ASCENSIA DIABETES CARE UK LIMITED

Register to unlock more data on OkredoRegister

ASCENSIA DIABETES CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09745524

Incorporation date

24/08/2015

Size

Full

Contacts

Registered address

Registered address

Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2015)
dot icon25/02/2026
Termination of appointment of Christophe Oscar De Rudder as a director on 2026-02-25
dot icon20/11/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from Ascensia House Albert Road Newbury RG14 1DL to Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2025-09-01
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon06/06/2024
Director's details changed for Kirsty Amanda Brunning on 2024-06-06
dot icon31/05/2024
Termination of appointment of Paul Luke Hook as a director on 2024-05-30
dot icon31/05/2024
Appointment of Kirsty Amanda Brunning as a director on 2024-05-30
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon22/06/2023
Appointment of Mr Torkild Sagberg Andersen as a director on 2023-06-22
dot icon14/10/2022
Full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon10/03/2022
Full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon22/12/2020
Appointment of Christophe Oscar De Rudder as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Remus Negut as a director on 2020-12-16
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon22/06/2020
Full accounts made up to 2019-03-31
dot icon19/02/2020
Termination of appointment of Rosalind Anne Barker as a director on 2019-11-29
dot icon26/09/2019
Appointment of Mr Remus Negut as a director on 2019-09-23
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon30/08/2019
Confirmation statement made on 2018-10-19 with no updates
dot icon26/02/2019
Full accounts made up to 2018-03-31
dot icon19/10/2018
Notification of a person with significant control statement
dot icon17/10/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon05/04/2018
Full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon04/09/2017
Withdrawal of a person with significant control statement on 2017-09-04
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/08/2016
Register inspection address has been changed to Ascensia House Albert Road Newbury RG14 1DL
dot icon05/07/2016
Termination of appointment of a director
dot icon04/07/2016
Appointment of Mrs Rosalind Anne Barker as a director on 2016-06-27
dot icon04/07/2016
Termination of appointment of Tetsuyuki Watanabe as a director on 2016-06-27
dot icon04/07/2016
Appointment of Mr Paul Luke Hook as a director on 2016-06-27
dot icon04/07/2016
Termination of appointment of Masashi Inada as a director on 2016-06-27
dot icon22/04/2016
Statement of capital following an allotment of shares on 2015-12-25
dot icon13/01/2016
Registered office address changed from Ascensia House Albert Road Newbury RG14 1DL to Ascensia House Albert Road Newbury RG14 1DL on 2016-01-13
dot icon13/01/2016
Registered office address changed from Ascensia House Albert Road Newbury RG14 1DL England to Ascensia House Albert Road Newbury RG14 1DL on 2016-01-13
dot icon07/01/2016
Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom to Ascensia House Albert Road Newbury RG14 1DL on 2016-01-07
dot icon24/08/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon24/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hook, Paul Luke
Director
27/06/2016 - 30/05/2024
2
Andersen, Torkild Sagberg
Director
22/06/2023 - Present
-
Brunning, Kirsty Amanda
Director
30/05/2024 - Present
-
De Rudder, Christophe Oscar
Director
16/12/2020 - 25/02/2026
-

Persons with Significant Control

2
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 ASCENSIA DIABETES CARE UK LIMITED

ASCENSIA DIABETES CARE UK LIMITED is an(a) Active company incorporated on 24/08/2015 with the registered office located at Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENSIA DIABETES CARE UK LIMITED?

toggle

ASCENSIA DIABETES CARE UK LIMITED is currently Active. It was registered on 24/08/2015 .

Where is ASCENSIA DIABETES CARE UK LIMITED located?

toggle

ASCENSIA DIABETES CARE UK LIMITED is registered at Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does ASCENSIA DIABETES CARE UK LIMITED do?

toggle

ASCENSIA DIABETES CARE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASCENSIA DIABETES CARE UK LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Christophe Oscar De Rudder as a director on 2026-02-25.