ASHFIELD HEALTHCARE LIMITED
Overview
| Company Name | ASHFIELD HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03286306 |
| 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 ASHFIELD HEALTHCARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASHFIELD HEALTHCARE LIMITED located?
| Registered Office Address | 8th Floor Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHFIELD HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHFIELD IN2FOCUS LIMITED | Jul 04, 2007 | Jul 04, 2007 |
| ASHFIELD HEALTHCARE LIMITED | Jan 24, 1997 | Jan 24, 1997 |
| CENTREDEALER LIMITED | Dec 02, 1996 | Dec 02, 1996 |
What are the latest accounts for ASHFIELD HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHFIELD HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for ASHFIELD HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 35 pages | AA | ||
Termination of appointment of Albert Joseph Pavucek as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Managing Director - Uk and Ire Kate Kelly on Sep 29, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on Nov 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Director's details changed for Mr Andrew Martin Morrow on Feb 27, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Change of details for United Drug (Uk) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Managing Director - Uk and Ire Kate Kelly as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Martin Morrow as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Micheal O'leary as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on Jan 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registration of charge 032863060002, created on Nov 16, 2021 | 32 pages | MR01 | ||
Registration of charge 032863060001, created on Nov 16, 2021 | 33 pages | MR01 | ||
Who are the officers of ASHFIELD HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORROW, Andrew Martin | Secretary | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | 289777180001 | |||||||
| KELLY, Kate | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 314778720001 | |||||
| MORROW, Andrew Martin | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 268827700001 | |||||
| BAINBRIDGE, Stephen Martin | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | British | 57374010002 | ||||||
| MOYNAGH, Damien | Secretary | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | 257418250001 | |||||||
| WALDRUM, Samantha | Secretary | Bonita House 11 Risborrow Close Etwall DE65 6HY Derby | British | 57244580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAINBRIDGE, Stephen Martin | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | 57374010002 | |||||
| BARRON, Magali Evelyne | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | French | 192359680001 | |||||
| BATES, Clare Jane | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 174545040001 | |||||
| BELL, Karen | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 205922050001 | |||||
| BLISSETT, Victoria Caroline | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 197873580001 | |||||
| BUCKBY, Keith Philip | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 205922480001 | |||||
| BURNS, Nicola | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | United Kingdom | British | 168856460001 | |||||
| CORBIN, Christopher | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | 51043110004 | |||||
| CORBIN, Samantha | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | 131075490001 | |||||
| DAY, Eleanor Roseanne | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | United Kingdom | British | 184472480001 | |||||
| FAULKNER, Dave | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 174546040001 | |||||
| FITZGERALD, Liam Michael | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Ireland | Irish | 70358960003 | |||||
| FRATER, Paul Michael | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 209721950001 | |||||
| HARRISON, Alastair Drew | Director | 33 Willow Drive MK18 7JH Buckingham Buckinghamshire | England | British | 76687090001 | |||||
| HOLGATE, Andrew Martin | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | United Kingdom | British | 110737030001 | |||||
| LEWIS WILLIAMS, Philip Huw | Director | The Stables Lowes Farm DE73 1JA Swarkestone Derbyshire | British | 79004700002 | ||||||
| LISTON, Jeremiah Vincent | Director | 6 Richmond Hill IRISH Monkstown County Dublin Ireland | Irish | 48549660001 | ||||||
| MANSFORD, Nigel John | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 76818540001 | |||||
| MCATAMNEY, Brendan Patrick | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | Ireland | Irish | 242662390001 | |||||
| MCINTOSH, Graham Millan | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | 164040370001 | |||||
| MCINTOSH, Kerry Elaine | Director | Ashfield House Resoltion Road LE65 1HW Ashby De La Zouch Leicestershire | United Kingdom | British | 87940150003 | |||||
| MILES, Helen Louise | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 110736740001 | |||||
| MILES, Helen Louise | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | 110736740001 | |||||
| MILLS, Timothy Stewart | Director | 5 Golf Close Littleover DE23 7YL Derby Derbyshire | British | 76687430001 | ||||||
| MISTRY, Pratik | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | England | British | 259989400001 | |||||
| MOULDING, Jeremy Charles | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | United Kingdom | British | 237453230001 | |||||
| NEWMAN, Ailsa Patterson | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | United Kingdom | British | 183775780001 | |||||
| O'LEARY, Micheal | Director | Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-De-La-Zouch Ground Floor Ceva House Leicestershire United Kingdom | Ireland | Irish | 259335970001 |
Who are the persons with significant control of ASHFIELD HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Julian Tompkins | Apr 15, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Corbin | Apr 06, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Udg Healthcare (Uk) Holdings Limited | Apr 06, 2016 | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | No | ||||||||||
| |||||||||||||
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