ASHLEY MEDICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY MEDICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946649

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon09/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon02/12/2025
Termination of appointment of Christian John Willoughby as a director on 2025-12-02
dot icon17/11/2025
Appointment of Mr Christian John Willoughby as a director on 2025-11-13
dot icon17/11/2025
Appointment of Merle Hall as a director on 2025-11-13
dot icon03/06/2025
Appointment of Catherine Louise Lavery as a director on 2025-06-02
dot icon27/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Resolutions
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon20/05/2025
Appointment of Mr Matthew William Pomroy as a director on 2025-05-02
dot icon20/05/2025
Termination of appointment of Christine Mary Brazier as a director on 2025-05-02
dot icon20/05/2025
Termination of appointment of Tony Dryden Brazier as a secretary on 2025-05-02
dot icon20/05/2025
Notification of Glow Bidco Limited as a person with significant control on 2025-05-02
dot icon20/05/2025
Cessation of Christine Mary Brazier as a person with significant control on 2025-05-02
dot icon20/05/2025
Cessation of Tony Dryden Brazier as a person with significant control on 2025-05-02
dot icon20/05/2025
Termination of appointment of Heather Margaret Economides as a director on 2025-05-02
dot icon07/05/2025
Registration of charge 039466490002, created on 2025-05-02
dot icon04/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon19/03/2024
Satisfaction of charge 039466490001 in full
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/05/2023
Certificate of change of name
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/03/2023
Termination of appointment of Kevin Paul Clarke as a director on 2023-03-20
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon02/02/2022
Director's details changed for Mr Kevin Paul Clarke on 2022-02-02
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon07/04/2021
Cessation of Kevin Paul Clarke as a person with significant control on 2020-03-31
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2020
Change of details for Mr Kevin Paul Clarke as a person with significant control on 2020-06-01
dot icon04/06/2020
Change of details for Mr Tony Dryden Brazier as a person with significant control on 2020-06-01
dot icon04/06/2020
Change of details for Mrs Christine Mary Brazier as a person with significant control on 2020-06-01
dot icon04/06/2020
Secretary's details changed for Tony Dryden Brazier on 2020-06-01
dot icon04/06/2020
Director's details changed for Mr Kevin Paul Clarke on 2020-06-01
dot icon04/06/2020
Director's details changed for Mrs Heather Margaret Economides on 2020-06-01
dot icon04/06/2020
Director's details changed for Mrs Christine Mary Brazier on 2020-06-01
dot icon04/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-04
dot icon27/05/2020
Purchase of own shares.
dot icon19/05/2020
Cancellation of shares. Statement of capital on 2020-03-31
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon24/09/2019
Director's details changed for Mr Kevin Paul Clarke on 2019-09-20
dot icon20/09/2019
Appointment of Mr Kevin Paul Clarke as a director on 2019-09-20
dot icon07/06/2019
Change of details for Mr Kevin Paul Clarke as a person with significant control on 2019-06-03
dot icon07/06/2019
Change of details for Mr Tony Dryden Brazier as a person with significant control on 2019-06-03
dot icon07/06/2019
Change of details for Mrs Christine Mary Brazier as a person with significant control on 2019-06-03
dot icon07/06/2019
Director's details changed for Mrs Heather Margaret Economides on 2019-06-03
dot icon07/06/2019
Secretary's details changed for Tony Dryden Brazier on 2019-06-03
dot icon07/06/2019
Director's details changed for Mrs Christine Mary Brazier on 2019-06-03
dot icon07/06/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-06-07
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon22/08/2017
Change of details for Mr Kevin Paul Clarke as a person with significant control on 2017-07-30
dot icon22/08/2017
Change of details for Mr Tony Dryden Brazier as a person with significant control on 2017-07-30
dot icon22/08/2017
Change of details for Mrs Christine Mary Brazier as a person with significant control on 2017-07-30
dot icon22/08/2017
Director's details changed for Mrs Christine Mary Brazier on 2017-07-30
dot icon22/08/2017
Director's details changed for Mrs Heather Margaret Economides on 2017-07-30
dot icon22/08/2017
Secretary's details changed for Tony Dryden Brazier on 2017-07-30
dot icon22/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-22
dot icon05/05/2017
Registration of charge 039466490001, created on 2017-05-02
dot icon20/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Resolutions
dot icon30/11/2016
Purchase of own shares.
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-06
dot icon22/11/2016
Sub-division of shares on 2016-10-06
dot icon17/11/2016
Change of share class name or designation
dot icon17/11/2016
Change of share class name or designation
dot icon17/11/2016
Change of share class name or designation
dot icon07/11/2016
Termination of appointment of Penny Clarke as a director on 2016-10-06
dot icon21/06/2016
Appointment of Mrs Heather Margaret Economides as a director on 2016-06-15
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/02/2016
Resolutions
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Tony Dryden Brazier on 2010-03-08
dot icon23/03/2010
Director's details changed for Penny Clarke on 2010-03-08
dot icon23/03/2010
Director's details changed for Christine Brazier on 2010-03-08
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon22/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/03/2009
Return made up to 13/03/09; full list of members
dot icon21/07/2008
Return made up to 13/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
Return made up to 13/03/07; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ
dot icon28/03/2007
Registered office changed on 28/03/07 from: 363 upper richmond road west london SW14 7NX
dot icon01/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon04/09/2006
Accounts for a small company made up to 2004-07-31
dot icon18/04/2006
Accounts for a small company made up to 2003-07-31
dot icon10/04/2006
Director's particulars changed
dot icon24/03/2006
Return made up to 13/03/06; full list of members
dot icon12/05/2005
Return made up to 13/03/05; full list of members
dot icon09/03/2005
Registered office changed on 09/03/05 from: suite 411 parkway house sheen lane london SW14 8LS
dot icon23/09/2004
Registered office changed on 23/09/04 from: 45 murray road northwood middlesex HA6 2YP
dot icon05/04/2004
Return made up to 13/03/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2002-07-31
dot icon29/04/2003
Return made up to 13/03/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2001-03-31
dot icon05/02/2003
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon09/05/2002
Return made up to 13/03/02; full list of members
dot icon20/06/2001
Return made up to 13/03/01; full list of members
dot icon26/03/2001
Resolutions
dot icon20/10/2000
New director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Secretary resigned
dot icon13/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+15.28 % *

