ASHFORD PRISON SERVICES LIMITED

ASHFORD PRISON SERVICES LIMITED

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

    Company NameASHFORD PRISON SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04334205
    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 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 AddressNo

    What were the previous names of ASHFORD PRISON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREYSKY LIMITEDDec 04, 2001Dec 04, 2001

    What are the latest accounts for ASHFORD PRISON SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASHFORD PRISON SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for ASHFORD PRISON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

    1 pagesAD03

    Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

    1 pagesAD04

    Register(s) moved to registered inspection location C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

    1 pagesAD03

    Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

    1 pagesAD04

    Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

    1 pagesAD04

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr. Matthew Templeton as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Resolis Limited as a secretary on Feb 23, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Feb 23, 2022

    1 pagesTM02

    Change of details for Ashford Prison Services Holdings Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    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 pagesAD02

    Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    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 pagesAD01

    Who are the officers of ASHFORD PRISON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    CARTER, Stuart Anthony
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    United KingdomBritish177118540001
    COWDELL, Jonathan Nigel Edward, Mr.
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    EnglandBritish119972890005
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    TEMPLETON, Matthew
    c/o Dalmore Capital Limited
    19a, Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital Limited
    19a, Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritish175541650001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    190793790001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    PHILLIPS, Judith Carlyon
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    203286670001
    RAPLEY, Wendy Lisa, Mrs.
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    Secretary
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    243391790001
    ROBERTS, Wendy Lisa
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British74196190003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ANDREW, Philip Richard
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    EnglandBritish136927080001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Director
    43 Defoe Road
    N16 0EH London
    British104135930001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Director
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    EnglandBritish47884750003
    CARTER, Stuart Anthony
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    United KingdomBritish177118540001
    CARTER, Stuart Anthony
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United KingdomBritish177118540001
    CHRISTIE, Rory William
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    United KingdomBritish183191460001
    COWDELL, Jonathan Nigel Edward, Mr.
    WC1B 5HA London
    One Southampton Row
    England
    Director
    WC1B 5HA London
    One Southampton Row
    England
    EnglandBritish119972890001
    CUNNINGHAM, Kevin Alistair
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritish271263600001
    ELLIOT, Timothy Richard, Mr.
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    Director
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    EnglandBritish150107220001
    EXFORD, Colin Michael
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    Director
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    EnglandBritish115741250001
    EXFORD, Colin Michael, Mr.
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    Director
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    British77515450001
    FIELD, Christopher Richard
    Watling House
    Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited,
    England
    Director
    Watling House
    Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited,
    England
    United KingdomBritish117601990003
    GOYAL, Rajan
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish94399020001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HARRIS, John David
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish174333200001
    HEANEY, Julie
    55 Princes Court
    Surrey Quays
    SE16 7TD London
    Director
    55 Princes Court
    Surrey Quays
    SE16 7TD London
    British87739860001
    HERBERT JONES, Sian
    11 Rue Saint Senoch
    FOREIGN Paris
    75017
    France
    Director
    11 Rue Saint Senoch
    FOREIGN Paris
    75017
    France
    British81786260001
    LAKER, Gary John
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    EnglandBritish254822890001
    LATUS, Sean, Mr.
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    Director
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    British109563870001
    LEECH, Anthony Leonard
    Floor
    One Southampton Row
    WC1B 5HA London
    2nd
    England
    Director
    Floor
    One Southampton Row
    WC1B 5HA London
    2nd
    England
    EnglandBritish163097700002
    LEECH, Anthony Leonard
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    EnglandBritish112373330001
    MADDICK, Kevin John
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    Director
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    United KingdomBritish94650970001

    Who are the persons with significant control of ASHFORD PRISON SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashford Prison Services Holdings Limited
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    Apr 06, 2016
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04334199
    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.

    What are the latest statements on persons with significant control for ASHFORD PRISON SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016Apr 06, 2016The 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