Advanced company searchLink opens in new window

ASHBERRY CARE SERVICES LIMITED

Company number 10576164

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)
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX United Kingdom to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 8 January 2024
11 Oct 2023 MR01 Registration of charge 105761640001, created on 29 September 2023
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
26 Jan 2023 TM01 Termination of appointment of Ashberry Holdings Limited as a director on 19 January 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AA Accounts for a dormant company made up to 31 January 2021
14 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Mar 2022 AP01 Appointment of Mr Nigel John Denny as a director on 11 March 2022
14 Mar 2022 TM01 Termination of appointment of Susan Lovelace as a director on 11 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
25 Feb 2021 AP01 Appointment of Ms Susan Lovelace as a director on 12 February 2021
25 Feb 2021 AP01 Appointment of Mr Gary Cottrell as a director on 12 February 2021
24 Feb 2021 AP02 Appointment of Ashberry Holdings Limited as a director on 12 February 2021
24 Feb 2021 PSC02 Notification of Ashberry Holdings Limited as a person with significant control on 12 February 2021
24 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 February 2021
23 Feb 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 February 2021
23 Feb 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX on 23 February 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates