Ashfield Health Limited ASHBY-DE-LA-ZOUCH


Founded in 1985, Ashfield Health, classified under reg no. 01887613 is an active company. Currently registered at Ground Floor, Ceva House Excelsior Road, Ashby Business Park LE65 1NG, Ashby-de-la-zouch the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 4, 2021 Ashfield Health Limited is no longer carrying the name Ashfield Healthcare Communications Group.

The company has 2 directors, namely Richard L., Clifford M.. Of them, Clifford M. has been with the company the longest, being appointed on 20 February 2015 and Richard L. has been with the company for the least time - from 1 October 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashfield Health Limited Address / Contact

Office Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Office Address2 Nottingham Road
Town Ashby-de-la-zouch
Post code LE65 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01887613
Date of Incorporation Tue, 19th Feb 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (216 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard L.

Position: Director

Appointed: 01 October 2018

Clifford M.

Position: Director

Appointed: 20 February 2015

Vivien A.

Position: Director

Appointed: 07 March 2014

Resigned: 01 October 2018

Clare B.

Position: Director

Appointed: 07 March 2014

Resigned: 01 July 2016

Christopher C.

Position: Director

Appointed: 07 March 2014

Resigned: 01 October 2018

Clare B.

Position: Secretary

Appointed: 07 March 2014

Resigned: 01 July 2016

Christopher S.

Position: Director

Appointed: 07 March 2014

Resigned: 20 February 2015

Azra K.

Position: Secretary

Appointed: 13 April 2007

Resigned: 07 March 2014

Peggy K.

Position: Director

Appointed: 13 April 2007

Resigned: 07 March 2014

Charles B.

Position: Director

Appointed: 13 April 2007

Resigned: 07 March 2014

Azra K.

Position: Director

Appointed: 13 April 2007

Resigned: 07 March 2014

Jonathan B.

Position: Director

Appointed: 13 April 2007

Resigned: 07 March 2014

Edward H.

Position: Director

Appointed: 01 August 2005

Resigned: 13 April 2007

Christopher S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 13 April 2007

Vivien A.

Position: Director

Appointed: 01 January 2005

Resigned: 13 April 2007

Paul H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 February 2007

Richard N.

Position: Director

Appointed: 21 October 2002

Resigned: 07 September 2004

Nigel B.

Position: Director

Appointed: 28 December 2001

Resigned: 13 April 2007

Peter M.

Position: Director

Appointed: 28 December 2001

Resigned: 10 July 2003

Michael T.

Position: Director

Appointed: 28 December 2001

Resigned: 21 October 2002

Richard R.

Position: Director

Appointed: 30 September 1992

Resigned: 02 January 2001

Graham J.

Position: Director

Appointed: 01 February 1992

Resigned: 31 July 1996

Amanda S.

Position: Director

Appointed: 01 February 1992

Resigned: 31 January 2001

William C.

Position: Director

Appointed: 01 February 1992

Resigned: 04 December 2001

John S.

Position: Director

Appointed: 05 September 1991

Resigned: 02 January 2001

Nigel H.

Position: Director

Appointed: 05 September 1991

Resigned: 31 March 1995

Francis G.

Position: Director

Appointed: 05 September 1991

Resigned: 02 January 2001

William G.

Position: Director

Appointed: 05 September 1991

Resigned: 28 December 2001

Stephen A.

Position: Director

Appointed: 05 September 1991

Resigned: 31 March 2005

Stephen R.

Position: Director

Appointed: 05 September 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Knowledgepoint360 Group (Holdings) Limited from Ashby-De-La-Zouch, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. Then there is Vivien A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Knowledgepoint360 Group (Holdings) Limited

Ashfield House Resolution Road, Ashby-De-La-Zouch, LE65 1HW, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 01689312
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher C.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Vivien A.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Company previous names

Ashfield Healthcare Communications Group March 4, 2021
Knowledgepoint360 Group June 1, 2016
The Gardiner-caldwell Group May 14, 2009
Gardiner-caldwell Communications April 4, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, November 2023
Free Download (35 pages)

Company search