ASHLEY KATE HR LIMITED

Register to unlock more data on OkredoRegister

ASHLEY KATE HR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186135

Incorporation date

23/03/2001

Size

Small

Contacts

Registered address

Registered address

8 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Registered office address changed from 8 8 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH United Kingdom to 8 Europa View Sheffield Business Park Sheffield S9 1XH on 2025-09-08
dot icon01/09/2025
Registered office address changed from Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED England to 8 8 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH on 2025-09-01
dot icon18/03/2025
Termination of appointment of Kelly Louise Kendall as a director on 2025-03-14
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon07/11/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Appointment of Mr Paul Anthony Smith as a director on 2024-04-11
dot icon12/04/2024
Appointment of Mrs Kelly Louise Kendall as a director on 2024-04-10
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/11/2023
Director's details changed for Mr Nicholas George William Cragg on 2023-04-01
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Appointment of Mr Paul Michael Brammer as a director on 2020-08-26
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Satisfaction of charge 041861350004 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/08/2018
Satisfaction of charge 041861350003 in full
dot icon10/04/2018
Registration of charge 041861350005, created on 2018-04-06
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/03/2017
Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 2017-02-01
dot icon29/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon07/06/2016
Memorandum and Articles of Association
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/04/2016
Register inspection address has been changed from 15 Foster Avenue Beeston Nottingham NG9 1AE England to C/O Victoria Gribben Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED
dot icon07/04/2016
Register(s) moved to registered office address Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED
dot icon25/01/2016
Resolutions
dot icon08/01/2016
Registered office address changed from Unit 4 Interchange 25 Bostocks Lane Nottingham NG10 5QG to Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED on 2016-01-08
dot icon07/01/2016
Termination of appointment of Hilary Kathryn Scanlon as a director on 2015-12-16
dot icon07/01/2016
Termination of appointment of Naomi Susan Asher as a director on 2015-12-16
dot icon07/01/2016
Termination of appointment of Hilary Kathryn Scanlon as a secretary on 2015-12-16
dot icon07/01/2016
Appointment of Mr Bruce John Allen as a director on 2015-12-16
dot icon07/01/2016
Appointment of Mr Nicholas George William Cragg as a director on 2015-12-16
dot icon07/01/2016
Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2015-12-16
dot icon18/12/2015
Registration of charge 041861350003, created on 2015-12-16
dot icon18/12/2015
Registration of charge 041861350004, created on 2015-12-16
dot icon14/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Satisfaction of charge 2 in full
dot icon24/07/2015
Satisfaction of charge 1 in full
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Memorandum and Articles of Association
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Particulars of variation of rights attached to shares
dot icon17/04/2014
Director's details changed for Hilary Kathryn Scanlon on 2014-04-10
dot icon04/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Director's details changed for Hilary Kathryn Scanlon on 2013-08-22
dot icon23/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Director's details changed for Naomi Susan Asher on 2013-02-11
dot icon13/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon13/04/2012
Register(s) moved to registered inspection location
dot icon13/04/2012
Director's details changed for Naomi Susan Asher on 2012-03-23
dot icon13/04/2012
Director's details changed for Hilary Kathryn Scanlon on 2012-03-23
dot icon13/04/2012
Secretary's details changed for Hilary Kathryn Scanlon on 2012-03-23
dot icon13/04/2012
Register inspection address has been changed
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/10/2011
Certificate of change of name
dot icon14/10/2011
Change of name notice
dot icon21/09/2011
Registered office address changed from Ashley House 84 High Road Beeston Nottingham NG9 2LF on 2011-09-21
dot icon24/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/05/2011
Director's details changed for Hilary Kathryn Scanlon on 2011-02-23
dot icon24/05/2011
Secretary's details changed for Hilary Kathryn Scanlon on 2011-03-23
dot icon13/12/2010
Change of share class name or designation
dot icon03/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Hilary Kathryn Hurt on 2010-03-23
dot icon25/05/2010
Director's details changed for Hilary Kathryn Scanlon on 2010-03-23
dot icon25/05/2010
Director's details changed for Naomi Susan Asher on 2010-03-23
dot icon19/01/2010
Director's details changed for Hilary Kathryn Hurt on 2009-07-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 23/03/09; full list of members
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 23/03/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/03/2007
Return made up to 23/03/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/09/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon11/03/2005
Return made up to 23/03/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 23/03/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: 1 derby street beeston nottingham NG9 2LG
dot icon13/04/2003
Return made up to 23/03/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 23/03/02; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: gothic house barker gate nottingham NR1 1JU
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New secretary appointed;new director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon23/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£148,616.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
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
10
398.16K
-
0.00
148.62K
-
2021
10
398.16K
-
0.00
148.62K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

398.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Kelly Louise
Director
10/04/2024 - 14/03/2025
5
Britannia Company Formations Limited
Nominee Secretary
23/03/2001 - 23/03/2001
3196
Allen, Bruce John
Director
16/12/2015 - Present
21
Brammer, Paul Michael
Director
26/08/2020 - Present
6
Deansgate Company Formations Limited
Nominee Director
23/03/2001 - 23/03/2001
3197

Persons with Significant Control

1
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 ASHLEY KATE HR LIMITED

ASHLEY KATE HR LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 8 Europa View, Sheffield Business Park, Sheffield S9 1XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY KATE HR LIMITED?

toggle

ASHLEY KATE HR LIMITED is currently Active. It was registered on 23/03/2001 .

Where is ASHLEY KATE HR LIMITED located?

toggle

ASHLEY KATE HR LIMITED is registered at 8 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does ASHLEY KATE HR LIMITED do?

toggle

ASHLEY KATE HR LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASHLEY KATE HR LIMITED have?

toggle

ASHLEY KATE HR LIMITED had 10 employees in 2021.

What is the latest filing for ASHLEY KATE HR LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with no updates.