ASCENTI HEALTH LIMITED
Overview
| Company Name | ASCENTI HEALTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03225768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASCENTI HEALTH LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is ASCENTI HEALTH LIMITED located?
| Registered Office Address | Carnac House Carnac Court Cams Hall Estate PO16 8UZ Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCENTI HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE INTEGRATED CARE CLINICS LIMITED | Oct 01, 2015 | Oct 01, 2015 |
| THE INJURY CARE CLINICS LIMITED | Jan 27, 1997 | Jan 27, 1997 |
| CHANGEANGLE LIMITED | Jul 17, 1996 | Jul 17, 1996 |
What are the latest accounts for ASCENTI HEALTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ASCENTI HEALTH LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for ASCENTI HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 40 pages | AA | ||||||||||||||
Registration of charge 032257680013, created on Dec 13, 2024 | 20 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Thistlewood as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2021 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2020 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Bd-C Incline Bidco Limited as a person with significant control on Apr 26, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ascenti Holdings Limited as a person with significant control on Apr 26, 2021 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 032257680012, created on Apr 26, 2021 | 41 pages | MR01 | ||||||||||||||
Registration of charge 032257680011, created on Apr 23, 2021 | 16 pages | MR01 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Christopher Ian Jessop as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2019 | 35 pages | AA | ||||||||||||||
Who are the officers of ASCENTI HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, Kevin Declan | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire England | United Kingdom | Irish | 190579180002 | |||||||||
| THISTLEWOOD, Ian Stewart | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire | England | British | 167293120003 | |||||||||
| DELANEY, Nicholas | Secretary | Queen Square BS1 4QP Bristol 43 England | British | 161358210001 | ||||||||||
| HARDMAN, John Paul Barnsley | Secretary | 22 Berkeley Road Bishopston BS7 8HE Bristol | British | 49074100002 | ||||||||||
| MACLACHLAN, Alexander Edward | Secretary | The Old Rectory Tidmarsh RG8 8ER Reading Berkshire | British | 2613010001 | ||||||||||
| LYDACO NOMINEES LIMITED | Secretary | Victoria House Victoria Street BS1 6AD Bristol 51 |
| 82204810002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHANTLER, Carole | Director | 29 Edgerly Gardens PO6 2SX Portsmouth Hampshire | United Kingdom | British | 95279310001 | |||||||||
| COTTINGTON, Norman William | Director | 119 Chertsey Lane TW18 3LQ Staines The Moorings Middlesex United Kingdom | United Kingdom | British | 65289510005 | |||||||||
| DELANEY, Nicholas John | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 136389930001 | |||||||||
| DOBRIKOVA, Stephanie Elizabeth Squire | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire | England | British | 241464040002 | |||||||||
| FERGIE, Peter John | Director | Manor Farmhouse Combe Hay BA2 7EG Bath Somerset | British | 51103010002 | ||||||||||
| GIBBS, Kevin John | Director | 29 Royal Albert Road Westbury Park BS6 7NT Bristol | United Kingdom | British | 59734920001 | |||||||||
| GREEN, June Barbara Alyson | Director | Carnac Court Cams Estate PO16 8UZ Fareham Carnac House Hampshire | United Kingdom | British | 97879060001 | |||||||||
| HARDMAN, John Paul Barnsley | Director | 22 Berkeley Road Bishopston BS7 8HE Bristol | England | British | 49074100002 | |||||||||
| HICKS, John Patrick | Director | 51 Victoria Street BS1 6AD Bristol Victoria House England | United Kingdom | British | 26413370002 | |||||||||
| HICKS, John Patrick, Sol | Director | Victoria House 95a Redland Road Redland BS6 6RB Bristol | British | 26413370001 | ||||||||||
| JESSOP, Christopher Ian | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire | England | British | 224352340001 | |||||||||
| LENNAGHAN, Michelle Louise | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire England | Wales | British | 161297600002 | |||||||||
| MACLACHLAN, Alexander Edward | Director | The Old Rectory Tidmarsh RG8 8ER Reading Berkshire | England | British | 2613010001 | |||||||||
| MACLACHLAN, Madeleine Paulette | Director | The Old Rectory Tidmarsh RG8 8ER Reading Berkshire | England | British | 54714780001 | |||||||||
| MCDIARMID, Neil | Director | c/o C/O The Injury Care Clinics Limited Carnac Court Cams Estate PO16 8UZ Fareham Carnac House Hampshire England | United Kingdom | United Kingdom | 81848320002 | |||||||||
| PARR, Paula | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire England | England | British | 194539490001 | |||||||||
| PEALL, Stuart Nicholas | Director | The Pasture CT18 7PN Hawkinge 11 Kent | United Kingdom | British | 138946260001 | |||||||||
| ROWE, Bernard Vince | Director | Queen Square BS1 4QP Bristol 43 England | England | British | 56764390011 | |||||||||
| SAVILL, Mark | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire England | England | British | 78472480001 | |||||||||
| SQUIRE, Richard James | Director | 51 Victoria Street BS1 6AD Bristol Victoria House Bristol England | England | English | 49528810001 | |||||||||
| STILL, Trevor Antony | Director | Carnac Court Cams Hall Estate PO16 8UZ Fareham Carnac House Hampshire England | United Kingdom | British | 153410780001 | |||||||||
| WRIGHT, Jake Hockley | Director | Carnac Court Cams Estate PO16 8UZ Fareham Carnac House Hampshire | United Kingdom | British | 184341770001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ASCENTI HEALTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bd-C Incline Bidco Limited | Apr 26, 2021 | Fetter Lane EC4A 1AY London 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascenti Holdings Limited | Apr 06, 2016 | Queen Square BS1 4QP Bristol 43 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0