ASHA HEALTHCARE SYSTEMS LTD

Register to unlock more data on OkredoRegister

ASHA HEALTHCARE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07152886

Incorporation date

10/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1a Falmer Court, London Road, Uckfield TN22 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon31/03/2026
Registered office address changed from 41 Aspects Court Aspects Court Slough SL1 2EG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2026-03-31
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-02-28
dot icon17/09/2025
Registered office address changed from 107 Aspect Court Windsor Road Slough SL1 2EZ England to 41 Aspects Court Aspects Court Slough SL1 2EG on 2025-09-17
dot icon30/01/2025
Change of details for Mr Sunil Singidi as a person with significant control on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon16/11/2024
Micro company accounts made up to 2024-02-29
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon05/12/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/10/2017
Director's details changed for Mr Sunil Singidi on 2017-10-10
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/12/2016
Registered office address changed from Flat 2, Quadrivium Point Tuns Lane Slough SL1 2WN England to 107 Aspect Court Windsor Road Slough SL1 2EZ on 2016-12-29
dot icon15/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/05/2016
Registered office address changed from 17 Richard Dodd Place Osborne Street Slough Berkshire SL1 1PP England to Flat 2, Quadrivium Point Tuns Lane Slough SL1 2WN on 2016-05-16
dot icon16/05/2016
Director's details changed for Mr Sunil Singidi on 2016-05-16
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/11/2015
Registered office address changed from 8 Hayling Close Slough SL1 5DE to 17 Richard Dodd Place Osborne Street Slough Berkshire SL1 1PP on 2015-11-30
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 63 Windmill Road Slough SL1 3SX England on 2013-11-11
dot icon31/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/06/2013
Registered office address changed from 63 Windmill Road Slough SL1 3SX England on 2013-06-05
dot icon05/06/2013
Registered office address changed from 157 Prestatyn Close Stevenage Hertfordshire SG1 2AQ England on 2013-06-05
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Sunil Singidi on 2012-11-05
dot icon02/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon15/04/2012
Registered office address changed from 298 Grace Way Stevenage Hertfordshire SG1 5AN United Kingdom on 2012-04-15
dot icon28/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/07/2011
Registered office address changed from 298 Grace Way Stevenage SG1 8AN England on 2011-07-31
dot icon19/07/2011
Registered office address changed from 60 Avondale Road Wavertree Liverpool L15 3HE England on 2011-07-19
dot icon18/07/2011
Appointment of Mr Sunil Singidi as a director
dot icon18/07/2011
Termination of appointment of Siddharthan Velusamy as a director
dot icon17/07/2011
Termination of appointment of Siddharthan Velusamy as a director
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Sid Velusamy on 2011-06-16
dot icon08/06/2011
Appointment of Mr Sid Velusamy as a director
dot icon08/06/2011
Termination of appointment of Sunil Singidi as a director
dot icon08/06/2011
Registered office address changed from 4 st Heliers Road Hounslow Middlesex TW3 3SJ England on 2011-06-08
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Director's details changed for Mr Sunil Singidi on 2011-04-05
dot icon05/04/2011
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 2011-04-05
dot icon10/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.94K
-
0.00
-
-
2022
2
16.81K
-
0.00
-
-
2023
2
36.13K
-
0.00
-
-
2023
2
36.13K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

36.13K £Ascended114.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sunil Singidi
Director
16/06/2011 - Present
-

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

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 ASHA HEALTHCARE SYSTEMS LTD

ASHA HEALTHCARE SYSTEMS LTD is an(a) Active company incorporated on 10/02/2010 with the registered office located at 1a Falmer Court, London Road, Uckfield TN22 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHA HEALTHCARE SYSTEMS LTD?

toggle

ASHA HEALTHCARE SYSTEMS LTD is currently Active. It was registered on 10/02/2010 .

Where is ASHA HEALTHCARE SYSTEMS LTD located?

toggle

ASHA HEALTHCARE SYSTEMS LTD is registered at 1a Falmer Court, London Road, Uckfield TN22 1HN.

What does ASHA HEALTHCARE SYSTEMS LTD do?

toggle

ASHA HEALTHCARE SYSTEMS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASHA HEALTHCARE SYSTEMS LTD have?

toggle

ASHA HEALTHCARE SYSTEMS LTD had 2 employees in 2023.

What is the latest filing for ASHA HEALTHCARE SYSTEMS LTD?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 41 Aspects Court Aspects Court Slough SL1 2EG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2026-03-31.