Advanced company searchLink opens in new window

ASHBURY HEALTH CARE LTD

Company number 07792193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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