ASSISTIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSISTIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06884472

Incorporation date

22/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Orion House, 5 Upper St. Martin's Lane, London WC2H 9EACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon22/04/2025
Confirmation statement made on 2024-05-09 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon21/02/2024
Second filing for the appointment of William Lock as a director
dot icon14/12/2023
Second filing for the appointment of William Lock as a director
dot icon06/12/2023
Director's details changed for Mr William Lock on 2023-11-29
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon17/10/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon17/11/2021
Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2021-11-17
dot icon16/11/2021
Registered office address changed from 2 Angel Square London EC1V 1NY England to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 2021-11-16
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Appointment of Grant Smith as a director on 2021-08-01
dot icon30/07/2021
Termination of appointment of David Elliott as a director on 2021-07-30
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon23/03/2021
Director's details changed for Mr David Ellliott on 2021-03-19
dot icon26/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon05/02/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-27
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon24/04/2019
Cessation of Ian Walter Slaughter as a person with significant control on 2018-09-29
dot icon24/04/2019
Cessation of Julian Cobbledick as a person with significant control on 2018-09-29
dot icon18/10/2018
Appointment of Mr William Lock as a director on 2018-09-28
dot icon18/10/2018
Notification of Elcom Systems Limited as a person with significant control on 2018-09-28
dot icon18/10/2018
Appointment of Mr David Ellliott as a director on 2018-09-28
dot icon18/10/2018
Termination of appointment of Ian Walter Slaughter as a director on 2018-09-28
dot icon18/10/2018
Termination of appointment of Julian Cobbledick as a director on 2018-09-28
dot icon18/10/2018
Registered office address changed from Prospect House Fishing Line Road Redditch Worcestershire B97 6EW to 2 Angel Square London EC1V 1NY on 2018-10-18
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/04/2017
Director's details changed for Mr Ian Walter Slaughter on 2017-04-07
dot icon04/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Director's details changed for Mr Julian Cobbledick on 2014-08-01
dot icon01/08/2014
Registered office address changed from C/O Assistive Partner Limited Bordesley Hall Business Park the Holloway Alvechurch Worcestershire B48 7QB to Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 2014-08-01
dot icon09/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Ian Walter Slaughter on 2011-04-22
dot icon08/06/2011
Director's details changed for Mr Julian Cobbledick on 2011-04-22
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Previous accounting period extended from 2010-04-30 to 2010-09-30
dot icon05/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/11/2009
Registered office address changed from , University of Warwick Science Park Business Innovation Centre, Binley Park Harry Weston Road, Coventry, Warwickshire, CV3 2TX on 2009-11-04
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Statement of affairs
dot icon12/05/2009
Ad 01/05/09\gbp si 98@1=98\gbp ic 2/100\
dot icon22/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
33.26K
-
0.00
-
-
2022
0
33.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.26K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbledick, Julian
Director
22/04/2009 - 28/09/2018
10
Slaughter, Ian Walter
Director
22/04/2009 - 28/09/2018
6
Elliott, David
Director
28/09/2018 - 30/07/2021
11
Lock, William
Director
28/09/2018 - Present
1
Smith, Grant
Director
01/08/2021 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTIVE HOLDINGS LIMITED

ASSISTIVE HOLDINGS LIMITED is an(a) Active company incorporated on 22/04/2009 with the registered office located at Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTIVE HOLDINGS LIMITED?

toggle

ASSISTIVE HOLDINGS LIMITED is currently Active. It was registered on 22/04/2009 .

Where is ASSISTIVE HOLDINGS LIMITED located?

toggle

ASSISTIVE HOLDINGS LIMITED is registered at Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA.

What does ASSISTIVE HOLDINGS LIMITED do?

toggle

ASSISTIVE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSISTIVE HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.