UKBizDB.co.uk

ASHFORD PRISON SERVICES LIMITED

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

This company is commonly known as Ashford Prison Services Limited. The company was founded 22 years ago and was given the registration number 04334205. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHFORD PRISON SERVICES LIMITED
Company Number:04334205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary23 February 2022Active
One Southampton Row, London, England, WC1B 5HA

Director12 October 2017Active
One Southampton Row, London, England, WC1B 5HA

Director30 August 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director02 September 2020Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2015Active
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2022Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary02 January 2002Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary04 September 2014Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary18 March 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary07 December 2015Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary14 February 2018Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary10 August 2007Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary21 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 December 2001Active
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director26 February 2009Active
43 Defoe Road, London, N16 0EH

Director23 April 2002Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director02 January 2002Active
One Southampton Row, London, England, WC1B 5HA

Director29 May 2014Active
One, Southampton Row, London, England, WC1B 5HA

Director20 October 2005Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 November 2015Active
One Southampton Row, London, England, WC1B 5HA

Director16 November 2007Active
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director31 March 2010Active
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director26 November 2009Active
32 Kestrel Gardens, Bishops Stortford, CM23 4LU

Director18 August 2008Active
C/O Dalmore Capital Limited,, Watling House, Cannon Street, London, England, EC4M 5SB

Director11 March 2008Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director16 February 2006Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director03 January 2007Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 January 2013Active
55 Princes Court, Surrey Quays, London, SE16 7TD

Director19 February 2003Active
11 Rue Saint Senoch, Paris, France, FOREIGN

Director23 April 2002Active
One Southampton Row, London, England, WC1B 5HA

Director01 October 2017Active
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director02 February 2009Active
2nd, Floor, One Southampton Row, London, England, WC1B 5HA

Director25 August 2011Active
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director22 January 2007Active
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director02 February 2009Active

People with Significant Control

Ashford Prison Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dalmore Capital Limited, Watling House - 5th Floor, London, England, EC4M 5SB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.