ASCENTI HEALTH LIMITED

Register to unlock more data on OkredoRegister

ASCENTI HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225768

Incorporation date

17/07/1996

Size

Group

Contacts

Registered address

Registered address

Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon19/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/06/2025
Group of companies' accounts made up to 2024-11-30
dot icon16/12/2024
Registration of charge 032257680013, created on 2024-12-13
dot icon12/08/2024
Group of companies' accounts made up to 2023-11-30
dot icon29/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/06/2024
Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 2024-06-07
dot icon10/06/2024
Appointment of Mr Ian Thistlewood as a director on 2024-06-07
dot icon16/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon02/12/2022
Group of companies' accounts made up to 2021-11-30
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon04/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon24/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Resolutions
dot icon21/05/2021
Notification of Bd-C Incline Bidco Limited as a person with significant control on 2021-04-26
dot icon21/05/2021
Cessation of Ascenti Holdings Limited as a person with significant control on 2021-04-26
dot icon12/05/2021
Satisfaction of charge 6 in full
dot icon12/05/2021
Satisfaction of charge 10 in full
dot icon12/05/2021
Satisfaction of charge 8 in full
dot icon30/04/2021
Registration of charge 032257680012, created on 2021-04-26
dot icon29/04/2021
Registration of charge 032257680011, created on 2021-04-23
dot icon26/11/2020
Satisfaction of charge 5 in full
dot icon22/10/2020
Termination of appointment of Christopher Ian Jessop as a director on 2020-10-21
dot icon04/09/2020
Group of companies' accounts made up to 2019-11-30
dot icon24/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon22/07/2020
Termination of appointment of Bernard Vince Rowe as a director on 2020-07-16
dot icon05/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon18/03/2019
Auditor's resignation
dot icon12/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon21/08/2018
Register(s) moved to registered inspection location 43 Queen Square Bristol BS1 4QP
dot icon20/08/2018
Register inspection address has been changed to 43 Queen Square Bristol BS1 4QP
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon11/06/2018
Appointment of Mr Christopher Ian Jessop as a director on 2018-06-01
dot icon17/04/2018
Change of details for Ticcs Holdings Limited as a person with significant control on 2018-03-16
dot icon28/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon28/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon12/03/2018
Certificate of change of name
dot icon12/03/2018
Director's details changed for Mrs Stephanie Elizabeth Squire on 2018-03-06
dot icon22/12/2017
Appointment of Mrs Stephanie Elizabeth Squire as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas John Delaney as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas Delaney as a secretary on 2017-12-22
dot icon17/11/2017
Change of details for Ticcs Holdings Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Bernard Vince Rowe on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Nicholas John Delaney on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Nicholas Delaney on 2017-11-17
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon26/06/2017
Termination of appointment of Paula Parr as a director on 2017-06-19
dot icon01/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-02
dot icon01/06/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-05
dot icon15/03/2017
Director's details changed for Mr Kevin Doyle on 2017-03-15
dot icon06/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon05/01/2017
Memorandum and Articles of Association
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/04/2016
Termination of appointment of Mark Savill as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of John Patrick Hicks as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Richard James Squire as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Michelle Louise Lennaghan as a director on 2016-04-11
dot icon02/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon01/10/2015
Certificate of change of name
dot icon17/09/2015
Termination of appointment of Trevor Antony Still as a director on 2015-09-15
dot icon30/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/07/2015
Register(s) moved to registered office address Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ
dot icon22/04/2015
Resolutions
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon27/03/2015
Resolutions
dot icon10/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon26/02/2015
Appointment of Mrs Michelle Louise Lennaghan as a director on 2015-02-13
dot icon29/01/2015
Appointment of Paula Parr as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Kevin Doyle as a director on 2015-01-29
dot icon16/12/2014
Termination of appointment of Neil Mcdiarmid as a director on 2014-12-15
dot icon19/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD England to Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ on 2014-08-05
dot icon05/08/2014
Registered office address changed from Carnac House Carnac Court Cams Estate Fareham Hampshire PO16 8UZ to Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ on 2014-08-05
dot icon29/05/2014
Termination of appointment of Jake Wright as a director
dot icon15/04/2014
Satisfaction of charge 9 in full
dot icon15/04/2014
Satisfaction of charge 7 in full
dot icon26/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon17/01/2014
Appointment of Mr Jake Wright as a director
dot icon30/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon21/01/2013
Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
dot icon22/08/2012
Termination of appointment of June Green as a director
dot icon17/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-16
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Neil Mcdiarmid as a director
dot icon13/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon06/01/2012
Appointment of Mr John Patrick Hicks as a director
dot icon22/12/2011
Appointment of Mr Trevor Antony Still as a director
