ASHGATE HOSPICECARE SHOPS LIMITED

Register to unlock more data on OkredoRegister

ASHGATE HOSPICECARE SHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02577401

Incorporation date

28/01/1991

Size

Small

Contacts

Registered address

Registered address

Ashgate Hospicecare Ashgate Road, Old Brampton, Chesterfield S42 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1991)
dot icon04/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon27/03/2026
Appointment of Mr Jonathan Edward Sargeant as a director on 2026-03-23
dot icon03/03/2026
Appointment of Mr Christopher Laxton-Kane as a director on 2026-02-23
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon15/12/2025
Appointment of Mr Christopher John Hallam as a director on 2025-12-15
dot icon14/11/2025
Termination of appointment of Tim Robinson as a director on 2025-10-24
dot icon11/07/2025
Appointment of Mr Darren Matthew Kay as a director on 2025-06-27
dot icon13/06/2025
Termination of appointment of Victoria Webb as a director on 2025-05-30
dot icon29/04/2025
Appointment of Mr Tim Robinson as a director on 2025-04-24
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon05/02/2025
Second filing for the termination of Nigel Myhill as a director
dot icon20/12/2024
Termination of appointment of Nigel Stuart Myhill as a director on 2023-12-06
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Malcolm Philip Pope as a director on 2024-10-22
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon29/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/01/2024
Miscellaneous
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Mrs Kirstie Marie Wilson as a director on 2023-09-14
dot icon13/04/2023
Termination of appointment of Daniel James Ratchford as a director on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/01/2023
Amended accounts for a small company made up to 2022-03-31
dot icon22/12/2022
Appointment of Mr Nigel Stuart Myhill as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mrs Victoria Webb as a director on 2022-12-15
dot icon19/12/2022
Withdrawal of a person with significant control statement on 2022-12-19
dot icon19/12/2022
Notification of Ashgate Hospicecare as a person with significant control on 2019-07-23
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Stephen Bradder as a director on 2021-12-09
dot icon25/05/2021
Termination of appointment of Andrew Dukelow as a director on 2021-05-25
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/12/2019
Appointment of Mr Stephen Bradder as a director on 2019-12-12
dot icon18/12/2019
Termination of appointment of Roger David Start as a director on 2019-12-13
dot icon08/10/2019
Director's details changed for Dr Roger David Start on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr. Andrew Dukelow on 2019-10-08
dot icon23/07/2019
Notification of a person with significant control statement
dot icon08/04/2019
Termination of appointment of Jean Elizabeth Horton as a director on 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Peter John Bradbury as a secretary on 2018-11-15
dot icon29/11/2018
Appointment of Mrs Heidi Golden as a secretary on 2018-10-23
dot icon05/11/2018
Appointment of Mr Daniel James Ratchford as a director on 2018-09-06
dot icon05/11/2018
Appointment of Mr Malcolm Philip Pope as a director on 2018-09-06
dot icon05/11/2018
Cessation of Roger David Start as a person with significant control on 2018-11-05
dot icon05/11/2018
Cessation of Jean Elizabeth Horton as a person with significant control on 2018-11-05
dot icon05/11/2018
Cessation of Andrew Dukelow as a person with significant control on 2018-11-05
dot icon05/11/2018
Cessation of Terence Frank Gilby as a person with significant control on 2018-09-06
dot icon25/09/2018
Termination of appointment of Terence Frank Gilby as a director on 2018-09-06
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/08/2016
Accounts for a small company made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon16/02/2016
Registered office address changed from Ashgate Hospice Ashgate Road Old Brampton Chesterfield Derbyshire S42 7JD to Ashgate Hospicecare Ashgate Road Old Brampton Chesterfield S42 7JD on 2016-02-16
dot icon17/11/2015
Appointment of Mr Andrew Dukelow as a director on 2015-10-22
dot icon10/11/2015
Termination of appointment of David Leonard Oldale as a director on 2015-07-23
dot icon26/08/2015
Accounts for a small company made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/10/2014
Certificate of change of name
dot icon13/08/2014
Accounts for a small company made up to 2014-03-31
dot icon07/08/2014
Termination of appointment of Peter Ian Jackson as a director on 2014-07-24
dot icon07/08/2014
Appointment of Dr Roger David Start as a director on 2014-07-24
dot icon07/08/2014
Appointment of Mr Peter John Bradbury as a secretary on 2014-07-24
