UKBizDB.co.uk

ASHFIELD HEALTHCARE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service 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

Secretary15 October 2021Active
151,, Hampstead Road, Brislington, United Kingdom, BS4 3HR

Director29 September 2023Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director29 September 2023Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director29 March 2019Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Secretary13 September 2000Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Secretary29 March 2019Active
Bonita House 11 Risborrow Close, Etwall, Derby, DE65 6HY

Secretary18 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director09 November 2001Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 October 2014Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director19 December 2012Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 March 2016Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 May 2015Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 March 2016Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 October 2018Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director18 December 1996Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director29 August 2001Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 May 2011Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director19 December 2012Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director04 May 2000Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 June 2016Active
33 Willow Drive, Buckingham, MK18 7JH

Director19 June 2001Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director18 January 2006Active
The Stables, Lowes Farm, Swarkestone, DE73 1JA

Director09 November 2001Active
6 Richmond Hill, Monkstown, Ireland, IRISH

Director04 May 2000Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director31 October 2016Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director03 February 2016Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director01 March 1998Active
Ashfield House, Resoltion Road, Ashby De La Zouch, LE65 1HW

Director17 September 2003Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director19 December 2012Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director18 January 2006Active
5 Golf Close, Littleover, Derby, DE23 7YL

Director19 June 2001Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 March 2016Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director01 September 2017Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director18 December 2013Active

People with Significant Control

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:
  • Significant influence or 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
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:
  • 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
2024-02-27Officers

Change person director company with change date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-16Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

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
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-10-24Resolution

Resolution.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.