dot icon29/11/2011
Appointment of Mr Mark Savill as a director
dot icon30/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon10/08/2011
Director's details changed for June Barbara Alyson Green on 2011-07-16
dot icon10/08/2011
Director's details changed for Mr Richard James Squire on 2011-07-16
dot icon10/08/2011
Director's details changed for Mr Bernard Vince Rowe on 2011-07-16
dot icon10/08/2011
Director's details changed for Nicholas John Delaney on 2011-07-16
dot icon10/08/2011
Director's details changed for Mr Bernard Vince Rowe on 2011-07-16
dot icon22/07/2011
Purchase of own shares.
dot icon21/07/2011
Duplicate mortgage certificatecharge no:9
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon15/07/2011
Sub-division of shares on 2011-06-30
dot icon15/07/2011
Change of share class name or designation
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Cancellation of shares. Statement of capital on 2011-07-15
dot icon15/07/2011
Resolutions
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon06/07/2011
Appointment of Nicholas Delaney as a secretary
dot icon06/07/2011
Termination of appointment of Lydaco Nominees Limited as a secretary
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Miscellaneous
dot icon03/02/2011
Full accounts made up to 2010-05-31
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Lydaco Nominees Limited on 2010-07-16
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon10/02/2010
Full accounts made up to 2009-05-31
dot icon24/07/2009
Return made up to 16/07/09; full list of members
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/03/2009
Appointment terminated director stuart peall
dot icon26/02/2009
Appointment terminated director norman cottington
dot icon17/02/2009
Director appointed nicholas delaney
dot icon09/10/2008
Accounts for a small company made up to 2008-05-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from 1 st george business centre st georges square portsmouth hampshire PO1 3EY
dot icon08/08/2008
Return made up to 16/07/08; full list of members
dot icon08/08/2008
Director's change of particulars / norman cottington / 01/01/2008
dot icon15/02/2008
New director appointed
dot icon27/12/2007
Full accounts made up to 2007-05-31
dot icon12/12/2007
Particulars of mortgage/charge
dot icon18/10/2007
Ad 05/10/07--------- £ si 1333@1=1333 £ ic 6667/8000
dot icon14/08/2007
Return made up to 17/07/07; full list of members
dot icon10/08/2007
Secretary's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon13/04/2007
£ ic 8000/6667 06/03/07 £ sr 1333@1=1333
dot icon22/03/2007
Resolutions
dot icon20/03/2007
Director's particulars changed
dot icon11/03/2007
Full accounts made up to 2006-05-31
dot icon30/11/2006
Particulars of mortgage/charge
dot icon02/08/2006
Return made up to 17/07/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon13/10/2004
Director resigned
dot icon17/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 17/07/04; full list of members
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon12/03/2004
New secretary appointed
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Registered office changed on 02/03/04 from: 2-12 whitchurch road pangbourne reading RG8 7BP
dot icon02/03/2004
Secretary resigned;director resigned
dot icon02/03/2004
Director resigned
dot icon08/09/2003
Return made up to 17/07/03; full list of members
dot icon07/04/2003
Accounts for a small company made up to 2002-05-31
dot icon10/08/2002
Return made up to 17/07/02; full list of members
dot icon22/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/12/2001
Particulars of mortgage/charge
dot icon22/10/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon16/08/2001
Return made up to 17/07/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-05-31
dot icon07/02/2001
Ad 30/01/01--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon07/02/2001
Nc inc already adjusted 25/01/01
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon27/09/2000
Return made up to 17/07/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-05-31
dot icon01/12/1999
Full accounts made up to 1998-05-31
dot icon16/08/1999
Return made up to 17/07/99; full list of members
dot icon27/07/1999
New director appointed
dot icon23/06/1999
Director's particulars changed
dot icon23/10/1998
Return made up to 17/07/98; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon06/08/1997
Return made up to 17/07/97; full list of members
dot icon31/01/1997
Ad 14/01/97--------- £ si 7998@1=7998 £ ic 2/8000
dot icon24/01/1997
Certificate of change of name
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Secretary resigned;director resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
£ nc 1000/8000 14/01/97
dot icon22/01/1997
Registered office changed on 22/01/97 from: bridge house 48-52 baldwin st bristol BS1 1QD
dot icon22/01/1997
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon06/10/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New secretary appointed;new director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Registered office changed on 25/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon25/09/1996
Secretary resigned
dot icon25/09/1996
Director resigned
dot icon17/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistlewood, Ian
Director
07/06/2024 - Present
17
Hardman, John Paul Barnsley
Director
08/08/1996 - 14/01/1997
18
Dobrikova, Stephanie Elizabeth Squire
Director
22/12/2017 - 07/06/2024
12
Wright, Jake Stephen Hockley
Director
17/01/2014 - 29/05/2014
179
Jessop, Christopher Ian
Director
01/06/2018 - 21/10/2020
25

Persons with Significant Control

0

No PSC data available.

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 ASCENTI HEALTH LIMITED

ASCENTI HEALTH LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ. 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 ASCENTI HEALTH LIMITED?

toggle

ASCENTI HEALTH LIMITED is currently Active. It was registered on 17/07/1996 .

Where is ASCENTI HEALTH LIMITED located?

toggle

ASCENTI HEALTH LIMITED is registered at Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ.

What does ASCENTI HEALTH LIMITED do?

toggle

ASCENTI HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ASCENTI HEALTH LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-07-16 with no updates.