DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Ashfield Health Limited

Adresa
Victoria Mill
Windmill Street
Macclesfield
Cheshire
SK11 7HQ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. červenec 2016
Company Register Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Ashby-De-La-Zouch
LE65 1NG
Company No. 01887613 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)74909 Other professional, scientific and technical activities n.e.c.
Company Register Statusactive
Previous Names
  • Knowledgepoint360 Group Limited
  • Ashfield Healthcare Communications Group Limited
  • The Gardiner-Caldwell Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Knowledgepoint360 Group (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01689312 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Asdhead, Vivien Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 09/1955 Nature of Control
  • Significant influence or control
  • Corbin, Christopher Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 12/1955 Nature of Control
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Lawrence, Richard Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom Status: Active Notified: 01/10/2018 Date of Birth: 09/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcconkey, Clifford Alexander Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom Status: Active Notified: 20/02/2015 Date of Birth: 04/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Emed-Media Limited Status: Active Notified: 06/04/2016 Companies House Number: 04070396 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB G.J. Goodwin Limited Status: Active Notified: 06/04/2016 Companies House Number: 00479158 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Gardcald Limited Status: Active Notified: 06/04/2016 Companies House Number: 00330390 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Gardiner-Caldwell Biotech Limited Status: Active Notified: 06/04/2016 Companies House Number: 02187616 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Medical Viewpoint (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02140894 Nature of Control
  • Ownership of shares - 75% or more

  • Branch VAT Numbers (1)

    gb-flag Gardiner Caldwell Holdings LTDThe Old Ribbon Mill, Pitt Street, Macclesfield, Cheshire, SK11 7PT