ASHFIELD HEALTHCARE LIMITED

ASHFIELD HEALTHCARE LIMITED

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

    Company NameASHFIELD HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03286306
    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 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 AddressNo

    What were the previous names of ASHFIELD HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHFIELD IN2FOCUS LIMITEDJul 04, 2007Jul 04, 2007
    ASHFIELD HEALTHCARE LIMITEDJan 24, 1997Jan 24, 1997
    CENTREDEALER LIMITEDDec 02, 1996Dec 02, 1996

    What are the latest accounts for ASHFIELD HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASHFIELD HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for ASHFIELD HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Albert Joseph Pavucek as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Managing Director - Uk and Ire Kate Kelly on Sep 29, 2023

    2 pagesCH01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Director's details changed for Mr Andrew Martin Morrow on Feb 27, 2024

    2 pagesCH01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Change of details for United Drug (Uk) Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Managing Director - Uk and Ire Kate Kelly as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Andrew Martin Morrow as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Micheal O'leary as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021

    1 pagesTM02

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Registration of charge 032863060002, created on Nov 16, 2021

    32 pagesMR01

    Registration of charge 032863060001, created on Nov 16, 2021

    33 pagesMR01

    Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2020

    36 pagesAA

    Who are the officers of ASHFIELD HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORROW, Andrew Martin
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Secretary
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    289777180001
    KELLY, Kate
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    United KingdomBritishManaging Director314778720001
    MORROW, Andrew Martin
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    United KingdomBritishChartered Accountant268827700001
    BAINBRIDGE, Stephen Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    BritishAccountant57374010002
    MOYNAGH, Damien
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Secretary
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    257418250001
    WALDRUM, Samantha
    Bonita House 11 Risborrow Close
    Etwall
    DE65 6HY Derby
    Secretary
    Bonita House 11 Risborrow Close
    Etwall
    DE65 6HY Derby
    British57244580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINBRIDGE, Stephen Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishAccountant57374010002
    BARRON, Magali Evelyne
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandFrenchCompany Director192359680001
    BATES, Clare Jane
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishLegal Services Director174545040001
    BELL, Karen
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director205922050001
    BLISSETT, Victoria Caroline
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director197873580001
    BUCKBY, Keith Philip
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director205922480001
    BURNS, Nicola
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    United KingdomBritishDirector168856460001
    CORBIN, Christopher
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector51043110004
    CORBIN, Samantha
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritishDirector131075490001
    DAY, Eleanor Roseanne
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    United KingdomBritishDirector184472480001
    FAULKNER, Dave
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director174546040001
    FITZGERALD, Liam Michael
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    IrelandIrishDirector70358960003
    FRATER, Paul Michael
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director209721950001
    HARRISON, Alastair Drew
    33 Willow Drive
    MK18 7JH Buckingham
    Buckinghamshire
    Director
    33 Willow Drive
    MK18 7JH Buckingham
    Buckinghamshire
    EnglandBritishBusiness Development76687090001
    HOLGATE, Andrew Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritishOperations Manager110737030001
    LEWIS WILLIAMS, Philip Huw
    The Stables
    Lowes Farm
    DE73 1JA Swarkestone
    Derbyshire
    Director
    The Stables
    Lowes Farm
    DE73 1JA Swarkestone
    Derbyshire
    BritishDirector79004700002
    LISTON, Jeremiah Vincent
    6 Richmond Hill
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    6 Richmond Hill
    IRISH Monkstown
    County Dublin
    Ireland
    IrishDirector48549660001
    MANSFORD, Nigel John
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishDirector76818540001
    MCATAMNEY, Brendan Patrick
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    IrelandIrishCompany Director242662390001
    MCINTOSH, Graham Millan
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritishBusiness Development Director164040370001
    MCINTOSH, Kerry Elaine
    Ashfield House
    Resoltion Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resoltion Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritishHr And Training87940150003
    MILES, Helen Louise
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishBusiness Unit Director110736740001
    MILES, Helen Louise
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishOperations Manager110736740001
    MILLS, Timothy Stewart
    5 Golf Close
    Littleover
    DE23 7YL Derby
    Derbyshire
    Director
    5 Golf Close
    Littleover
    DE23 7YL Derby
    Derbyshire
    BritishBusiness Development76687430001
    MISTRY, Pratik
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritishCompany Director259989400001
    MOULDING, Jeremy Charles
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    United KingdomBritishDirector237453230001
    NEWMAN, Ailsa Patterson
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    United KingdomBritishCompany Director183775780001
    O'LEARY, Micheal
    Excelsior Road, Ashby Business Park
    Nottingham Road
    LE65 1NG Ashby-De-La-Zouch
    Ground Floor Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road, Ashby Business Park
    Nottingham Road
    LE65 1NG Ashby-De-La-Zouch
    Ground Floor Ceva House
    Leicestershire
    United Kingdom
    IrelandIrishDirector259335970001

    Who are the persons with significant control of ASHFIELD HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Tompkins
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Apr 15, 2016
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Corbin
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Udg Healthcare (Uk) Holdings Limited
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Apr 06, 2016
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngalnd And Wales
    Place RegisteredEngland
    Registration Number03384213
    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.

    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