ASCENSION HEALTHCARE DEVELOPMENT LIMITED

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.08217622
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ASCENSION HEALTHCARE DEVELOPMENT LIMITED is an active private limited company with number 08217622. It was incorporated 11 years, 7 months, 12 days ago, on 17 September 2012. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 24 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ascension Healthcare Plc

Change date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2022-09-16

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Richard Garraway

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Biresh Roy

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-04

Psc name: Pro Bono Bio Plc

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-04

Charge number: 082176220002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082176220001

Charge creation date: 2019-03-26

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pro Bono Bio Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Biresh Roy

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Michael James Earl

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Michael John Dawson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Mayo

Termination date: 2017-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Mr Michael James Earl

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael John Dawson

Change date: 2014-09-17

Documents

View document PDF

Accounts with accounts type

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Dawson

Appointment date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr Michael James Earl

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHUM LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:07929640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUDREY AMETIS LIMITED

408 GRANITE APARTMENTS 30 RIVER GARDENS WALK,LONDON,SE10 0GB

Number:10549488
Status:ACTIVE
Category:Private Limited Company

DEMARQ CONSULTING LIMITED

3 CECILIAN COURT,WORTHING,BN14 8AP

Number:09343592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRHALE LIMITED

71 BANK HALL LANE,ALTRINCHAM,WA15 0LN

Number:02116934
Status:ACTIVE
Category:Private Limited Company

HARVS AUTOS LTD

3 CORONATION VILLAS 3 CORONATION VILLAS,WHITE (ENGLISH/WELSH/SCOTTISH/NORTHERN IRELAND/BRI,CO16 0AS

Number:09968792
Status:ACTIVE
Category:Private Limited Company

SIMON LOCKYER LIMITED

30 WOOD LANE,BOURNEMOUTH,BH11 9NG

Number:04421804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source