ASHBERRY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBERRY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10576164

Incorporation date

23/01/2017

Size

Small

Contacts

Registered address

Registered address

1 Lea Business Park, Lower Luton Road, Harpenden AL5 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon14/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/01/2024
Registered office address changed from Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX United Kingdom to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2024-01-08
dot icon11/10/2023
Registration of charge 105761640001, created on 2023-09-29
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon25/01/2023
Termination of appointment of Ashberry Holdings Limited as a director on 2023-01-19
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Accounts for a dormant company made up to 2021-01-31
dot icon14/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/03/2022
Appointment of Mr Nigel John Denny as a director on 2022-03-11
dot icon14/03/2022
Termination of appointment of Susan Lovelace as a director on 2022-03-11
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Appointment of Ms Susan Lovelace as a director on 2021-02-12
dot icon25/02/2021
Appointment of Mr Gary Cottrell as a director on 2021-02-12
dot icon24/02/2021
Appointment of Ashberry Holdings Limited as a director on 2021-02-12
dot icon24/02/2021
Notification of Ashberry Holdings Limited as a person with significant control on 2021-02-12
dot icon24/02/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-02-12
dot icon23/02/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-02-12
dot icon23/02/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX on 2021-02-23
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon10/02/2021
Appointment of Mr Bryan Thornton as a director on 2021-02-09
dot icon10/02/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-02-09
dot icon09/02/2021
Termination of appointment of Peter Valiaits as a director on 2021-01-02
dot icon09/02/2021
Cessation of Peter Valaitis as a person with significant control on 2021-01-02
dot icon09/02/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-02-09
dot icon02/01/2021
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-01-02
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon24/01/2019
Appointment of Peter Valiaits as a director on 2019-01-24
dot icon24/01/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2019-01-24
dot icon24/01/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-01-24
dot icon24/01/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-01-24
dot icon09/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon09/02/2018
Notification of Peter Valaitis as a person with significant control on 2017-01-23
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon23/01/2017
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
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.50K
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Gary
Director
12/02/2021 - Present
2
Ashberry Holdings Limited
Corporate Director
12/02/2021 - 19/01/2023
1
Denny, Nigel John
Director
11/03/2022 - Present
25
Valiaits, Peter Anthony
Director
24/01/2019 - 02/01/2021
2

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 ASHBERRY CARE SERVICES LIMITED

ASHBERRY CARE SERVICES LIMITED is an(a) Active company incorporated on 23/01/2017 with the registered office located at 1 Lea Business Park, Lower Luton Road, Harpenden AL5 5EQ. 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 ASHBERRY CARE SERVICES LIMITED?

toggle

ASHBERRY CARE SERVICES LIMITED is currently Active. It was registered on 23/01/2017 .

Where is ASHBERRY CARE SERVICES LIMITED located?

toggle

ASHBERRY CARE SERVICES LIMITED is registered at 1 Lea Business Park, Lower Luton Road, Harpenden AL5 5EQ.

What does ASHBERRY CARE SERVICES LIMITED do?

toggle

ASHBERRY CARE SERVICES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASHBERRY CARE SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-12 with no updates.