- Company Overview for ASHBURY HEALTH CARE LTD (07792193)
- Filing history for ASHBURY HEALTH CARE LTD (07792193)
- People for ASHBURY HEALTH CARE LTD (07792193)
- Charges for ASHBURY HEALTH CARE LTD (07792193)
- More for ASHBURY HEALTH CARE LTD (07792193)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
07 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
07 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
07 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
23 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
30 May 2024 | MR01 | Registration of charge 077921930003, created on 24 May 2024 | |
20 Mar 2024 | AA01 | Current accounting period shortened from 5 May 2024 to 31 March 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 4 May 2023 | |
02 Feb 2024 | AD01 | Registered office address changed from Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN England to Monmouth House Blackbrook Business Park Taunton TA1 2PX on 2 February 2024 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 5 May 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
23 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | MA | Memorandum and Articles of Association | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from 53 East Budleigh Road Budleigh Salterton Devon EX9 6EW to Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN on 6 June 2023 | |
06 Jun 2023 | PSC07 | Cessation of Maurice Charles Sims as a person with significant control on 5 May 2023 | |
06 Jun 2023 | PSC07 | Cessation of Morse Group Ltd as a person with significant control on 5 May 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Maurice Charles Sims as a director on 5 May 2023 | |
06 Jun 2023 | PSC02 | Notification of Todays Dental Practices Limited as a person with significant control on 5 May 2023 | |
06 Jun 2023 | AP01 | Appointment of Robert Alan Paxman as a director on 5 May 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Jason Malcolm Bedford as a director on 5 May 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Khalid Naumann Hussain as a director on 5 May 2023 | |
18 May 2023 | MR01 | Registration of charge 077921930002, created on 12 May 2023 | |
10 May 2023 | MR01 | Registration of charge 077921930001, created on 5 May 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates |