ASHBERRY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ASHBERRY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04886239

Incorporation date

03/09/2003

Size

Medium

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 03/09/2003)
dot icon25/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/01/2026
Appointment of Ms Anna Nemchinova as a director on 2025-12-16
dot icon17/10/2025
Registration of charge 048862390021, created on 2025-10-06
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/06/2025
Appointment of Mrs Claire Fry as a director on 2025-06-10
dot icon19/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of James Bradford as a director on 2024-07-31
dot icon01/07/2024
Appointment of Mr Shaun Lock as a secretary on 2024-07-01
dot icon12/04/2024
Registration of charge 048862390020, created on 2024-04-02
dot icon23/02/2024
Registered office address changed from 1 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ United Kingdom to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2024-02-23
dot icon16/01/2024
Registered office address changed from 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ England to 1 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2024-01-16
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/01/2024
Registered office address changed from Imex House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2024-01-08
dot icon14/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon11/10/2023
Registration of charge 048862390013, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390014, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390015, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390016, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390017, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390018, created on 2023-09-29
dot icon11/10/2023
Registration of charge 048862390019, created on 2023-09-29
dot icon02/10/2023
Satisfaction of charge 048862390011 in full
dot icon02/10/2023
Satisfaction of charge 048862390012 in full
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr James Bradford as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of James Bradford as a secretary on 2023-03-10
dot icon19/12/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Appointment of Mr James Bradford as a secretary on 2022-03-16
dot icon11/03/2022
Termination of appointment of Susan Lovelace as a director on 2022-03-11
dot icon09/03/2022
Termination of appointment of Sarah Lambre Tulloch as a secretary on 2022-03-09
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/09/2021
Termination of appointment of Neil Powell as a director on 2021-09-20
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon03/12/2020
Satisfaction of charge 048862390005 in full
dot icon03/12/2020
Satisfaction of charge 048862390009 in full
dot icon03/12/2020
Satisfaction of charge 2 in full
dot icon03/12/2020
Satisfaction of charge 048862390006 in full
dot icon03/12/2020
Satisfaction of charge 048862390004 in full
dot icon03/12/2020
Satisfaction of charge 048862390003 in full
dot icon03/12/2020
Satisfaction of charge 048862390008 in full
dot icon03/12/2020
Satisfaction of charge 048862390007 in full
dot icon03/12/2020
Satisfaction of charge 048862390010 in full
dot icon02/12/2020
Appointment of Mr Neil Powell as a director on 2020-11-26
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon11/11/2020
Notification of Ashberry Holdings Limited as a person with significant control on 2020-10-07
dot icon11/11/2020
Withdrawal of a person with significant control statement on 2020-11-11
dot icon16/10/2020
Registration of charge 048862390011, created on 2020-10-07
dot icon16/10/2020
Registration of charge 048862390012, created on 2020-10-07
dot icon24/09/2020
Termination of appointment of Virginia Deayton Groom as a secretary on 2020-09-17
dot icon21/09/2020
Registration of charge 048862390004, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390006, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390007, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390010, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390008, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390003, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390009, created on 2020-09-15
dot icon21/09/2020
Registration of charge 048862390005, created on 2020-09-15
dot icon18/09/2020
Appointment of Ms Sarah Lambre Tulloch as a secretary on 2020-09-18
dot icon17/09/2020
Termination of appointment of Virginia Deayton-Groom as a director on 2020-09-17
dot icon26/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon24/12/2019
Appointment of Mrs Susan Lovelace as a director on 2019-12-19
dot icon24/12/2019
Termination of appointment of Rosamund Jill Spalding as a director on 2019-12-19
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon10/10/2019
Registered office address changed from Chancery Court Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to Imex House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2019-10-10
dot icon20/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/06/2019
Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE to Chancery Court Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 2019-06-03
dot icon14/03/2019
Appointment of Mr Gary Bernard Cottrell as a director on 2019-03-12
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon31/08/2018
Director's details changed for Mr Nigel John Denny on 2018-08-31
dot icon31/08/2018
Director's details changed for Ms Virginia Deayton-Groom on 2018-08-30
dot icon31/08/2018
Director's details changed for Ms Virginia Deayton-Groom on 2018-08-29
dot icon31/08/2018
Director's details changed for Ms Virginia Deayton-Groom on 2018-08-30
dot icon31/08/2018
Director's details changed for Mr Nigel John Denny on 2018-08-30
dot icon30/08/2018
Secretary's details changed for Virginia Deayton Groom on 2018-08-30
dot icon30/08/2018
Director's details changed for Mrs Rosamund Jill Spalding on 2018-08-30
dot icon30/08/2018
Secretary's details changed for Virginia Deayton Groom on 2018-08-29
dot icon30/08/2018
Director's details changed for Mr Nigel John Denny on 2018-08-29
dot icon29/08/2018
Director's details changed for Mrs Rosamund Jill Spalding on 2018-08-29
dot icon18/07/2018
Notification of a person with significant control statement
dot icon26/06/2018
Appointment of Mrs Rosamund Jill Spalding as a director on 2018-06-18
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-08-18 with updates
dot icon13/10/2017
Cessation of Paul Sednaoui as a person with significant control on 2016-12-01
dot icon06/03/2017
Appointment of Mr Nigel John Denny as a director on 2017-02-26
dot icon04/01/2017
Termination of appointment of Paul Sednaoui as a director on 2016-12-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon18/08/2016
Appointment of Ms Virginia Deayton-Groom as a director on 2016-08-18
dot icon23/12/2015
Full accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/02/2015
Termination of appointment of Laura Sednaoui as a director on 2015-01-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon10/07/2014
Appointment of Mrs Laura Sednaoui as a director
dot icon05/12/2013
Accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon01/02/2013
Accounts made up to 2011-12-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/11/2011
Accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon01/12/2010
Accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon25/01/2010
Accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 18/08/09; full list of members
dot icon21/04/2009
Accounts made up to 2007-12-31
dot icon25/11/2008
Accounts made up to 2006-12-31
dot icon02/10/2008
Return made up to 18/08/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2007
Return made up to 18/08/07; full list of members
dot icon21/09/2007
Accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 18/08/06; full list of members
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
New secretary appointed
dot icon20/09/2005
Return made up to 18/08/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2004
Return made up to 18/08/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon21/10/2003
Ad 15/09/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
New director appointed
dot icon06/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon03/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-49 *