dot icon07/08/2014
Termination of appointment of Peter Ian Jackson as a secretary on 2014-07-24
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/02/2012
Registered office address changed from Ashgate Road Old Brampton Chesterfield S42 7JE on 2012-02-17
dot icon29/09/2011
Accounts for a small company made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/02/2010
Director's details changed for Councillor Terence Frank Gilby on 2010-02-26
dot icon26/02/2010
Director's details changed for Mr Peter Ian Jackson on 2010-02-25
dot icon26/02/2010
Director's details changed for Mr David Leonard Oldale on 2010-02-26
dot icon26/02/2010
Director's details changed for Jean Elizabeth Horton on 2010-02-26
dot icon11/09/2009
Accounts for a small company made up to 2009-03-31
dot icon18/08/2009
Director appointed david leonard oldale
dot icon18/08/2009
Appointment terminated director david jenkins
dot icon18/08/2009
Director appointed jean elizabeth horton
dot icon13/07/2009
Appointment terminated director george caldicott
dot icon13/03/2009
Return made up to 28/01/09; full list of members
dot icon19/08/2008
Accounts for a small company made up to 2008-03-31
dot icon27/02/2008
Return made up to 28/01/08; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/02/2007
Return made up to 28/01/07; full list of members
dot icon09/08/2006
Accounts for a small company made up to 2006-03-31
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon15/08/2005
Memorandum and Articles of Association
dot icon12/08/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Certificate of change of name
dot icon11/02/2005
Return made up to 28/01/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon10/02/2004
Return made up to 28/01/04; full list of members
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon19/08/2003
Accounts for a small company made up to 2003-03-31
dot icon18/03/2003
Return made up to 28/01/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Return made up to 28/01/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-03-31
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon07/02/2001
Return made up to 28/01/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Return made up to 28/01/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon27/01/1999
Return made up to 28/01/99; no change of members
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Return made up to 28/01/98; full list of members
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Return made up to 28/01/97; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1996-03-31
dot icon09/02/1996
Return made up to 28/01/96; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/01/1995
Return made up to 28/01/95; full list of members
dot icon09/09/1994
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Return made up to 28/01/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon10/02/1993
Return made up to 28/01/93; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon31/01/1992
Return made up to 28/01/92; full list of members
dot icon27/01/1992
Accounting reference date extended from 31/01 to 31/03
dot icon12/05/1991
Memorandum and Articles of Association
dot icon11/05/1991
Registered office changed on 11/05/91 from: 2 baches street london N1 6UB
dot icon11/05/1991
Director resigned;new director appointed
dot icon11/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1991
Resolutions
dot icon29/04/1991
Certificate of change of name
dot icon28/01/1991
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
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, David Edward
Director
25/07/2001 - 30/07/2009
2
Hallam, Christopher John
Director
15/12/2025 - Present
8
Caldicott, George Hugh Henry
Director
12/11/2003 - 23/04/2009
5
Horton, Jean Elizabeth
Director
30/07/2009 - 31/03/2019
2
INSTANT COMPANIES LIMITED
Nominee Director
28/01/1991 - 01/03/1991
43699

Persons with Significant Control

5
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 ASHGATE HOSPICECARE SHOPS LIMITED

ASHGATE HOSPICECARE SHOPS LIMITED is an(a) Active company incorporated on 28/01/1991 with the registered office located at Ashgate Hospicecare Ashgate Road, Old Brampton, Chesterfield S42 7JD. There are currently 6 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 ASHGATE HOSPICECARE SHOPS LIMITED?

toggle

ASHGATE HOSPICECARE SHOPS LIMITED is currently Active. It was registered on 28/01/1991 .

Where is ASHGATE HOSPICECARE SHOPS LIMITED located?

toggle

ASHGATE HOSPICECARE SHOPS LIMITED is registered at Ashgate Hospicecare Ashgate Road, Old Brampton, Chesterfield S42 7JD.

What does ASHGATE HOSPICECARE SHOPS LIMITED do?

toggle

ASHGATE HOSPICECARE SHOPS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ASHGATE HOSPICECARE SHOPS LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-23 with no updates.