About

Registered Number: 05133917
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Begbies Traynor Toronto Square, Toronto Street, Leeds, LS1 2HJ,

 

Based in Leeds, Ashley House Clinical Services Ltd was established in 2004, it's status is listed as "Active". We do not know the number of employees at Ashley House Clinical Services Ltd. There is only one director listed for Ashley House Clinical Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLO, Charles Alfred 19 February 2008 06 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 04 July 2020
AA01 - Change of accounting reference date 09 January 2020
MR01 - N/A 02 December 2019
MR01 - N/A 02 December 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 24 May 2019
AA01 - Change of accounting reference date 07 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH03 - Change of particulars for secretary 20 May 2016
AUD - Auditor's letter of resignation 21 April 2016
AA - Annual Accounts 15 January 2016
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD01 - Change of registered office address 12 March 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 06 July 2012
AR01 - Annual Return 24 May 2012
AUD - Auditor's letter of resignation 18 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 26 May 2010
MG01 - Particulars of a mortgage or charge 30 November 2009
CH01 - Change of particulars for director 08 November 2009
TM01 - Termination of appointment of director 17 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 16 September 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 June 2005
363s - Annual Return 27 May 2005
225 - Change of Accounting Reference Date 04 March 2005
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 14 November 2019 Outstanding

N/A

Rent deposit deed 16 November 2010 Fully Satisfied

N/A

Deed of assignment 20 November 2009 Fully Satisfied

N/A

Rent deposit deed 29 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.