* during past year

Cash in Bank

£1,600,099.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
333.00K
-
0.00
763.47K
-
2022
12
746.05K
-
0.00
1.39M
-
2023
13
1.05M
-
0.00
1.60M
-
2023
13
1.05M
-
0.00
1.60M
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

1.05M £Ascended41.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Ascended15.28 % *

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
Mr Kevin Paul Clarke
Director
20/09/2019 - 20/03/2023
-
WILDMAN & BATTELL LIMITED
Nominee Director
13/03/2000 - 13/03/2000
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/03/2000 - 13/03/2000
10896
Ms Christine Mary Brazier
Director
13/03/2000 - 02/05/2025
4
Brazier, Tony Dryden
Secretary
13/03/2000 - 02/05/2025
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHLEY MEDICAL COMMUNICATIONS LIMITED

ASHLEY MEDICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY MEDICAL COMMUNICATIONS LIMITED?

toggle

ASHLEY MEDICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 13/03/2000 .

Where is ASHLEY MEDICAL COMMUNICATIONS LIMITED located?

toggle

ASHLEY MEDICAL COMMUNICATIONS LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does ASHLEY MEDICAL COMMUNICATIONS LIMITED do?

toggle

ASHLEY MEDICAL COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASHLEY MEDICAL COMMUNICATIONS LIMITED have?

toggle

ASHLEY MEDICAL COMMUNICATIONS LIMITED had 13 employees in 2023.

What is the latest filing for ASHLEY MEDICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-01 with updates.