ASHFORD PRISON SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHFORD PRISON SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334199

Incorporation date

04/12/2001

Size

Group

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon30/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/08/2025
Termination of appointment of Kevin Alistair Cunningham as a director on 2025-08-25
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon22/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/05/2023
Registered office address changed from C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23
dot icon13/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon11/07/2022
Appointment of Mr. Matthew Templeton as a director on 2022-06-30
dot icon11/07/2022
Termination of appointment of Christopher Richard Field as a director on 2022-06-30
dot icon22/04/2022
Appointment of Resolis Limited as a secretary on 2022-02-23
dot icon22/04/2022
Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-02-23
dot icon14/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/02/2022
Register inspection address has been changed from C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon09/02/2022
Secretary's details changed for Mrs. Wendy Lisa Rapley on 2022-02-01
dot icon09/02/2022
Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 2022-02-09
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon26/04/2021
Termination of appointment of Matthew Templeton as a director on 2021-04-19
dot icon12/04/2021
Director's details changed for Mr. Jonathan Nigel Edward Cowdell on 2021-01-15
dot icon06/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon06/10/2020
Director's details changed for Mr Christopher Richard Field on 2020-09-23
dot icon21/09/2020
Appointment of Mr. Kevin Alistair Cunningham as a director on 2020-09-02
dot icon06/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/08/2019
Director's details changed for Mr Matthew Templeton on 2019-08-19
dot icon20/08/2019
Director's details changed for Mr John Stephen Gordon on 2019-08-19
dot icon16/04/2019
Change of details for Pfi Custodial (Holdings) Limited as a person with significant control on 2019-02-06
dot icon12/03/2019
Appointment of Mr Matthew Templeton as a director on 2019-02-22
dot icon11/03/2019
Termination of appointment of Rory William Christie as a director on 2019-02-22
dot icon12/02/2019
Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon12/02/2019
Register inspection address has been changed to C/O Albany Spc Services Limited Office 201 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon12/02/2019
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 2019-02-12
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon29/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Mr. Jonathan Nigel Edward Cowdell as a director on 2018-08-30
dot icon25/09/2018
Termination of appointment of Gary John Laker as a director on 2018-08-30
dot icon20/08/2018
Termination of appointment of Ian Michael Renhard as a director on 2018-08-13
dot icon26/07/2018
Change of details for Dalmore Capital (Para 2) Limited as a person with significant control on 2017-10-23
dot icon07/03/2018
Director's details changed for Mr. Rory William Christie on 2018-03-01
dot icon20/02/2018
Appointment of Mrs. Wendy Lisa Rapley as a secretary on 2018-02-14
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon30/11/2017
Termination of appointment of Judith Carlyon Phillips as a secretary on 2017-11-30
dot icon28/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/10/2017
Termination of appointment of Anthony Leonard Leech as a director on 2017-10-01
dot icon16/10/2017
Appointment of Mr Stuart Anthony Carter as a director on 2017-10-01
dot icon16/10/2017
Appointment of Mr Gary John Laker as a director on 2017-10-01
dot icon16/10/2017
Termination of appointment of Stuart Anthony Carter as a director on 2017-10-01
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/04/2016
Termination of appointment of John David Harris as a director on 2016-04-12
dot icon22/01/2016
Director's details changed for Mr John Stephen Gordon on 2015-12-15
dot icon07/12/2015
Appointment of Mrs Judith Carlyon Phillips as a secretary on 2015-12-07
dot icon07/12/2015
Termination of appointment of Richard Keen as a secretary on 2015-12-07
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/11/2015
Appointment of Mr John Stephen Gordon as a director on 2015-11-01
dot icon30/11/2015
Appointment of Mr. Rory William Christie as a director on 2015-11-01
dot icon30/11/2015
Termination of appointment of Alistair Graham Ray as a director on 2015-10-30
dot icon19/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon25/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/09/2014
Termination of appointment of Wendy Lisa Roberts as a secretary on 2014-09-04
dot icon11/09/2014
Appointment of Mr Richard Keen as a secretary
dot icon08/09/2014
Appointment of Richard Keen as a secretary on 2014-09-04
dot icon08/09/2014
Termination of appointment of Wendy Lisa Roberts as a secretary on 2014-09-04
dot icon13/06/2014
Appointment of Mr Stuart Anthony Carter as a director
dot icon13/06/2014
Termination of appointment of Jonathan Cowdell as a director
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Stuart Carter as a director
dot icon10/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/02/2013
Appointment of Mr John David Harris as a director
dot icon04/02/2013
Appointment of Alistair Graham Ray as a director
dot icon04/02/2013
Termination of appointment of Colin Exford as a director
dot icon06/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon13/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/08/2012
Director's details changed for Mr Stuart Anthony Carter on 2011-05-31
dot icon19/12/2011
Termination of appointment of Timothy Elliot as a director
dot icon16/12/2011
Director's details changed for Mr Anthony Leonard Leech on 2011-12-14
