ASSIST FACILITIES LIMITED
Overview
Company Name | ASSIST FACILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07757452 |
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 ASSIST FACILITIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASSIST FACILITIES LIMITED located?
Registered Office Address | Octavia House Westwood Way Westwood Business Park CV4 8JP Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASSIST FACILITIES LIMITED?
Company Name | From | Until |
---|---|---|
ASSIST SUPPORT GROUP LIMITED | Aug 31, 2011 | Aug 31, 2011 |
What are the latest accounts for ASSIST FACILITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASSIST FACILITIES LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for ASSIST FACILITIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Aidan Patrick Bell as a director on Aug 27, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Apr 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Mcgrady as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Martin Pollins as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kristian Barrie Lennard as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Assist Support Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Assist Support Group Limited as a person with significant control on Jul 31, 2020 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Kristian Barrie Lennard as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Mark Pullen as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Saul Huxley as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Edward Rhodes as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Who are the officers of ASSIST FACILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTSON, Zoe Sheila | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 328397250001 | |||||||||||
BELL, Aidan Patrick | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | Irish | Company Director | 278189750001 | ||||||||
HUXLEY, Saul | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Director | 255597430001 | ||||||||
POLLINS, Andrew Martin | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Company Director | 310147630001 | ||||||||
DARGAN, David | Secretary | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | British | 169736960001 | ||||||||||
GEORGE DAVIES (NOMINEES) LIMITED | Secretary | 1 New York Street M1 4AD Manchester 8th Floor Great Manchester England |
| 162681710001 | ||||||||||
BRIDGE, Darren John | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | England | British | Company Director | 200586320001 | ||||||||
CONNOLLY, William | Director | 45.51 Chorley Road BL1 4QR Bolton Regency House | United Kingdom | British | Director | 97259920003 | ||||||||
DARGAN, David Kenneth | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | United Kingdom | British | Company Director | 83785600005 | ||||||||
EASDOWN, David Stuart | Director | 1 New York Street M1 4AD Manchester 8th Floor Great Manchester Uk | United Kingdom | British | Solicitor | 138992330001 | ||||||||
GRAHAM, Douglas John | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Director | 131559520001 | ||||||||
GROLEAU, Jean-Noel Hugues Roger | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | French | Director | 282233970001 | ||||||||
LENNARD, Kristian | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Company Director | 293363800001 | ||||||||
MCGRADY, James | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Company Director | 200777990001 | ||||||||
MCGRADY, John | Director | 45.51 Chorley Road BL1 4QR Bolton Regency House | United Kingdom | British | Director | 97259840001 | ||||||||
PRESTON, Philip John | Director | 45.51 Chorley New Road BL1 4QR Bolton Regency House | England | British | Company Director | 195478550001 | ||||||||
PULLEN, Christopher Mark | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | Chief Executive | 274947420001 | ||||||||
RHODES, Jonathan Edward | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Director | 250981540001 |
Who are the persons with significant control of ASSIST FACILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assist Support Group Limited | Apr 06, 2016 | Westwood Business Park CV4 8JP Coventry Octavia House Westwood Way 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