About

Registered Number: 07152886
Date of Incorporation: 10/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 107 Aspect Court, Windsor Road, Slough, SL1 2EZ,

 

Asha Healthcare Systems Ltd was setup in 2010, it's status is listed as "Active". We don't know the number of employees at Asha Healthcare Systems Ltd. There are 3 directors listed as Singidi, Sunil, Singidi, Sunil, Velusamy, Siddharthan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGIDI, Sunil 16 June 2011 - 1
SINGIDI, Sunil 10 February 2010 08 June 2011 1
VELUSAMY, Siddharthan 08 June 2011 17 July 2011 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 February 2018
AAMD - Amended Accounts 05 December 2017
AA - Annual Accounts 25 October 2017
CH01 - Change of particulars for director 10 October 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 05 June 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 02 November 2012
AD01 - Change of registered office address 15 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 31 July 2011
AD01 - Change of registered office address 19 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 17 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AD01 - Change of registered office address 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
CH01 - Change of particulars for director 05 April 2011
AD01 - Change of registered office address 05 April 2011
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.