UKBizDB.co.uk

ASHMORE CREDIT SOLUTIONS LIMITED

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

This company is commonly known as Ashmore Credit Solutions Limited. The company was founded 27 years ago and was given the registration number 03298386. The firm's registered office is in MAIDSTONE. You can find them at Somerfield House, 59 London Road, Maidstone, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ASHMORE CREDIT SOLUTIONS LIMITED
Company Number:03298386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerfield House, 59 London Road, Maidstone, United Kingdom, ME16 8JH

Corporate Secretary12 January 2021Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director01 August 2008Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Secretary24 December 1996Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Secretary14 December 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 December 1996Active
Oaklands Nursery High Tilt, Golford, Cranbrook, TN17 3PB

Director24 December 1996Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director24 December 1996Active
Sinalesham Forge Hill, Pluckley, Ashford, TN27 0SN

Director07 February 1997Active
7 Garden Place, Ashford, TN24 9DZ

Director08 December 2004Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Director08 December 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 December 1996Active

People with Significant Control

Mrs Sarah Kathleen Gaines
Notified on:12 January 2021
Status:Active
Date of birth:May 1972
Nationality:British
Address:Somerfield House, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Sheath
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Somerfield House, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Patricia Worby
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Somerfield House, Maidstone, ME16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Appoint corporate secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person secretary company with name date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.