THE ASHA FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ASHA FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03246746
    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 THE ASHA FOUNDATION?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE ASHA FOUNDATION located?

    Registered Office Address
    The Asha Centre, Gunn Mill House
    Lower Spout Lane
    GL17 0EA Nr. Mitcheldean
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ASHA FOUNDATION?

    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 THE ASHA FOUNDATION?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for THE ASHA FOUNDATION?

    Filings
    DateDescriptionDocumentType

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

    25 pagesAA

    Termination of appointment of Marie-Claire Traynor as a director on Jul 06, 2025

    1 pagesTM01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

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

    26 pagesAA

    Termination of appointment of Alison Donnell as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

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

    27 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    25 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Mark Locher as a director on May 21, 2022

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2020

    21 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alexander John Scott as a secretary on May 07, 2021

    2 pagesAP03

    Termination of appointment of Thomas Tak Leung Chan as a director on May 07, 2021

    1 pagesTM01

    Termination of appointment of Thomas Tak Leung Chan as a secretary on May 07, 2021

    1 pagesTM02

    Satisfaction of charge 032467460003 in full

    4 pagesMR04

    Total exemption full accounts made up to Nov 30, 2019

    20 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Registration of charge 032467460003, created on Jan 16, 2020

    16 pagesMR01

    Total exemption full accounts made up to Nov 30, 2018

    20 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Professor Alison Donnell as a director on May 01, 2019

    2 pagesAP01

    Appointment of Mr Alexander John Scott as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Kusoom Vadgama as a director on Nov 01, 2018

    1 pagesTM01

    Who are the officers of THE ASHA FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Alexander John
    Spout Lane
    Gunn Mill House
    GL17 0EA Mitcheldean
    Asha Centre
    Glos
    England
    Secretary
    Spout Lane
    Gunn Mill House
    GL17 0EA Mitcheldean
    Asha Centre
    Glos
    England
    283234960001
    GIFFORD, Richard David, Mr.
    Apartment No4
    Dean Rise Dean Road
    GL14 1AB Newnham
    Gloucestershire
    Director
    Apartment No4
    Dean Rise Dean Road
    GL14 1AB Newnham
    Gloucestershire
    United KingdomBritish124277490001
    LOCHER, Adrian Mark
    Spout Lane
    GL17 0EA Mitcheldean
    Gunn Mill House
    England
    Director
    Spout Lane
    GL17 0EA Mitcheldean
    Gunn Mill House
    England
    EnglandBritish296261650001
    SCOTT, Alexander John
    Pinfold Lane
    WV4 4EG Wolverhampton
    24 Pinfold Lane
    England
    Director
    Pinfold Lane
    WV4 4EG Wolverhampton
    24 Pinfold Lane
    England
    EnglandBritish258386350001
    AUGUSTIN, Bruno Bernard
    6 Barnard Lodge
    Shaftsbury Avenue New Barnet
    EN5 5JP Barnet
    Hertfordshire
    Secretary
    6 Barnard Lodge
    Shaftsbury Avenue New Barnet
    EN5 5JP Barnet
    Hertfordshire
    British58034610001
    BOAL, Annabelle
    The Gerards
    London Road
    HA1 3JJ Harrow On The Hill
    Middlesex
    Secretary
    The Gerards
    London Road
    HA1 3JJ Harrow On The Hill
    Middlesex
    British49691260001
    CHAN, Thomas Tak Leung
    70 St Barnabas Road
    IG8 7DB Woodford Green
    Essex
    Secretary
    70 St Barnabas Road
    IG8 7DB Woodford Green
    Essex
    British7608940001
    BOAL, Annabelle
    The Gerards
    London Road
    HA1 3JJ Harrow On The Hill
    Middlesex
    Director
    The Gerards
    London Road
    HA1 3JJ Harrow On The Hill
    Middlesex
    British49691260001
    CHAN, Thomas Tak Leung
    70 St Barnabas Road
    IG8 7DB Woodford Green
    Essex
    Director
    70 St Barnabas Road
    IG8 7DB Woodford Green
    Essex
    EnglandBritish7608940001
    DONNELL, Alison, Professor
    85, Newmarket Road
    NR2 2HP Norwich
    .
    England
    Director
    85, Newmarket Road
    NR2 2HP Norwich
    .
    England
    EnglandBritish258386800001
    FRAMJEE, Pesh
    16a Darlaston Road
    Wimbledon
    SW19 4LG London
    Director
    16a Darlaston Road
    Wimbledon
    SW19 4LG London
    British53422110002
    ISAL, Shireen
    52 Peterborough Road
    SW6 3EB London
    Director
    52 Peterborough Road
    SW6 3EB London
    Indian58020320001
    JEEJEEBBHOY, Byram Nanabhoy
    4 Harley House
    11 Upper Harley Street
    NW1 4PR London
    Director
    4 Harley House
    11 Upper Harley Street
    NW1 4PR London
    British49692630001
    KENT, Randolph Charles
    Brownes House
    Bishops Lane
    TN32 5BB Robertsbridge
    East Sussex
    Director
    Brownes House
    Bishops Lane
    TN32 5BB Robertsbridge
    East Sussex
    United States Citizen82094970001
    MARR, Gareth
    Rothbury Shootersway Lane
    HP4 3NG Berkhamsted
    Hertfordshire
    Director
    Rothbury Shootersway Lane
    HP4 3NG Berkhamsted
    Hertfordshire
    British49691290001
    MUNRO, Audrey Scott
    Milson Road Milson Road
    W14 0LA London
    68,
    United Kingdom
    Director
    Milson Road Milson Road
    W14 0LA London
    68,
    United Kingdom
    United KingdomBritish132639550001
    NORTON, Michael Aslan, Cbe
    9 Mansfield Place
    NW3 1HS London
    Director
    9 Mansfield Place
    NW3 1HS London
    EnglandBritish49691270001
    ROBERTSON, Patsy Blair
    127 Ebury Street
    SW1W 9QU London
    Director
    127 Ebury Street
    SW1W 9QU London
    GbrBritish/Jamaican51898150001
    STONESTREET, George Malcolm
    Eskdale Vicarage
    Boot
    CA19 1TF Holmrook
    Cumbria
    Director
    Eskdale Vicarage
    Boot
    CA19 1TF Holmrook
    Cumbria
    British50379090001
    STUART RANCHEV, Genie
    1 Queensborough Terrace
    W2 3AT London
    Director
    1 Queensborough Terrace
    W2 3AT London
    British49691210001
    TRAYNOR, Marie-Claire
    Spout Lane
    GL17 0EA Mitcheldean
    Gunn Mill House
    England
    Director
    Spout Lane
    GL17 0EA Mitcheldean
    Gunn Mill House
    England
    EnglandBritish232784420001
    VADGAMA, Kusoom, Dr
    St. Edwards Close
    NW11 7NA London
    1,
    United Kingdom
    Director
    St. Edwards Close
    NW11 7NA London
    1,
    United Kingdom
    United KingdomBritish130177630001
    VALA, Ramesh Kanji
    Ashiana 63 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    Director
    Ashiana 63 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    British39429240001
    WYNNE, Rosamund Mary Irene
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    Director
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    British36246750005

    What are the latest statements on persons with significant control for THE ASHA FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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