ASHFIELD HEALTHCARE LIMITED - ASHBY-DE-LA-ZOUCH


Company Profile Company Filings

Overview

ASHFIELD HEALTHCARE LIMITED is a Private Limited Company from ASHBY-DE-LA-ZOUCH UNITED KINGDOM and has the status: Active.
ASHFIELD HEALTHCARE LIMITED was incorporated 27 years ago on 02/12/1996 and has the registered number: 03286306. The accounts status is FULL and accounts are next due on 30/09/2024.

ASHFIELD HEALTHCARE LIMITED - ASHBY-DE-LA-ZOUCH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GROUND FLOOR CEVA HOUSE EXCELSIOR ROAD, ASHBY BUSINESS PARK
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1NG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ASHFIELD IN2FOCUS LIMITED (until 31/01/2014)
ASHFIELD HEALTHCARE LIMITED (until 04/07/2007)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW MARTIN MORROW Secretary 2021-10-15 CURRENT
MR ALBERT JOSEPH PAVUCEK Sep 1962 American Director 2019-03-29 CURRENT
ANDREW MARTIN MORROW Nov 1967 British Director 2023-09-29 CURRENT
MANAGING DIRECTOR - UK AND IRE KATE KELLY Dec 1973 British Director 2023-09-29 CURRENT
JULIAN HEDLEY TOMPKINS Sep 1963 British Director 2007-09-03 UNTIL 2012-12-19 RESIGNED
MR COLIN WATSON Jul 1961 British Director 2015-02-01 UNTIL 2018-04-30 RESIGNED
JULIAN HEDLEY TOMPKINS Sep 1963 British Director 2015-02-01 UNTIL 2015-04-30 RESIGNED
JULIAN HEDLEY TOMPKINS Sep 1963 British Director 2016-04-15 UNTIL 2016-10-31 RESIGNED
MR PHILIP MARK TOMLINSON Oct 1965 British Director 2010-01-01 UNTIL 2014-09-12 RESIGNED
ANDREW KENNETH SHEPPARD Feb 1959 British Director 2006-08-01 UNTIL 2008-05-06 RESIGNED
MR ENDA JOHN SCOTT Jun 1978 Irish Director 2014-04-01 UNTIL 2015-01-31 RESIGNED
GRAHAM MILLAN MCINTOSH Apr 1960 British Director 1998-03-01 UNTIL 2012-12-19 RESIGNED
DR IAN DUNCAN RUBIN Jun 1954 British Director 2004-09-30 UNTIL 2013-10-01 RESIGNED
MR GARY RUSSELL Jan 1965 British Director 2012-12-19 UNTIL 2013-10-01 RESIGNED
STUART CHRISTOPHER PATE Apr 1952 British Director 1996-12-18 UNTIL 2001-03-07 RESIGNED
MRS ANITA HELEN OSBORN Dec 1967 British Director 2016-03-01 UNTIL 2017-09-01 RESIGNED
MR MICHEAL O'LEARY Feb 1967 Irish Director 2019-05-31 UNTIL 2023-07-31 RESIGNED
MRS AILSA PATTERSON NEWMAN Dec 1972 British Director 2013-12-18 UNTIL 2017-09-01 RESIGNED
MR JEREMY CHARLES MOULDING Nov 1968 British Director 2017-09-01 UNTIL 2018-10-01 RESIGNED
MRS HELEN LOUISE MILES Apr 1973 British Director 2006-01-18 UNTIL 2008-11-21 RESIGNED
TIMOTHY STEWART MILLS Mar 1960 British Director 2001-06-19 UNTIL 2002-11-11 RESIGNED
MR PRATIK MISTRY Sep 1967 British Director 2016-03-01 UNTIL 2017-09-01 RESIGNED
MRS HELEN LOUISE MILES Apr 1973 British Director 2012-12-19 UNTIL 2016-06-30 RESIGNED
MR IAN STUART ROBINSON Mar 1970 British Director 2016-03-01 UNTIL 2017-05-31 RESIGNED
SAMANTHA WALDRUM British Secretary 1996-12-18 UNTIL 2000-11-08 RESIGNED
MR STEPHEN MARTIN BAINBRIDGE Sep 1961 British Secretary 2000-09-13 UNTIL 2019-03-29 RESIGNED
DAMIEN MOYNAGH Secretary 2019-03-29 UNTIL 2021-10-15 RESIGNED
KEITH PHILIP BUCKBY Mar 1970 British Director 2016-03-01 UNTIL 2017-09-01 RESIGNED
MR COLIN WATSON Jul 1961 British Director 2009-09-04 UNTIL 2011-09-30 RESIGNED
JEREMIAH VINCENT LISTON Sep 1940 Irish Director 2000-05-04 UNTIL 2002-02-14 RESIGNED
PHILIP HUW LEWIS WILLIAMS Apr 1957 British Director 2001-11-09 UNTIL 2004-05-20 RESIGNED
ANDREW MARTIN HOLGATE Feb 1959 British Director 2006-01-18 UNTIL 2013-10-01 RESIGNED
MR ALASTAIR DREW HARRISON Nov 1956 British Director 2001-06-19 UNTIL 2004-04-01 RESIGNED
MR PAUL MICHAEL FRATER Oct 1979 British Director 2016-06-01 UNTIL 2017-09-01 RESIGNED
LIAM FITZGERALD Mar 1965 Irish Director 2000-05-04 UNTIL 2016-02-03 RESIGNED
MR DAVE FAULKNER Jun 1970 British Director 2012-12-19 UNTIL 2014-08-11 RESIGNED
MS ELEANOR ROSEANNE DAY Oct 1962 British Director 2011-05-01 UNTIL 2013-10-01 RESIGNED
SAMANTHA CORBIN Sep 1967 British Director 2001-08-29 UNTIL 2014-03-31 RESIGNED
