ASCENTI HEALTH LIMITED

ASCENTI HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASCENTI HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03225768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASCENTI HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INTEGRATED CARE CLINICS LIMITEDOct 01, 2015Oct 01, 2015
    THE INJURY CARE CLINICS LIMITEDJan 27, 1997Jan 27, 1997
    CHANGEANGLE LIMITEDJul 17, 1996Jul 17, 1996

    What are the latest accounts for ASCENTI HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ASCENTI HEALTH LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for ASCENTI HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2024

    40 pagesAA

    Registration of charge 032257680013, created on Dec 13, 2024

    20 pagesMR01

    Group of companies' accounts made up to Nov 30, 2023

    38 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Thistlewood as a director on Jun 07, 2024

    2 pagesAP01

    Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on Jun 07, 2024

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2022

    38 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    40 pagesAA

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2020

    41 pagesAA

    Confirmation statement made on Jul 16, 2021 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Bd-C Incline Bidco Limited as a person with significant control on Apr 26, 2021

    2 pagesPSC02

    Cessation of Ascenti Holdings Limited as a person with significant control on Apr 26, 2021

    1 pagesPSC07

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Registration of charge 032257680012, created on Apr 26, 2021

    41 pagesMR01

    Registration of charge 032257680011, created on Apr 23, 2021

    16 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Christopher Ian Jessop as a director on Oct 21, 2020

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2019

    35 pagesAA

    Who are the officers of ASCENTI HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Kevin Declan
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    United KingdomIrish190579180002
    THISTLEWOOD, Ian Stewart
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    EnglandBritish167293120003
    DELANEY, Nicholas
    Queen Square
    BS1 4QP Bristol
    43
    England
    Secretary
    Queen Square
    BS1 4QP Bristol
    43
    England
    British161358210001
    HARDMAN, John Paul Barnsley
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    Secretary
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    British49074100002
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Secretary
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    British2613010001
    LYDACO NOMINEES LIMITED
    Victoria House
    Victoria Street
    BS1 6AD Bristol
    51
    Secretary
    Victoria House
    Victoria Street
    BS1 6AD Bristol
    51
    Identification TypeEuropean Economic Area
    Registration Number2453301
    82204810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHANTLER, Carole
    29 Edgerly Gardens
    PO6 2SX Portsmouth
    Hampshire
    Director
    29 Edgerly Gardens
    PO6 2SX Portsmouth
    Hampshire
    United KingdomBritish95279310001
    COTTINGTON, Norman William
    119 Chertsey Lane
    TW18 3LQ Staines
    The Moorings
    Middlesex
    United Kingdom
    Director
    119 Chertsey Lane
    TW18 3LQ Staines
    The Moorings
    Middlesex
    United Kingdom
    United KingdomBritish65289510005
    DELANEY, Nicholas John
    Queen Square
    BS1 4QP Bristol
    43
    England
    Director
    Queen Square
    BS1 4QP Bristol
    43
    England
    EnglandBritish136389930001
    DOBRIKOVA, Stephanie Elizabeth Squire
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    EnglandBritish241464040002
    FERGIE, Peter John
    Manor Farmhouse
    Combe Hay
    BA2 7EG Bath
    Somerset
    Director
    Manor Farmhouse
    Combe Hay
    BA2 7EG Bath
    Somerset
    British51103010002
    GIBBS, Kevin John
    29 Royal Albert Road Westbury Park
    BS6 7NT Bristol
    Director
    29 Royal Albert Road Westbury Park
    BS6 7NT Bristol
    United KingdomBritish59734920001
    GREEN, June Barbara Alyson
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    Director
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    United KingdomBritish97879060001
    HARDMAN, John Paul Barnsley
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    Director
    22 Berkeley Road
    Bishopston
    BS7 8HE Bristol
    EnglandBritish49074100002
    HICKS, John Patrick
    51
    Victoria Street
    BS1 6AD Bristol
    Victoria House
    England
    Director
    51
    Victoria Street
    BS1 6AD Bristol
    Victoria House
    England
    United KingdomBritish26413370002
    HICKS, John Patrick, Sol
    Victoria House
    95a Redland Road Redland
    BS6 6RB Bristol
    Director
    Victoria House
    95a Redland Road Redland
    BS6 6RB Bristol
    British26413370001
    JESSOP, Christopher Ian
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    EnglandBritish224352340001
    LENNAGHAN, Michelle Louise
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    WalesBritish161297600002
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritish2613010001
    MACLACHLAN, Madeleine Paulette
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritish54714780001
    MCDIARMID, Neil
    c/o C/O The Injury Care Clinics Limited
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    c/o C/O The Injury Care Clinics Limited
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    United KingdomUnited Kingdom81848320002
    PARR, Paula
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    EnglandBritish194539490001
    PEALL, Stuart Nicholas
    The Pasture
    CT18 7PN Hawkinge
    11
    Kent
    Director
    The Pasture
    CT18 7PN Hawkinge
    11
    Kent
    United KingdomBritish138946260001
    ROWE, Bernard Vince
    Queen Square
    BS1 4QP Bristol
    43
    England
    Director
    Queen Square
    BS1 4QP Bristol
    43
    England
    EnglandBritish56764390011
    SAVILL, Mark
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    EnglandBritish78472480001
    SQUIRE, Richard James
    51 Victoria Street
    BS1 6AD Bristol
    Victoria House
    Bristol
    England
    Director
    51 Victoria Street
    BS1 6AD Bristol
    Victoria House
    Bristol
    England
    EnglandEnglish49528810001
    STILL, Trevor Antony
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    Director
    Carnac Court
    Cams Hall Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    England
    United KingdomBritish153410780001
    WRIGHT, Jake Hockley
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    Director
    Carnac Court
    Cams Estate
    PO16 8UZ Fareham
    Carnac House
    Hampshire
    United KingdomBritish184341770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ASCENTI HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fetter Lane
    EC4A 1AY London
    110
    England
    Apr 26, 2021
    Fetter Lane
    EC4A 1AY London
    110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13308188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Square
    BS1 4QP Bristol
    43
    England
    Apr 06, 2016
    Queen Square
    BS1 4QP Bristol
    43
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09489723
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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