UKBizDB.co.uk

ASHURST HEALTHCARE TRUSTEE LIMITED

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

This company is commonly known as Ashurst Healthcare Trustee Limited. The company was founded 20 years ago and was given the registration number 04825169. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASHURST HEALTHCARE TRUSTEE LIMITED
Company Number:04825169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary01 May 2023Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 May 2023Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director31 July 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director30 April 2020Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 May 2018Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Secretary01 September 2016Active
41 Thornhill Road, London, N1 1JS

Secretary29 June 2004Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Secretary29 April 2014Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary31 July 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary01 March 2019Active
Flat 2, 39 St Pauls Road, London, N1 2TH

Secretary12 November 2003Active
51 Balham Park Road, London, SW12 8DX

Secretary14 August 2003Active
The Malt House, Tilford, Farnham, GU10 2BZ

Secretary26 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 2003Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director01 September 2016Active
15 Kingfisher House, 6 Melbury Road, London, W14 8LN

Director14 August 2003Active
52 First Avenue, London, SW14 8SR

Director12 November 2003Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director29 April 2014Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director31 July 2021Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director29 June 2004Active
Ashurst Llp, Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director10 June 2009Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director29 June 2004Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 March 2019Active
22 Birchwood Avenue, London, N10 3BE

Director28 June 2004Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director29 June 2004Active
Flat 2, 39 St Pauls Road, London, N1 2TH

Director12 November 2003Active
51 Balham Park Road, London, SW12 8DX

Director14 August 2003Active
The Malt House, Tilford, Farnham, GU10 2BZ

Director10 June 2009Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director29 April 2014Active
Ashurst Llp, Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director10 June 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 July 2003Active

People with Significant Control

Ashurst Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ashurst Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadwalk House, Appold Street, London, England, EC2A 2AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person secretary company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.