Background WavePink WaveYellow Wave

ASIST. (03068125)

ASIST. (03068125) is an active UK company. incorporated on 14 June 1995. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ASIST. has been registered for 30 years. Current directors include ASHTON, Mark Steven Grainger, BOUGHEY, Jeremy, CREEK, Michael and 2 others.

Company Number
03068125
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 1995
Age
30 years
Address
Winton House, Stoke On Trent, ST4 2RW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHTON, Mark Steven Grainger, BOUGHEY, Jeremy, CREEK, Michael, MARTIN, Barbara Jane, READ, Susan Cheryl
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIST.

ASIST. is an active company incorporated on 14 June 1995 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ASIST. was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03068125

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 14 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Winton House Stoke Road Stoke On Trent, ST4 2RW,

Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 18
Director Joined
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PLANT, Ruth

Active
Winton House, Stoke On TrentST4 2RW
Secretary
Appointed 01 Feb 2023

ASHTON, Mark Steven Grainger

Active
Stoke Road, Stoke On TrentST4 2RW
Born July 1958
Director
Appointed 14 Jun 1995

BOUGHEY, Jeremy

Active
Winton House, Stoke On TrentST4 2RW
Born January 1963
Director
Appointed 18 Sept 2023

CREEK, Michael

Active
Stoke Road, Stoke On TrentST4 2RW
Born June 1946
Director
Appointed 09 Oct 2015

MARTIN, Barbara Jane

Active
Stoke Road, Stoke On TrentST4 2RW
Born June 1956
Director
Appointed 25 Nov 2020

READ, Susan Cheryl

Active
Winton House, Stoke On TrentST4 2RW
Born February 1958
Director
Appointed 22 Sept 2010

EDWARDS, Pamela Trudy

Resigned
Spafield Close, TelfordTF5 0NL
Secretary
Appointed 30 Jan 2013
Resigned 26 May 2021

HARRIS, Simon Christopher

Resigned
131 Oulton Road, StoneST15 8DS
Secretary
Appointed 27 Jun 2002
Resigned 30 Jan 2013

JONES, Cathy

Resigned
Oulton Road, StoneST15 8DS
Secretary
Appointed 26 May 2021
Resigned 31 Jan 2023

KIDNEY, David Neil

Resigned
6 Beechcroft Avenue, StaffordST16 1BJ
Secretary
Appointed 14 Jun 1995
Resigned 12 May 1997

SELWOOD, Kate Mary

Resigned
7 Manor Square, StaffordST17 9QL
Secretary
Appointed 28 May 1997
Resigned 23 Jun 2000

YATES, John Arthur

Resigned
47 Quarry Bank, KeeleST5 5AG
Secretary
Appointed 23 Jun 2000
Resigned 27 Jun 2002

BALL, Adrian Alan

Resigned
Winton House, Stoke On TrentST4 2RW
Born July 1972
Director
Appointed 18 Oct 2012
Resigned 09 Oct 2015

BOUGHEY, Jeremy

Resigned
Winton House, Stoke On TrentST4 2RW
Born January 1963
Director
Appointed 24 Mar 2010
Resigned 24 Sept 2012

BRIDGWOOD, Joyce Margaret

Resigned
19 Gray Walk, StaffordST17 9LR
Born January 1943
Director
Appointed 22 Feb 1997
Resigned 21 Jan 1998

CANTLIFF, Wendy Rebecca

Resigned
6 Kings Avenue, Newcastle Under LymeST5 8DA
Born April 1960
Director
Appointed 20 Sept 2000
Resigned 13 Feb 2001

COLES, Sarah Jane

Resigned
62 Newport Road, StaffordST16 1DB
Born January 1981
Director
Appointed 21 Nov 2001
Resigned 16 Jul 2003

DALY, Jeannette Susan

Resigned
Ashleigh, StaffordST18 0SU
Born April 1949
Director
Appointed 15 May 1996
Resigned 05 Mar 1997

DAY, Kevin

Resigned
Winton House, Stoke On TrentST4 2RW
Born July 1971
Director
Appointed 11 Dec 2019
Resigned 21 Nov 2023

EDWARDS, Elizabeth

Resigned
29 Keys Chase, HednesfordWS12 5GX
Born May 1958
Director
Appointed 27 Jun 2002
Resigned 06 Jul 2007

EDWARDS, Pamela Trudy

Resigned
11 Spafield Close, TelfordTF5 0NL
Born November 1957
Director
Appointed 25 Jun 1999
Resigned 26 May 2021

GRAHAM, Peter Henry

Resigned
Old Smithy, StaffordST18 9DZ
Born August 1932
Director
Appointed 15 May 1996
Resigned 01 Nov 1999

GRAY, Stephen David

Resigned
Winton House, Stoke On TrentST4 2RW
Born December 1969
Director
Appointed 29 Mar 2023
Resigned 18 Mar 2025

HARRIS, Simon Christopher

Resigned
131 Oulton Road, StoneST15 8DS
Born March 1960
Director
Appointed 15 May 1996
Resigned 30 Nov 2022

HORNE, David

Resigned
Heathfield Cottage, RugeleyWS15 2LQ
Born May 1941
Director
Appointed 19 Nov 2003
Resigned 28 May 2004

JONES, Alan Watkin

Resigned
4 Carlyle Close, Stoke On TrentST7 3UA
Born August 1940
Director
Appointed 19 Nov 2003
Resigned 04 Dec 2006

KIDNEY, David Neil

Resigned
6 Beechcroft Avenue, StaffordST16 1BJ
Born March 1955
Director
Appointed 14 Jun 1995
Resigned 12 May 1997

KNIGHT, Peter Luke

Resigned
West Wood, RugeleyWS15 3JQ
Born October 1936
Director
Appointed 15 May 1996
Resigned 24 Sept 1997

LANCASTER, Jason David

Resigned
Little Chell Lane, Stoke-On-TrentST6 6LZ
Born November 1973
Director
Appointed 30 Jan 2013
Resigned 29 Nov 2017

LANCASTER, Jason David

Resigned
45 Little Chell Lane, Stoke On TrentST6 6LZ
Born November 1973
Director
Appointed 28 Aug 2001
Resigned 01 Sept 2006

LITTLEMORE, David Bernard

Resigned
Trem Y Mor, PortmadogLL49 9UF
Born July 1937
Director
Appointed 15 May 1996
Resigned 06 Jul 1998

MACARTHY, John

Resigned
Fradswell, StaffordST18 0EX
Born June 1950
Director
Appointed 03 Oct 2013
Resigned 09 Oct 2015

MACARTHY, John

Resigned
The Grainstore, FradswellST18 0EX
Born June 1950
Director
Appointed 04 Jul 2008
Resigned 23 May 2009

MCKENZIE, John David

Resigned
Selby House 19 Marsh Avenue, Newcastle Under LymeST5 8BB
Born July 1959
Director
Appointed 26 Jun 2003
Resigned 28 Jan 2015

MEAKIN, Julia

Resigned
41 Apley Castle, TelfordTF1 6RH
Born March 1967
Director
Appointed 22 Nov 2006
Resigned 14 Mar 2007
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Auditors Resignation Company
10 January 2013
AUDAUD
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Memorandum Articles
27 February 2012
MEM/ARTSMEM/ARTS
Resolution
27 February 2012
RESOLUTIONSResolutions
Memorandum Articles
30 January 2012
MEM/ARTSMEM/ARTS
Resolution
30 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
7 August 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
224224
Incorporation Company
14 June 1995
NEWINCIncorporation