MR CHRISTOPHER CORBIN Dec 1955 British Director 1996-12-18 UNTIL 2018-10-01 RESIGNED
SAMANTHA WALDRUM British Director 1998-03-01 UNTIL 2000-11-08 RESIGNED
MRS VICTORIA CAROLINE BLISSETT Jun 1972 British Director 2015-05-01 UNTIL 2016-10-03 RESIGNED
MR STEPHEN MARTIN BAINBRIDGE Sep 1961 British Director 2001-11-09 UNTIL 2019-04-30 RESIGNED
KAREN BELL Mar 1968 British Director 2016-03-01 UNTIL 2017-09-01 RESIGNED
MRS CLARE JANE BATES Feb 1976 British Director 2012-12-19 UNTIL 2016-07-01 RESIGNED
MRS MAGALI EVELYNE BARRON Jan 1968 French Director 2014-10-01 UNTIL 2016-02-09 RESIGNED
MR BRENDAN MCATAMNEY Apr 1962 Irish Director 2016-02-03 UNTIL 2018-10-01 RESIGNED
MRS NICOLA BURNS Nov 1969 British Director 2018-10-01 UNTIL 2019-12-31 RESIGNED
NIGEL MANSFORD Sep 1961 British Director 2016-10-31 UNTIL 2019-05-31 RESIGNED
KERRY ELAINE MCINTOSH Jul 1966 British Director 2003-09-17 UNTIL 2013-12-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-12-02 UNTIL 1996-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Tompkins 2016-04-15 - 2018-06-05 9/1963 Ashby De La Zouch   Leicestershire Significant influence or control
Mr Christopher Corbin 2016-04-06 - 2018-06-05 12/1955 Ashby De La Zouch   Leicestershire Significant influence or control
Udg Healthcare (Uk) Holdings Limited 2016-04-06 Ashby-De-La-Zouch   Leicestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIVERSALPROCON LIMITED ASHBY DE LAZOUCH Dissolved... DORMANT 74990 - Non-trading company
AIR TRAVELWORLD LIMITED ASHBY DE LA ZOUCH Dissolved... DORMANT 74990 - Non-trading company
PHARMEXX UK LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
ALLOGA UK LIMITED ALFRETON Active FULL 46460 - Wholesale of pharmaceutical goods
TD PACKAGING LIMITED ASHBY-DE-LA-ZOUCH Dissolved... FULL 82920 - Packaging activities
PROCON CONFERENCES LIMITED ASHBY DE LA ZOUCH Dissolved... FULL 74990 - Non-trading company
ASHFIELD MEETINGS & EVENTS LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
U.C.I.T. (HOLDINGS) LIMITED ASHBY DE LA ZOUCH Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED ASHBY DE LA ZOUCH Dissolved... FULL 74990 - Non-trading company
ELLEN MACARTHUR CANCER TRUST EAST COWES Active FULL 86900 - Other human health activities
THE TRAVEL CLINIC LIMITED ASHBY-DE-LA-ZOUCH Dissolved... FULL 86220 - Specialists medical practice activities
THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED ASHBY DE LA ZOUCH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ASHFIELD MEETINGS & EVENTS GROUP LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ASHFIELD IN2FOCUS LIMITED LEICESTERSHIRE Dissolved... DORMANT 74990 - Non-trading company
HEALTHCARE BRANDS INTERNATIONAL LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
RODAY SERVICES LIMITED MELBOURNE Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BALCAS LIMITED ENNISKILLEN Active FULL 16100 - Sawmilling and planing of wood
ALCHEM LIMITED BELFAST NORTHERN IRELAND Dissolved... FULL 46460 - Wholesale of pharmaceutical goods
SANGERS (NORTHERN IRELAND) LIMITED BELFAST NORTHERN IRELAND Active FULL 46460 - Wholesale of pharmaceutical goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UDG HEALTHCARE (UK) HOLDINGS LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ASHFIELD MEETINGS & EVENTS LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ASHFIELD EXCELLENCE ACADEMY LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
SMARTANALYST UK LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73200 - Market research and public opinion polling
ASHFIELD MEETINGS & EVENTS GROUP LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
UDG HEALTHCARE UK (HOLDCO) LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
VYNAMIC LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
PUTNAM ASSOCIATES LIMITED ASHBY-DE-LA-ZOUCH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
INIZIO SERVICES UK LIMITED ASHBY-DE-LA-ZOUCH, UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities