ASCENSION HEALTHCARE PLC

Register to unlock more data on OkredoRegister

ASCENSION HEALTHCARE PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08705972

Incorporation date

25/09/2013

Size

Group

Contacts

Registered address

Registered address

C/O Alixpartners Uk Llp, 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon18/02/2026
Order of court to wind up
dot icon14/11/2025
Notice of a court order ending Administration
dot icon04/06/2025
Administrator's progress report
dot icon13/01/2025
Notice of deemed approval of proposals
dot icon10/01/2025
Termination of appointment of David Paul Quint as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Ali Jalal Baruni as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Vladimir Vladimirovich Konovalov as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Jonathan Robert Aisbitt as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Trevor Mervyn Jones as a director on 2024-12-31
dot icon27/12/2024
Statement of administrator's proposal
dot icon13/12/2024
Statement of affairs with form AM02SOA
dot icon14/11/2024
Appointment of an administrator
dot icon14/11/2024
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 2024-11-14
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon07/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon02/08/2022
Termination of appointment of Olga Shpichko as a director on 2022-07-20
dot icon07/01/2022
Appointment of Mrs Olga Shpichko as a director on 2021-12-07
dot icon20/12/2021
Termination of appointment of Dmitry Alexandrovich Pimkin as a director on 2021-12-07
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon20/12/2021
Termination of appointment of Oleg Vladimirovich Kiselev as a director on 2021-12-07
dot icon19/12/2021
Resolutions
dot icon29/10/2021
Resolutions
dot icon05/10/2021
Director's details changed for Dr Richard Wolf- Garraway on 2021-09-25
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon29/09/2021
Appointment of Mr Trevor Mervyn Jones as a director on 2021-09-20
dot icon13/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon23/11/2020
Resolutions
dot icon22/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Change of share class name or designation
dot icon29/09/2020
Particulars of variation of rights attached to shares
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon20/07/2020
Appointment of Mr Justin Bowen as a secretary on 2020-06-16
dot icon15/07/2020
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2020-06-16
dot icon04/10/2019
Registration of charge 087059720006, created on 2019-10-04
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon04/07/2019
Appointment of Mr Vladimir Vladimirovich Konovalov as a director on 2019-06-26
dot icon04/07/2019
Appointment of Mr Dmitry Alexandrovich Pimkin as a director on 2019-06-26
dot icon03/07/2019
Termination of appointment of Dmitrii Volokhov as a director on 2019-06-26
dot icon22/05/2019
Termination of appointment of Irina Rapoport as a director on 2019-05-17
dot icon09/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/04/2019
Part of the property or undertaking has been released from charge 087059720003
dot icon03/04/2019
Part of the property or undertaking has been released from charge 087059720001
dot icon03/04/2019
Part of the property or undertaking has been released from charge 087059720004
dot icon03/04/2019
Part of the property or undertaking has been released from charge 087059720005
dot icon03/04/2019
Part of the property or undertaking has been released from charge 087059720002
dot icon04/01/2019
Certificate of change of name
dot icon18/12/2018
Termination of appointment of Michael James Earl as a director on 2018-12-06
dot icon10/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon22/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/04/2018
Appointment of Mr Biresh Roy as a director on 2018-03-30
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon04/01/2018
Resolutions
dot icon22/12/2017
Registration of charge 087059720005, created on 2017-12-21
dot icon19/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/10/2017
Notification of Russian Federation Duly Represented by the Federal Agency for State Property Management, Ministry of Economic Development as a person with significant control on 2016-04-06
dot icon10/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon10/10/2017
Appointment of Mr Dmitrii Volokhov as a director on 2017-09-27
dot icon24/08/2017
Change of share class name or designation
dot icon18/07/2017
Resolutions
dot icon22/06/2017
Appointment of Mr David Paul Quint as a director on 2017-06-06
dot icon21/06/2017
Termination of appointment of John Charles Mayo as a director on 2017-05-29
dot icon21/06/2017
Termination of appointment of William John Henry as a director on 2017-04-10
dot icon21/06/2017
Termination of appointment of George Langton Iliffe as a director on 2017-06-02
dot icon21/06/2017
Appointment of Irina Rapoport as a director on 2017-06-06
dot icon21/06/2017
Appointment of Oleg Vladimirovich Kiselev as a director on 2017-06-06
dot icon12/05/2017
Registration of charge 087059720004, created on 2017-05-11
dot icon04/04/2017
Registration of charge 087059720003, created on 2017-03-27
dot icon17/02/2017
Termination of appointment of Pavel Erochkine as a director on 2017-01-30
dot icon17/02/2017
Termination of appointment of Irina Rapoport as a director on 2017-01-30
dot icon07/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon06/10/2016
Resolutions
dot icon26/08/2016
Registration of charge 087059720002, created on 2016-08-18
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/04/2016
Auditor's resignation
dot icon09/03/2016
Auditor's resignation
dot icon23/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon26/08/2015
Appointment of Pavel Erochleine as a director on 2015-07-31
dot icon26/08/2015
Appointment of Irina Rapoport as a director on 2015-07-31
dot icon26/08/2015
Appointment of Jonathan Robert Alsbitt as a director on 2015-07-31
dot icon26/08/2015
Appointment of Ali Jalal Baruni as a director on 2015-07-31
dot icon07/07/2015
Registration of charge 087059720001, created on 2015-06-25
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/05/2015
Resolutions
dot icon23/01/2015
Accounts made up to 2013-12-31
dot icon06/01/2015
Resolutions
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon24/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/10/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon24/10/2014
Director's details changed for Mr Richard Garraway on 2014-09-25
dot icon17/09/2014
Resolutions
dot icon15/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon13/08/2014
Resolutions
dot icon25/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Trevor Mervyn
Director
20/09/2021 - 31/12/2024
14
Mayo, John Charles
Director
25/09/2013 - 29/05/2017
37
Roy, Biresh
Director
30/03/2018 - Present
18
Aisbitt, Jonathan Robert
Director
31/07/2015 - 31/12/2024
16
Baruni, Ali Jalal
Director
31/07/2015 - 31/12/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENSION HEALTHCARE PLC

ASCENSION HEALTHCARE PLC is an(a) Liquidation company incorporated on 25/09/2013 with the registered office located at C/O Alixpartners Uk Llp, 6 New Street Square, London EC4A 3BF. There are currently 3 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 ASCENSION HEALTHCARE PLC?

toggle

ASCENSION HEALTHCARE PLC is currently Liquidation. It was registered on 25/09/2013 .

Where is ASCENSION HEALTHCARE PLC located?

toggle

ASCENSION HEALTHCARE PLC is registered at C/O Alixpartners Uk Llp, 6 New Street Square, London EC4A 3BF.

What does ASCENSION HEALTHCARE PLC do?

toggle

ASCENSION HEALTHCARE PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCENSION HEALTHCARE PLC?

toggle

The latest filing was on 18/02/2026: Order of court to wind up.