ASH TREES (HEALTHCARE) LIMITED

Register to unlock more data on OkredoRegister

ASH TREES (HEALTHCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05532752

Incorporation date

10/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash Trees Surgery, Market Street, Carnforth LA5 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/02/2024
Termination of appointment of Christopher Hugh Coldwell as a director on 2024-02-16
dot icon17/02/2024
Appointment of Dr Bruce William Helme as a director on 2024-02-16
dot icon06/12/2023
Confirmation statement made on 2023-10-16 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Termination of appointment of Anna Baker as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of David Cheung as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Thirza Deboo as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Rowena Grenfell as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Bruce William Helme as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Harinder Mehta as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Andrew James Knox as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Carol Hilda Robinson as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Helen Thomas as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Paul Wadeson as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of Gillian Wickenden as a director on 2022-12-02
dot icon09/12/2022
Termination of appointment of David George Wrigley as a director on 2022-12-02
dot icon09/12/2022
Notification of Yr Medical Ltd as a person with significant control on 2022-12-02
dot icon09/12/2022
Termination of appointment of Michael Woodbridge as a director on 2022-12-02
dot icon09/12/2022
Change of details for Ash Trees Holdings (Carnforth) Limited as a person with significant control on 2022-12-02
dot icon07/12/2022
Particulars of variation of rights attached to shares
dot icon07/12/2022
Particulars of variation of rights attached to shares
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Particulars of variation of rights attached to shares
dot icon06/12/2022
Change of share class name or designation
dot icon06/12/2022
Particulars of variation of rights attached to shares
dot icon05/12/2022
Appointment of Mr Mohsin Patel as a director on 2022-12-02
dot icon05/12/2022
Appointment of Mr Yashin Ramzan Patel as a director on 2022-12-02
dot icon21/10/2022
Director's details changed for Dr David Cheung on 2022-01-11
dot icon21/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon11/06/2020
Satisfaction of charge 055327520003 in full
dot icon26/05/2020
Registration of charge 055327520004, created on 2020-05-22
dot icon21/02/2020
Appointment of Dr Carol Hilda Robinson as a director on 2020-02-21
dot icon21/02/2020
Appointment of Dr Thirza Deboo as a director on 2020-02-21
dot icon21/02/2020
Appointment of Dr Harinder Mehta as a director on 2020-02-21
dot icon21/02/2020
Appointment of Dr Bruce William Helme as a director on 2020-02-21
dot icon04/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon20/02/2018
Director's details changed for Dr George Antony Hobbs on 2008-03-03
dot icon13/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/11/2017
Previous accounting period shortened from 2017-06-30 to 2017-05-31
dot icon07/11/2017
Notification of Ash Trees Holdings (Carnforth) Limited as a person with significant control on 2017-05-22
dot icon06/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon06/11/2017
Withdrawal of a person with significant control statement on 2017-11-06
dot icon06/11/2017
Director's details changed for Dr David George Wrigley on 2017-10-16
dot icon06/11/2017
Director's details changed for Dr David Cheung on 2017-10-16
dot icon06/11/2017
Director's details changed for Dr Paul Wadeson on 2017-10-16
dot icon06/11/2017
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon04/08/2017
Certificate of change of name
dot icon27/06/2017
Resolutions
dot icon22/06/2017
Memorandum and Articles of Association
dot icon25/05/2017
Registration of charge 055327520003, created on 2017-05-22
dot icon24/05/2017
Appointment of Dr Rowena Grenfell as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Michael Woodbridge as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr David Cheung as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Gillian Wickenden as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Christopher Hugh Coldwell as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Andrew Knox as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Anna Baker as a director on 2017-05-22
dot icon24/05/2017
Appointment of Dr Helen Thomas as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Helen Louise Wadeson as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Richard Norman Sewell as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Nina Sewell as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Edward James Mcclements as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Judith Penelope Longley as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of David Howard Francis Kopcke as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Anne Colette Kopcke as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Gillian Elizabeth Halhead as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Paula Marie Hobbs as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Paul Bates as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of John Peter Bristow as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Jose Edwina Bates as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of John Stephen Abraham as a director on 2017-05-22
dot icon24/05/2017
Termination of appointment of Nicola Jane Abraham as a director on 2017-05-22
dot icon24/05/2017
Satisfaction of charge 1 in full
dot icon24/05/2017
Satisfaction of charge 055327520002 in full
dot icon24/05/2017
Rectified AP01 was removed from the Public Register on 15/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/05/2017
Rectified AP01 was removed from the Public Register on 15/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/05/2017
Rectified TM01 was removed from the Public Register on 15/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/05/2017
Rectified AP01 was removed from the Public Register on 15/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon01/03/2017
Second filing of Confirmation Statement dated 16/10/2016
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Director's details changed for Mrs Paula Hobbs on 2016-11-08
dot icon08/11/2016
Director's details changed for Mrs Anne Kopcke on 2016-11-08
dot icon07/11/2016
Director's details changed for Dr George Hobbs on 2016-10-16
dot icon06/11/2016
Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW
dot icon04/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon04/11/2016
Director's details changed for Dr David George Wrigley on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr Judith Penelope Longley on 2016-10-16
dot icon04/11/2016
Director's details changed for Mrs Paula Hobbs on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr Paul Bates on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr Richard Norman Sewell on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr Gillian Elizabeth Halhead on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr Nicola Jane Abraham on 2016-10-16
dot icon04/11/2016
Director's details changed for Dr David Howard Francis Kopcke on 2016-10-16
dot icon04/11/2016
Registered office address changed from Ash Tree Surgery Market Street Carnforth Lancashire LA5 9JU to Ash Trees Surgery Market Street Carnforth LA5 9JU on 2016-11-04
dot icon04/11/2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
dot icon25/10/2016
Appointment of Mrs Anne Kopcke as a director on 2015-10-17
dot icon20/10/2016
Appointment of Mrs Paula Hobbs as a director on 2015-10-17
dot icon19/10/2016
Appointment of Dr John Stephen Abraham as a director on 2015-10-17
dot icon19/10/2016
Appointment of Mrs Jose Edwina Bates as a director on 2015-10-17
dot icon19/10/2016
Appointment of Mrs Nina Sewell as a director on 2015-10-17
dot icon19/10/2016
Appointment of Mr Edward James Mcclements as a director on 2015-10-17
dot icon19/10/2016
Appointment of Mrs Helen Louise Wadeson as a director on 2015-10-17
dot icon19/10/2016
Appointment of Mr John Peter Bristow as a director on 2015-10-17
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Statement of company's objects
dot icon20/05/2016
Statement of capital on 2016-05-20
dot icon20/05/2016
Statement by Directors
dot icon20/05/2016
Solvency Statement dated 04/04/16
dot icon20/05/2016
Resolutions
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/08/2015
Director's details changed for Dr Nicola Jane Abraham on 2015-04-14
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/08/2014
Director's details changed for Dr Nicola Jane Abraham on 2014-07-01
dot icon04/04/2014
Registration of charge 055327520002
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Register(s) moved to registered inspection location
dot icon05/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Appointment of Dr Paul Wadeson as a director
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/08/2011
Director's details changed for Dr Gillian Elizabeth Halhead on 2011-08-10
dot icon10/08/2011
Register(s) moved to registered office address
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-03-07
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2010
Director's details changed for Dr Judith Penelope Longley on 2010-08-10
dot icon11/08/2010
Director's details changed for Dr Richard Norman Sewell on 2010-08-10
dot icon11/08/2010
Director's details changed for Dr Gillian Elizabeth Halhead on 2010-08-10
dot icon11/08/2010
Director's details changed for Doctor David Howard Francis Kopcke on 2010-08-10
dot icon11/08/2010
Director's details changed for Dr Paul Bates on 2010-08-10
dot icon11/08/2010
Director's details changed for Dr George Hobbs on 2010-08-10
dot icon11/08/2010
Director's details changed for Dr Nicola Jane Abraham on 2010-08-10
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon16/09/2008
Return made up to 10/08/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from clint mill, cornmarket penrith cumbria CA11 7HW
dot icon20/08/2008
Resolutions
dot icon21/07/2008
Gbp ic 100/96\23/05/08\gbp sr 4@1=4\
dot icon23/05/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon21/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon29/04/2008
Appointment terminated secretary maureen riley
dot icon15/04/2008
Accounting reference date shortened from 31/08/2008 to 30/04/2008
dot icon17/03/2008
Appointment terminated director jeffrey chambers
dot icon17/03/2008
Appointment terminated director maureen riley
dot icon15/03/2008
Director appointed dr george hobbs
dot icon15/03/2008
Director appointed dr richard norman sewell
dot icon15/03/2008
Director appointed dr gillian elizabeth halhead
dot icon15/03/2008
Director appointed dr nicola jane abraham
dot icon14/03/2008
Director appointed dr paul bates
dot icon14/03/2008
Director appointed dr judith penelope longley
dot icon14/03/2008
Director appointed dr david george wrigley
dot icon18/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/09/2007
Return made up to 10/08/07; full list of members
dot icon14/06/2007
Ad 15/12/06--------- £ si 28@1=28 £ ic 72/100
dot icon14/06/2007
Ad 15/12/06--------- £ si 71@1=71 £ ic 1/72
dot icon14/06/2007
New director appointed
dot icon13/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* during past year

