ASHFORD PRISON SERVICES LIMITED
Overview
| Company Name | ASHFORD PRISON SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04334205 |
| 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 ASHFORD PRISON SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is ASHFORD PRISON SERVICES LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHFORD PRISON SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREYSKY LIMITED | Dec 04, 2001 | Dec 04, 2001 |
What are the latest accounts for ASHFORD PRISON SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASHFORD PRISON SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for ASHFORD PRISON SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | 1 pages | AD03 | ||
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB | 1 pages | AD04 | ||
Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | 1 pages | AD03 | ||
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB | 1 pages | AD04 | ||
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB | 1 pages | AD04 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Registered office address changed from C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dalmore Capital Limited, Watling House Cannon Street London EC4M 5SB England to C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Jul 28, 2022 | 1 pages | AD01 | ||
Appointment of Mr. Matthew Templeton as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Resolis Limited as a secretary on Feb 23, 2022 | 2 pages | AP04 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||
Change of details for Ashford Prison Services Holdings Limited as a person with significant control on Feb 09, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | 1 pages | AD02 | ||
Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited, Watling House Cannon Street London EC4M 5SB on Feb 09, 2022 | 1 pages | AD01 | ||
Who are the officers of ASHFORD PRISON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | c/o Pinsent Mason Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row London England | United Kingdom | British | 177118540001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | WC1B 5HA London One Southampton Row London England | England | British | 119972890005 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| TEMPLETON, Matthew | Director | c/o Dalmore Capital Limited 19a, Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | United Kingdom | British | 175541650001 | |||||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
| KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 190793790001 | |||||||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
| PHILLIPS, Judith Carlyon | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 203286670001 | |||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | 243391790001 | |||||||||||
| ROBERTS, Wendy Lisa | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 74196190003 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
| ANDREW, Philip Richard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | 136927080001 | |||||||||
| BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||||||
| BRADBURY, Trevor | Director | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | England | British | 47884750003 | |||||||||
| CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row London England | United Kingdom | British | 177118540001 | |||||||||
| CARTER, Stuart Anthony | Director | Southampton Row WC1B 5HA London One England | United Kingdom | British | 177118540001 | |||||||||
| CHRISTIE, Rory William | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | United Kingdom | British | 183191460001 | |||||||||
| COWDELL, Jonathan Nigel Edward, Mr. | Director | WC1B 5HA London One Southampton Row England | England | British | 119972890001 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Park Row LS1 5AB Leeds 1 United Kingdom | Scotland | British | 271263600001 | |||||||||
| ELLIOT, Timothy Richard, Mr. | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | 150107220001 | |||||||||
| EXFORD, Colin Michael | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | 115741250001 | |||||||||
| EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | 77515450001 | ||||||||||
| FIELD, Christopher Richard | Director | Watling House Cannon Street EC4M 5SB London C/O Dalmore Capital Limited, England | United Kingdom | British | 117601990003 | |||||||||
| GOYAL, Rajan | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 94399020001 | |||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HARRIS, John David | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 174333200001 | |||||||||
| HEANEY, Julie | Director | 55 Princes Court Surrey Quays SE16 7TD London | British | 87739860001 | ||||||||||
| HERBERT JONES, Sian | Director | 11 Rue Saint Senoch FOREIGN Paris 75017 France | British | 81786260001 | ||||||||||
| LAKER, Gary John | Director | WC1B 5HA London One Southampton Row London England | England | British | 254822890001 | |||||||||
| LATUS, Sean, Mr. | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | British | 109563870001 | ||||||||||
| LEECH, Anthony Leonard | Director | Floor One Southampton Row WC1B 5HA London 2nd England | England | British | 163097700002 | |||||||||
| LEECH, Anthony Leonard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | 112373330001 | |||||||||
| MADDICK, Kevin John | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | United Kingdom | British | 94650970001 |
Who are the persons with significant control of ASHFORD PRISON SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashford Prison Services Holdings Limited | Apr 06, 2016 | Watling House - 5th Floor 33 Cannon Street EC4M 5SB London C/O Dalmore Capital Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ASHFORD PRISON SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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