Background WavePink WaveYellow Wave

THE ASHA FOUNDATION (03246746)

THE ASHA FOUNDATION (03246746) is an active UK company. incorporated on 6 September 1996. with registered office in Nr. Mitcheldean. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ASHA FOUNDATION has been registered for 29 years. Current directors include GIFFORD, Richard David, Mr., LOCHER, Adrian Mark, SCOTT, Alexander John.

Company Number
03246746
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 1996
Age
29 years
Address
The Asha Centre, Gunn Mill House, Nr. Mitcheldean, GL17 0EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GIFFORD, Richard David, Mr., LOCHER, Adrian Mark, SCOTT, Alexander John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASHA FOUNDATION

THE ASHA FOUNDATION is an active company incorporated on 6 September 1996 with the registered office located in Nr. Mitcheldean. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ASHA FOUNDATION was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03246746

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

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

The Asha Centre, Gunn Mill House Lower Spout Lane Nr. Mitcheldean, GL17 0EA,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 10
Director Left
Jul 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jan 20
Loan Cleared
Jan 21
Director Left
May 21
Director Joined
May 22
Director Left
Jun 24
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SCOTT, Alexander John

Active
Spout Lane, MitcheldeanGL17 0EA
Secretary
Appointed 07 May 2021

GIFFORD, Richard David, Mr.

Active
Apartment No4, NewnhamGL14 1AB
Born October 1945
Director
Appointed 10 Mar 1998

LOCHER, Adrian Mark

Active
Spout Lane, MitcheldeanGL17 0EA
Born May 1964
Director
Appointed 21 May 2022

SCOTT, Alexander John

Active
Pinfold Lane, WolverhamptonWV4 4EG
Born March 1993
Director
Appointed 01 May 2019

AUGUSTIN, Bruno Bernard

Resigned
6 Barnard Lodge, BarnetEN5 5JP
Secretary
Appointed 06 Sept 1996
Resigned 10 Sept 1996

BOAL, Annabelle

Resigned
The Gerards, Harrow On The HillHA1 3JJ
Secretary
Appointed 10 Sept 1996
Resigned 25 Feb 2005

CHAN, Thomas Tak Leung

Resigned
70 St Barnabas Road, Woodford GreenIG8 7DB
Secretary
Appointed 25 Feb 2005
Resigned 07 May 2021

BOAL, Annabelle

Resigned
The Gerards, Harrow On The HillHA1 3JJ
Born September 1949
Director
Appointed 10 Sept 1996
Resigned 25 Feb 2005

CHAN, Thomas Tak Leung

Resigned
70 St Barnabas Road, Woodford GreenIG8 7DB
Born August 1949
Director
Appointed 16 Feb 1999
Resigned 07 May 2021

DONNELL, Alison, Professor

Resigned
85, Newmarket Road, NorwichNR2 2HP
Born November 1963
Director
Appointed 01 May 2019
Resigned 04 Jun 2024

FRAMJEE, Pesh

Resigned
16a Darlaston Road, LondonSW19 4LG
Born October 1955
Director
Appointed 10 Sept 1996
Resigned 26 Jan 2001

ISAL, Shireen

Resigned
52 Peterborough Road, LondonSW6 3EB
Born October 1946
Director
Appointed 18 Feb 1998
Resigned 22 Jun 2001

JEEJEEBBHOY, Byram Nanabhoy

Resigned
4 Harley House, LondonNW1 4PR
Born June 1945
Director
Appointed 06 Apr 1999
Resigned 17 Apr 2010

KENT, Randolph Charles

Resigned
Brownes House, RobertsbridgeTN32 5BB
Born October 1943
Director
Appointed 18 Feb 1998
Resigned 24 Aug 1999

MARR, Gareth

Resigned
Rothbury Shootersway Lane, BerkhamstedHP4 3NG
Born August 1951
Director
Appointed 10 Sept 1996
Resigned 01 Sept 1998

MUNRO, Audrey Scott

Resigned
Milson Road Milson Road, LondonW14 0LA
Born July 1962
Director
Appointed 18 Aug 2008
Resigned 12 Jul 2012

NORTON, Michael Aslan, Cbe

Resigned
9 Mansfield Place, LondonNW3 1HS
Born July 1942
Director
Appointed 10 Sept 1996
Resigned 19 May 1999

ROBERTSON, Patsy Blair

Resigned
127 Ebury Street, LondonSW1W 9QU
Born August 1933
Director
Appointed 17 Mar 1999
Resigned 20 Apr 2006

STONESTREET, George Malcolm

Resigned
Eskdale Vicarage, HolmrookCA19 1TF
Born April 1938
Director
Appointed 16 Feb 1999
Resigned 22 Nov 1999

STUART RANCHEV, Genie

Resigned
1 Queensborough Terrace, LondonW2 3AT
Born July 1959
Director
Appointed 10 Sept 1996
Resigned 11 Apr 2008

TRAYNOR, Marie-Claire

Resigned
Spout Lane, MitcheldeanGL17 0EA
Born February 1976
Director
Appointed 15 Apr 2017
Resigned 06 Jul 2025

VADGAMA, Kusoom, Dr

Resigned
St. Edwards Close, LondonNW11 7NA
Born August 1932
Director
Appointed 11 Apr 2008
Resigned 01 Nov 2018

VALA, Ramesh Kanji

Resigned
Ashiana 63 Valley Road, RickmansworthWD3 4DT
Born June 1953
Director
Appointed 10 Sept 1996
Resigned 11 Jul 2000

WYNNE, Rosamund Mary Irene

Resigned
2 Mill Cottages, WalbertonBN18 0QE
Born October 1966
Director
Appointed 06 Sept 1996
Resigned 05 Oct 1996
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Accounts With Made Up Date
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts Amended With Made Up Date
15 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 May 2010
TM01Termination of Director
Accounts With Made Up Date
29 June 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288cChange of Particulars
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
403b403b
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Memorandum Articles
17 February 2000
MEM/ARTSMEM/ARTS
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
22 November 1999
287Change of Registered Office
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288cChange of Particulars
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
287Change of Registered Office
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Memorandum Articles
27 September 1996
MEM/ARTSMEM/ARTS
Resolution
27 September 1996
RESOLUTIONSResolutions
Incorporation Company
6 September 1996
NEWINCIncorporation