ASCENSION HEALTHCARE DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 08217622 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
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
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
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
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
Some Companies
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 07929640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
408 GRANITE APARTMENTS 30 RIVER GARDENS WALK,LONDON,SE10 0GB
Number: | 10549488 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CECILIAN COURT,WORTHING,BN14 8AP
Number: | 09343592 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71 BANK HALL LANE,ALTRINCHAM,WA15 0LN
Number: | 02116934 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CORONATION VILLAS 3 CORONATION VILLAS,WHITE (ENGLISH/WELSH/SCOTTISH/NORTHERN IRELAND/BRI,CO16 0AS
Number: | 09968792 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WOOD LANE,BOURNEMOUTH,BH11 9NG
Number: | 04421804 |
Status: | ACTIVE |
Category: | Private Limited Company |