ASHTON HEALTHCARE GROUP LTD

Register to unlock more data on OkredoRegister

ASHTON HEALTHCARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337649

Incorporation date

08/08/2007

Size

Group

Contacts

Registered address

Registered address

13 Oathall Road, Haywards Heath, West Sussex RH16 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon11/11/2025
Confirmation statement made on 2025-09-23 with updates
dot icon07/10/2025
Registration of charge 063376490007, created on 2025-09-30
dot icon03/10/2025
Satisfaction of charge 063376490006 in full
dot icon03/10/2025
Satisfaction of charge 063376490005 in full
dot icon03/10/2025
Satisfaction of charge 063376490004 in full
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/04/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Particulars of variation of rights attached to shares
dot icon15/01/2025
Second filing of Confirmation Statement dated 2023-09-23
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon12/12/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/11/2023
23/09/23 Statement of Capital gbp 200
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon08/11/2022
Registration of charge 063376490005, created on 2022-10-28
dot icon08/11/2022
Registration of charge 063376490006, created on 2022-10-28
dot icon24/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/11/2020
Appointment of Mr Michael Adam Shookhye as a director on 2020-11-30
dot icon30/11/2020
Appointment of Ms Rosinah Claudia Shookhye as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Richard Lindsay Shookhye as a director on 2020-11-30
dot icon14/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/10/2019
Satisfaction of charge 063376490003 in full
dot icon24/10/2019
Satisfaction of charge 063376490001 in full
dot icon23/10/2019
Registration of charge 063376490004, created on 2019-10-22
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/02/2018
Satisfaction of charge 063376490002 in full
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-30
dot icon22/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon08/03/2017
Registration of a charge with Charles court order to extend. Charge code 063376490003, created on 2015-10-13
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon11/07/2016
Registration of charge 063376490002, created on 2016-07-11
dot icon11/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/12/2015
Registration of charge 063376490001, created on 2015-12-08
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon12/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Alain Sylvio Shookhye on 2014-01-01
dot icon12/10/2015
Director's details changed for Mooneezah Beebee Shookhye on 2010-01-01
dot icon12/10/2015
Secretary's details changed for Mooneezah Beebee Shookhye on 2014-01-01
dot icon30/09/2015
Resolutions
dot icon10/12/2014
Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 13 Oathall Road Haywards Heath West Sussex RH16 3EG on 2014-12-10
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon02/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon20/08/2009
Return made up to 08/08/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2008
Return made up to 08/08/08; full list of members
dot icon27/11/2008
Appointment terminated director brighton director LIMITED
dot icon27/11/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon10/06/2008
Registered office changed on 10/06/2008 from 46 victoria road worthing west sussex BN11 1XE
dot icon10/06/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon30/08/2007
New director appointed
dot icon08/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
8.05M
-
0.00
81.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shookhye, Richard Lindsay
Director
30/11/2020 - Present
-
Shookhye, Michael Adam
Director
30/11/2020 - Present
2
Shookhye, Mooneezah Beebee
Director
08/08/2007 - Present
13
Shookhye, Alain Sylvio
Director
08/08/2007 - Present
21
BRIGHTON DIRECTOR LIMITED
Corporate Director
08/08/2007 - 08/08/2007
1473

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 ASHTON HEALTHCARE GROUP LTD

ASHTON HEALTHCARE GROUP LTD is an(a) Active company incorporated on 08/08/2007 with the registered office located at 13 Oathall Road, Haywards Heath, West Sussex RH16 3EG. 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 ASHTON HEALTHCARE GROUP LTD?

toggle

ASHTON HEALTHCARE GROUP LTD is currently Active. It was registered on 08/08/2007 .

Where is ASHTON HEALTHCARE GROUP LTD located?

toggle

ASHTON HEALTHCARE GROUP LTD is registered at 13 Oathall Road, Haywards Heath, West Sussex RH16 3EG.

What does ASHTON HEALTHCARE GROUP LTD do?

toggle

ASHTON HEALTHCARE GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHTON HEALTHCARE GROUP LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-09-23 with updates.