UKBizDB.co.uk

ASHFIELD MEETINGS & EVENTS GROUP LIMITED

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

This company is commonly known as Ashfield Meetings & Events Group Limited. The company was founded 17 years ago and was given the registration number 06015247. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASHFIELD MEETINGS & EVENTS GROUP LIMITED
Company Number:06015247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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

Director14 September 2023Active
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director14 September 2023Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director29 March 2019Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Secretary29 March 2019Active
Summit House, Woodland Park, Cleckheaton, Bradford, BD19 6BW

Secretary30 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 November 2006Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

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

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

Director19 December 2013Active
Copplestone House, West Manley Lane, Tiverton, EX16 4NH

Director26 April 2007Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
4, Flanders Valley Court, Skillman, United States Of America,

Director30 April 2008Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director26 April 2007Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director31 December 2019Active
4 The Coppice, Middleton, Ilkley, LS29 0EZ

Director30 November 2006Active
Fairburns Farmhouse, Wath, Ripon, HG4 5EJ

Director30 November 2006Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director11 January 2010Active
Summit House, Woodland Park, Cleckheaton, Bradford, BD19 6BW

Director11 February 2009Active
The Knoll, Bunkers Hill Aberford, Leeds, LS25 3DE

Director26 April 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 November 2006Active

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
Mrs Nicola Burns
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Other

Legacy.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-13Other

Legacy.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

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
2022-10-12Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation 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
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.