This company is commonly known as Aston Healthcare Limited. The company was founded 23 years ago and was given the registration number 04159048. The firm's registered office is in BOOTLE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, Merseyside. This company's SIC code is 86210 - General medical practice activities.
Name | : | ASTON HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04159048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2001 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England, L20 7EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 15 July 2020 | Active |
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP | Director | 12 February 2020 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, United Kingdom, L36 0UB | Secretary | 01 January 2012 | Active |
Wood Edge, Ruff Lane, Ormskirk, L39 4UL | Secretary | 23 February 2006 | Active |
10 Dowhills Drive, Blundellsands, Liverpool, L23 8SU | Secretary | 13 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 2001 | Active |
1st Floor, 8/12 London Street, Southport, PR9 0UE | Corporate Secretary | 27 February 2001 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, United Kingdom, L36 0UB | Director | 22 September 2010 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 05 November 2018 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 09 March 2020 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 30 November 2018 | Active |
Wood Edge, Ruff Lane, Ormskirk, L39 4UL | Director | 13 February 2001 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 03 February 2010 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 05 November 2018 | Active |
50 Stockdale Drive, Whittle Hall, Warrington, WA5 3RW | Director | 23 September 2005 | Active |
2 Elm Hall Drive, Mossley Hill, Liverpool, L18 1LF | Director | 23 September 2005 | Active |
Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB | Director | 22 September 2010 | Active |
Dr Clare Kenny | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Dr Faisal Maassarani | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Dr Faisal Maassarani | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Dr. F Maassarani Ltd | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Dr. F Maassarani Ltd | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Dr Aftab Hossain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | C/O Manor Farm Medical Centre, Pcrc Manor Farm Road, Liverpool, England, L36 0UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Capital | Capital allotment shares. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.