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Stuart Anthony Carter on 2011-10-21
dot icon24/10/2011
Director's details changed for Mr Jonathan Nigel Edward Cowdell on 2011-10-21
dot icon19/09/2011
Termination of appointment of David Paterson as a director
dot icon19/09/2011
Appointment of Mr Anthony Leonard Leech as a director
dot icon16/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/09/2011
Termination of appointment of Philip Andrew as a director
dot icon09/09/2011
Termination of appointment of Rajan Goyal as a director
dot icon06/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon03/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/04/2010
Appointment of Mr. Timothy Richard Elliot as a director
dot icon08/04/2010
Termination of appointment of Sean Latus as a director
dot icon12/02/2010
Director's details changed for Mr. Philip Richard Andrew on 2010-02-12
dot icon15/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/12/2009
Appointment of Mr. Colin Michael Exford as a director
dot icon08/12/2009
Termination of appointment of Kevin Maddick as a director
dot icon07/12/2009
Director's details changed for Mr. Philip Richard Andrew on 2009-12-07
dot icon04/12/2009
Termination of appointment of a director
dot icon20/11/2009
Director's details changed for Mr. Sean Latus on 2009-11-20
dot icon20/11/2009
Director's details changed for David John Paterson on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Jonathan Nigel Edward Cowdell on 2009-11-20
dot icon20/11/2009
Director's details changed for Anthony Leonard Leech on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Wendy Lisa Roberts on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Ian Renhard on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr. Kevin John Maddick on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr. Rajan Goyal on 2009-11-20
dot icon20/11/2009
Director's details changed for Stuart Anthony Carter on 2009-11-20
dot icon30/10/2009
Director's details changed for Mr Christopher Richard Field on 2009-10-30
dot icon05/09/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Resolutions
dot icon13/03/2009
Director appointed mr. Philip richard andrew
dot icon04/03/2009
Director appointed mr ian michael renhard
dot icon04/03/2009
Appointment terminated director john vyse
dot icon04/03/2009
Appointment terminated director herbert nahapiet
dot icon16/02/2009
Appointment terminated director phillip hall
dot icon16/02/2009
Director appointed mr. Sean latus
dot icon16/02/2009
Director appointed mr. Kevin john maddick
dot icon16/02/2009
Appointment terminated director robert bartlett
dot icon16/02/2009
Appointment terminated director colin exford
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon09/09/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed mr. Colin michael exford
dot icon18/03/2008
Director appointed mr christopher richard field
dot icon17/03/2008
Appointment terminated director mark priday
dot icon15/02/2008
Director's particulars changed
dot icon07/02/2008
New director appointed
dot icon02/01/2008
Return made up to 04/12/07; full list of members
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon26/07/2007
Director's particulars changed
dot icon19/02/2007
New director appointed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon12/12/2006
Return made up to 04/12/06; full list of members
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 04/12/05; full list of members
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon26/10/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon22/11/2004
Secretary's particulars changed
dot icon16/09/2004
Secretary's particulars changed
dot icon28/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon15/12/2003
Ad 17/12/02--------- £ si 20000@1
dot icon15/12/2003
Ad 17/12/02--------- £ si 20000@1
dot icon15/12/2003
Ad 17/12/02--------- £ si 19999@1
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
New director appointed
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
Secretary resigned
dot icon27/02/2003
Memorandum and Articles of Association
dot icon27/02/2003
Nc inc already adjusted 23/04/02
dot icon18/02/2003
Memorandum and Articles of Association
dot icon08/02/2003
Ad 17/12/02--------- £ si 59999@1=59999 £ ic 1/60000
dot icon23/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 04/12/02; full list of members
dot icon24/10/2002
New director appointed
dot icon06/10/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
£ nc 1000/60000 23/04/02
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed;new director appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: interserve house ruscombe park twyford berkshire RG10 9JU
dot icon10/01/2002
Certificate of change of name
dot icon09/01/2002
Registered office changed on 09/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned
dot icon04/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Alistair Graham
Director
30/01/2013 - 30/10/2015
199
Harris, John David
Director
30/01/2013 - 12/04/2016
136
RESOLIS LIMITED
Corporate Secretary
23/02/2022 - Present
329
Bradbury, Trevor
Director
02/01/2002 - 23/04/2002
110
Goyal, Rajan
Director
16/02/2006 - 25/08/2011
33

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

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 ASHFORD PRISON SERVICES HOLDINGS LIMITED

ASHFORD PRISON SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 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 ASHFORD PRISON SERVICES HOLDINGS LIMITED?

toggle

ASHFORD PRISON SERVICES HOLDINGS LIMITED is currently Active. It was registered on 04/12/2001 .

Where is ASHFORD PRISON SERVICES HOLDINGS LIMITED located?

toggle

ASHFORD PRISON SERVICES HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does ASHFORD PRISON SERVICES HOLDINGS LIMITED do?

toggle

ASHFORD PRISON SERVICES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASHFORD PRISON SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.