ASHFIELD SPECIAL NEEDS LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD SPECIAL NEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679053

Incorporation date

21/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon31/07/2025
Termination of appointment of David Christopher Cuming as a director on 2025-07-30
dot icon30/08/2024
Second filing for the appointment of Mr David Christopher Cuming as a director
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon17/08/2023
Micro company accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon19/08/2022
Director's details changed for Mrs Verena Berta Cottis on 2022-08-19
dot icon28/07/2022
Notification of Verena Berta Cottis as a person with significant control on 2022-07-27
dot icon28/07/2022
Termination of appointment of Anne Elizabeth Cuming as a director on 2022-07-27
dot icon28/07/2022
Cessation of Anne Elizabeth Cuming as a person with significant control on 2022-07-27
dot icon27/07/2022
Appointment of Mrs Verena Berta Cottis as a director on 2022-05-20
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/12/2021
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon24/08/2020
Director's details changed for Mr Dave Christopher Cuming on 2020-08-24
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon22/08/2019
Micro company accounts made up to 2018-08-31
dot icon30/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon08/11/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon03/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/10/2010
Director's details changed for Anne Elizabeth Cuming on 2010-08-21
dot icon30/06/2010
Appointment of Dave Christopher Cuming as a director
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon25/09/2008
Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/09/2008
Director appointed anne elizabeth cuming
dot icon02/09/2008
Appointment terminated director sdg registrars LIMITED
dot icon21/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
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
1
14.25K
-
0.00
-
-
2022
3
93.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Cuming, Anne Elizabeth
Director
21/08/2008 - 27/07/2022
-
Cottis, Verena Berta
Director
20/05/2022 - Present
-
Cuming, David Christopher
Director
01/03/2010 - 30/07/2025
-
SDG REGISTRARS LIMITED
Corporate Director
21/08/2008 - 21/08/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFIELD SPECIAL NEEDS LIMITED

ASHFIELD SPECIAL NEEDS LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD SPECIAL NEEDS LIMITED?

toggle

ASHFIELD SPECIAL NEEDS LIMITED is currently Active. It was registered on 21/08/2008 .

Where is ASHFIELD SPECIAL NEEDS LIMITED located?

toggle

ASHFIELD SPECIAL NEEDS LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does ASHFIELD SPECIAL NEEDS LIMITED do?

toggle

ASHFIELD SPECIAL NEEDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHFIELD SPECIAL NEEDS LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-08-31.