Number of employees

0
2023
change arrow icon+118.54 % *

* during past year

Cash in Bank

£275,962.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
67.49K
-
0.00
35.40K
-
2022
35
15.15K
-
0.00
126.28K
-
2023
0
61.81K
-
0.00
275.96K
-
2023
0
61.81K
-
0.00
275.96K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

61.81K £Ascended308.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.96K £Ascended118.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mohsin
Director
02/12/2022 - Present
32
Dr David Cheung
Director
22/05/2017 - 02/12/2022
1
Dr Carol Hilda Robinson
Director
21/02/2020 - 02/12/2022
1
Patel, Yashin Ramzan
Director
02/12/2022 - Present
10
Wrigley, David George, Dr
Director
03/03/2008 - 02/12/2022
5

Persons with Significant Control

3
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 TREES (HEALTHCARE) LIMITED

ASH TREES (HEALTHCARE) LIMITED is an(a) Active company incorporated on 10/08/2005 with the registered office located at Ash Trees Surgery, Market Street, Carnforth LA5 9JU. There are currently 4 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 TREES (HEALTHCARE) LIMITED?

toggle

ASH TREES (HEALTHCARE) LIMITED is currently Active. It was registered on 10/08/2005 .

Where is ASH TREES (HEALTHCARE) LIMITED located?

toggle

ASH TREES (HEALTHCARE) LIMITED is registered at Ash Trees Surgery, Market Street, Carnforth LA5 9JU.

What does ASH TREES (HEALTHCARE) LIMITED do?

toggle

ASH TREES (HEALTHCARE) LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ASH TREES (HEALTHCARE) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.