ASCEND MEDICAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ASCEND MEDICAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12248250

Incorporation date

07/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a, 6th Floor, Cobalt Square, Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2019)
dot icon03/03/2026
Cessation of Harpreet Singh Johal as a person with significant control on 2026-01-01
dot icon03/03/2026
Cessation of Muddasar Amar Akeel Younis as a person with significant control on 2026-01-01
dot icon27/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/08/2025
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2025-08-01
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/07/2025
Director's details changed for Mr Mandip Kumar Pargania on 2025-07-23
dot icon23/07/2025
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2025-07-23
dot icon11/06/2025
Registered office address changed from Suite 2a 6 Floor Cobalt Squar 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Suite 2a, 6th Floor, Cobalt Square Hagley Road Birmingham B16 8QG on 2025-06-11
dot icon11/06/2025
Notification of Harpreet Singh Johal as a person with significant control on 2025-06-01
dot icon11/06/2025
Notification of Muddasar Amar Akeel Younis as a person with significant control on 2025-06-01
dot icon11/06/2025
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2025-06-01
dot icon11/06/2025
Change of details for Mr Harpreet Singh Johal as a person with significant control on 2025-06-01
dot icon04/06/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Suite 2a 6 Floor Cobalt Squar 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2025-06-04
dot icon23/12/2024
Cessation of Oh Gb Ltd as a person with significant control on 2024-12-01
dot icon23/12/2024
Termination of appointment of Oh Gb Ltd as a director on 2024-12-10
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon19/09/2024
Amended micro company accounts made up to 2023-10-31
dot icon19/09/2024
Appointment of Oh Gb Ltd as a director on 2024-09-19
dot icon19/09/2024
Notification of Oh Gb Ltd as a person with significant control on 2024-09-18
dot icon19/09/2024
Director's details changed for Oh Gb Ltd on 2024-09-19
dot icon19/09/2024
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2024-09-19
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/07/2024
Registered office address changed from 60 Romney Way Birmingham B43 7TP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-07-08
dot icon08/07/2024
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Mandip Kumar Pargania on 2024-07-08
dot icon13/05/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Romney Way Birmingham B43 7TP on 2024-05-13
dot icon13/05/2024
Director's details changed for Mr Mandip Kumar Pargania on 2024-05-13
dot icon13/05/2024
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2024-05-13
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Confirmation statement made on 2023-10-06 with no updates
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/04/2023
Registered office address changed from 60 Romney Way Birmingham B43 7TP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Mandip Kumar Pargania on 2023-04-18
dot icon25/01/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Romney Way Birmingham B43 7TP on 2023-01-26
dot icon25/01/2023
Change of details for Mr Mandip Kumar Pargania as a person with significant control on 2023-01-26
dot icon25/01/2023
Director's details changed for Mr Mandip Kumar Pargania on 2023-01-26
dot icon01/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon31/10/2022
Registration of charge 122482500002, created on 2022-10-27
dot icon13/09/2022
Satisfaction of charge 122482500001 in full
dot icon20/01/2022
Registered office address changed from 60 Romney Way Birmingham B43 7TP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-20
dot icon14/01/2022
Compulsory strike-off action has been discontinued
dot icon13/01/2022
Confirmation statement made on 2021-10-06 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/01/2022
Director's details changed for Mr Mandip Kumar Pargania on 2022-01-12
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 60 Romney Way Birmingham B43 7TP on 2021-10-22
dot icon26/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon17/01/2020
Registration of charge 122482500001, created on 2020-01-17
dot icon11/10/2019
Resolutions
dot icon07/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pargania, Mandip Kumar
Director
07/10/2019 - Present
6
Oh Gb Ltd
Corporate Director
19/09/2024 - 10/12/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCEND MEDICAL RECRUITMENT LIMITED

ASCEND MEDICAL RECRUITMENT LIMITED is an(a) Active company incorporated on 07/10/2019 with the registered office located at Suite 2a, 6th Floor, Cobalt Square, Hagley Road, Birmingham B16 8QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCEND MEDICAL RECRUITMENT LIMITED?

toggle

ASCEND MEDICAL RECRUITMENT LIMITED is currently Active. It was registered on 07/10/2019 .

Where is ASCEND MEDICAL RECRUITMENT LIMITED located?

toggle

ASCEND MEDICAL RECRUITMENT LIMITED is registered at Suite 2a, 6th Floor, Cobalt Square, Hagley Road, Birmingham B16 8QG.

What does ASCEND MEDICAL RECRUITMENT LIMITED do?

toggle

ASCEND MEDICAL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ASCEND MEDICAL RECRUITMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Cessation of Harpreet Singh Johal as a person with significant control on 2026-01-01.