, Buckingham, MK18 7JH | Director | 19 June 2001 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 18 January 2006 | Active |
The Stables, Lowes Farm, Swarkestone, DE73 1JA | Director | 09 November 2001 | Active |
6 Richmond Hill, Monkstown, Ireland, IRISH | Director | 04 May 2000 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 31 October 2016 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 03 February 2016 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 01 March 1998 | Active |
Ashfield House, Resoltion Road, Ashby De La Zouch, LE65 1HW | Director | 17 September 2003 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 19 December 2012 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 18 January 2006 | Active |
5 Golf Close, Littleover, Derby, DE23 7YL | Director | 19 June 2001 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 March 2016 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 01 September 2017 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 18 December 2013 | Active |
Mr Julian Tompkins | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW |
Nature of 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 | : |
|
Udg Healthcare (Uk) 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 | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | 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 |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.