* during past year

Number of employees

266
2022
change arrow icon-21.74 % *

* during past year

Cash in Bank

£309,086.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
315
1.98M
-
0.00
394.95K
-
2022
266
5.41M
-
9.79M
309.09K
-
2022
266
5.41M
-
9.79M
309.09K
-

Employees

2022

Employees

266 Descended-16 % *

Net Assets(GBP)

5.41M £Ascended174.10 % *

Total Assets(GBP)

-

Turnover(GBP)

9.79M £Ascended- *

Cash in Bank(GBP)

309.09K £Descended-21.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Gary Bernard
Director
12/03/2019 - Present
46
Denny, Nigel John
Director
26/02/2017 - Present
25
Sednaoui, Paul
Director
03/09/2003 - 01/12/2016
2
Powell, Neil
Director
26/11/2020 - 20/09/2021
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/09/2003 - 03/09/2003
38039

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

21
AGS SUPPORT SERVICES LIMITEDUnit D Prospect House The Hyde Business Park, The Hyde, Brighton BN2 4JE
Active

Category:

Other transportation support activities

Comp. code:

07956871

Reg. date:

20/02/2012

Turnover:

-

No. of employees:

259
JH RESTAURANTS LTDGriffiths Marshall Business Advisory Llanthony Warehouse, The Docks, Gloucester, Gloucestershire GL1 2EH
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

12086418

Reg. date:

04/07/2019

Turnover:

-

No. of employees:

371
PARTNERSHIP OF CARE LIMITEDAlexander House Colliery Road, Llanbradach, Caerphilly CF83 3QQ
Active

Category:

Other accommodation

Comp. code:

04721898

Reg. date:

03/04/2003

Turnover:

-

No. of employees:

252
KINGDOM RECRUITMENT LIMITEDKingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF
Active

Category:

Other activities of employment placement agencies

Comp. code:

04225673

Reg. date:

31/05/2001

Turnover:

-

No. of employees:

385
VISION BUSINESS SUPPORT SERVICES LIMITEDC/O West Nottinghamshire College, Derby Road, Mansfield, Nottinghamshire NG18 5BH
Active

Category:

Other activities of employment placement agencies

Comp. code:

09701667

Reg. date:

24/07/2015

Turnover:

-

No. of employees:

275

Description

copy info iconCopy

About ASHBERRY HEALTHCARE LIMITED

ASHBERRY HEALTHCARE LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at 1 Lea Business Park, Lower Luton Road, Harpenden AL5 5EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 266 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBERRY HEALTHCARE LIMITED?

toggle

ASHBERRY HEALTHCARE LIMITED is currently Active. It was registered on 03/09/2003 .

Where is ASHBERRY HEALTHCARE LIMITED located?

toggle

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

What does ASHBERRY HEALTHCARE LIMITED do?

toggle

ASHBERRY HEALTHCARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does ASHBERRY HEALTHCARE LIMITED have?

toggle

ASHBERRY HEALTHCARE LIMITED had 266 employees in 2022.

What is the latest filing for ASHBERRY HEALTHCARE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-16 with no updates.