ASH HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASH HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC307173

Incorporation date

21/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

35 Dalmeny Avenue, Giffnock, Glasgow G46 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Statement of capital following an allotment of shares on 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2025-08-21 with updates
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon30/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon04/09/2024
Change of details for Dr Ashwani Bhopal as a person with significant control on 2023-03-02
dot icon04/09/2024
Change of details for Mrs Preeti Bhopal as a person with significant control on 2023-03-02
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon25/08/2022
Director's details changed for Mrs Preeti Bhopal on 2022-08-25
dot icon25/08/2022
Director's details changed for Dr Ashwani Bhopal on 2022-08-25
dot icon25/08/2022
Secretary's details changed for Mrs Preeti Bhopal on 2022-08-25
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 21/08/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from 29 strathallan avenue hairmyres east kilbride glasgow strathclyde G75 8GX united kingdom
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Director's change of particulars preeti bhopal logged form
dot icon29/09/2008
Director's change of particulars / ashwani bhopal / 14/03/2008
dot icon29/09/2008
Director and secretary's change of particulars / preeti bhopal / 14/06/2008
dot icon29/09/2008
Return made up to 21/08/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 35 dalmeny avenue giffnock glasgow G46 7QF
dot icon03/07/2008
Certificate of change of name
dot icon20/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/09/2007
Particulars of contract relating to shares
dot icon19/09/2007
Ad 31/07/07--------- £ si 107@1
dot icon03/09/2007
Return made up to 21/08/07; full list of members
dot icon21/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
346.11K
-
0.00
-
-
2022
0
346.11K
-
0.00
-
-
2022
0
346.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

346.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhopal, Ashwani, Dr
Director
21/08/2006 - Present
14
Bhopal, Preeti
Director
21/08/2006 - Present
12
Bhopal, Preeti
Secretary
21/08/2006 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH HEALTHCARE GROUP LIMITED

ASH HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 21/08/2006 with the registered office located at 35 Dalmeny Avenue, Giffnock, Glasgow G46 7QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH HEALTHCARE GROUP LIMITED?

toggle

ASH HEALTHCARE GROUP LIMITED is currently Active. It was registered on 21/08/2006 .

Where is ASH HEALTHCARE GROUP LIMITED located?

toggle

ASH HEALTHCARE GROUP LIMITED is registered at 35 Dalmeny Avenue, Giffnock, Glasgow G46 7QF.

What does ASH HEALTHCARE GROUP LIMITED do?

toggle

ASH HEALTHCARE GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASH HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.