ASHMILL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ASHMILL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06642862

Incorporation date

10/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

One, Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2008)
dot icon07/09/2024
Final Gazette dissolved following liquidation
dot icon07/06/2024
Return of final meeting in a members' voluntary winding up
dot icon14/08/2023
Liquidators' statement of receipts and payments to 2023-06-05
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Registered office address changed from 2 the Alders West Byfleet Surrey KT14 6PB to One Courtenay Park Newton Abbot Devon TQ12 2HD on 2022-06-15
dot icon15/06/2022
Appointment of a voluntary liquidator
dot icon15/06/2022
Declaration of solvency
dot icon03/05/2022
Second filing of Confirmation Statement dated 2021-09-29
dot icon04/03/2022
Micro company accounts made up to 2021-07-10
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon16/04/2021
Termination of appointment of Jack Ashley Millard as a director on 2021-04-04
dot icon16/04/2021
Termination of appointment of Sarah Ashley Millard as a director on 2021-04-04
dot icon16/04/2021
Termination of appointment of Faye Ashley Millard as a director on 2021-04-04
dot icon26/03/2021
Micro company accounts made up to 2020-07-10
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-07-10
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-07-10
dot icon28/09/2018
Appointment of Miss Sarah Ashley Millard as a director on 2018-09-19
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-10
dot icon24/08/2017
Appointment of Mr Jack Ashley Millard as a director on 2017-08-12
dot icon27/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-07-10
dot icon15/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-10
dot icon12/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon30/12/2014
Appointment of Miss Faye Ashley Millard as a director on 2014-12-30
dot icon24/09/2014
Total exemption small company accounts made up to 2014-07-10
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Toni Millard as a director
dot icon10/07/2014
Termination of appointment of Toni Millard as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-10
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-10
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-10
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-10
dot icon27/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mrs Toni Louise Millard on 2010-07-10
dot icon26/03/2010
Total exemption small company accounts made up to 2009-07-10
dot icon19/03/2010
Previous accounting period shortened from 2009-07-31 to 2009-07-10
dot icon16/07/2009
Return made up to 10/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / brian millard / 10/12/2008
dot icon21/12/2008
Ad 08/12/08\gbp si 10@1=10\gbp ic 1/11\
dot icon21/12/2008
Director appointed brian keith millard
dot icon10/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/07/2021
dot iconNext confirmation date
29/09/2022
dot iconLast change occurred
10/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/07/2021
dot iconNext account date
10/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
57.92K
-
0.00
-
-
2021
3
57.92K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

57.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASHMILL HEALTHCARE LIMITED

ASHMILL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 10/07/2008 with the registered office located at One, Courtenay Park, Newton Abbot, Devon TQ12 2HD. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMILL HEALTHCARE LIMITED?

toggle

ASHMILL HEALTHCARE LIMITED is currently Dissolved. It was registered on 10/07/2008 and dissolved on 07/09/2024.

Where is ASHMILL HEALTHCARE LIMITED located?

toggle

ASHMILL HEALTHCARE LIMITED is registered at One, Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What does ASHMILL HEALTHCARE LIMITED do?

toggle

ASHMILL HEALTHCARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASHMILL HEALTHCARE LIMITED have?

toggle

ASHMILL HEALTHCARE LIMITED had 3 employees in 2021.

What is the latest filing for ASHMILL HEALTHCARE LIMITED?

toggle

The latest filing was on 07/09/2024: Final Gazette dissolved following liquidation.