Background WavePink WaveYellow Wave

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED (03898338)

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED (03898338) is a dissolved UK company. incorporated on 22 December 1999. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED has been registered for 26 years. Current directors include LAWRENCE, Richard, MCCONKEY, Clifford Alexander.

Company Number
03898338
Status
dissolved
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
Ashfield House, Ashby-De-La-Zouch, LE65 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAWRENCE, Richard, MCCONKEY, Clifford Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED

ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED is an dissolved company incorporated on 22 December 1999 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 74909)

Status

dissolved

Active since 26 years ago

Company No

03898338

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 5 March 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

INFORMED DIRECT LIMITED
From: 9 June 2010To: 31 January 2014
INFORMED DIRECT PLC
From: 22 December 1999To: 9 June 2010
Contact
Address

Ashfield House Resolution Road Ashby-De-La-Zouch, LE65 1HW,

Previous Addresses

Hazelwood House, Larkwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XR
From: 22 December 1999To: 13 February 2015
Timeline

25 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Funding Round
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jul 21
Capital Update
Oct 21
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MORROW, Andrew Martin

Active
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Secretary
Appointed 15 Oct 2021

LAWRENCE, Richard

Active
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1964
Director
Appointed 29 Mar 2019

MCCONKEY, Clifford Alexander

Active
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born April 1970
Director
Appointed 20 Feb 2015

BATES, Clare

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Secretary
Appointed 30 Apr 2014
Resigned 01 Jul 2016

HERON, James Robert Macnab

Resigned
Hazelwood House, Larkwood Way, MacclesfieldSK10 2XR
Secretary
Appointed 22 Dec 1999
Resigned 30 Apr 2014

MOYNAGH, Damien

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Secretary
Appointed 29 Mar 2019
Resigned 15 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 22 Dec 1999

ADSHEAD, Vivien Mary

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1955
Director
Appointed 07 Mar 2014
Resigned 01 Oct 2018

ANDREWS, Sheila

Resigned
Hazelwood House, Larkwood Way, MacclesfieldSK10 2XR
Born November 1960
Director
Appointed 06 Jun 2001
Resigned 30 Apr 2014

BAINBRIDGE, Stephen

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1961
Director
Appointed 11 Aug 2010
Resigned 29 Mar 2019

BATES, Clare Jane

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born February 1976
Director
Appointed 07 Mar 2014
Resigned 01 Jul 2016

BERRY, John David

Resigned
Hazelwood House, Larkwood Way, MacclesfieldSK10 2XR
Born February 1956
Director
Appointed 22 Dec 1999
Resigned 30 Apr 2014

CORBIN, Christopher

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1955
Director
Appointed 11 Aug 2010
Resigned 01 Oct 2018

GROVES, David Patrick

Resigned
Church Farm, Church MinshullCW5 6DY
Born June 1956
Director
Appointed 01 Nov 2005
Resigned 30 Oct 2009

HERON, James Robert Macnab

Resigned
Hazelwood House, Larkwood Way, MacclesfieldSK10 2XR
Born July 1966
Director
Appointed 22 Dec 1999
Resigned 30 Apr 2014

MCKILLOP, Christine Mary, Dr

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born January 1956
Director
Appointed 25 Sept 2003
Resigned 26 Jun 2015

POYSER, Kathryn Angela

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born July 1948
Director
Appointed 05 Sept 2000
Resigned 30 Apr 2014

STRATTON, Christopher Ian

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1965
Director
Appointed 07 Mar 2014
Resigned 20 Feb 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Dec 1999
Resigned 22 Dec 1999

Persons with significant control

4

1 Active
3 Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Christopher Corbin

Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2018

Ms Vivien Asdhead

Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

138

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 February 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2021
DS01DS01
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
5 October 2021
SH19Statement of Capital
Legacy
5 October 2021
SH20SH20
Legacy
5 October 2021
CAP-SSCAP-SS
Resolution
5 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
23 February 2018
AUDAUD
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Auditors Resignation Company
2 October 2010
AUDAUD
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 June 2010
CERT10CERT10
Re Registration Memorandum Articles
9 June 2010
MARMAR
Resolution
9 June 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 June 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Legacy
14 June 2006
287Change of Registered Office
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
19 July 2004
CERT21CERT21
Court Order
19 July 2004
OCOC
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 2001
AUDAUD
Resolution
1 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
88(2)R88(2)R
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Legacy
16 April 2000
287Change of Registered Office
Legacy
12 April 2000
PROSPPROSP
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
122122
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
15 March 2000
CERT5CERT5
Accounts Balance Sheet
15 March 2000
BSBS
Auditors Report
15 March 2000
AUDRAUDR
Auditors Statement
15 March 2000
AUDSAUDS
Legacy
15 March 2000
43(3)e43(3)e
Legacy
15 March 2000
43(3)43(3)
Re Registration Memorandum Articles
15 March 2000
MARMAR
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation