Background WavePink WaveYellow Wave

ASK (GREENWICH) LIMITED (04487390)

ASK (GREENWICH) LIMITED (04487390) is an active UK company. incorporated on 16 July 2002. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASK (GREENWICH) LIMITED has been registered for 23 years. Current directors include LUNT, Edward Henry, WHITMORE, James Robert, WILLIAMS, Peter John.

Company Number
04487390
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Sanctuary House Chamber Court, Worcester, WR1 3ZQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LUNT, Edward Henry, WHITMORE, James Robert, WILLIAMS, Peter John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK (GREENWICH) LIMITED

ASK (GREENWICH) LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASK (GREENWICH) LIMITED was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04487390

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 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 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Sanctuary House Chamber Court Castle Street Worcester, WR1 3ZQ,

Previous Addresses

Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ
From: 19 November 2012To: 6 February 2017
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 16 July 2002To: 19 November 2012
Timeline

24 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
Sept 19
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SEYMOUR, Nicole

Active
Sanctuary House, Castle StreetWR1 3ZQ
Secretary
Appointed 23 May 2018

LUNT, Edward Henry

Active
Chamber Court, WorcesterWR1 3ZQ
Born January 1977
Director
Appointed 22 May 2019

WHITMORE, James Robert

Active
Chamber Court, WorcesterWR1 3ZQ
Born May 1980
Director
Appointed 01 Jan 2019

WILLIAMS, Peter John

Active
Chamber Court, WorcesterWR1 3ZQ
Born April 1970
Director
Appointed 17 Oct 2012

ATKINSON, Sophie

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 07 Aug 2014
Resigned 17 Nov 2017

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 21 Jan 2004
Resigned 17 Oct 2012

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 17 Nov 2017
Resigned 25 May 2018

MOULE, Craig Jon

Resigned
Castle Street, WorcesterWR1 3ZQ
Secretary
Appointed 17 Oct 2012
Resigned 07 Aug 2014

THOMPSON, Harold Lister

Resigned
38 Grove Court, St. NeotsPE19 6PQ
Secretary
Appointed 03 Sept 2002
Resigned 21 Jan 2004

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 16 Jul 2002
Resigned 03 Sept 2002

ADAMS, Colin Sydney

Resigned
3 Tongdean Avenue, HoveBN3 6XH
Born July 1946
Director
Appointed 03 Sept 2002
Resigned 06 Apr 2006

BATH, Aled Spencer James

Resigned
Castle Street, WorcesterWR1 3ZQ
Born July 1975
Director
Appointed 03 Jun 2009
Resigned 14 Aug 2013

BODLEY, Clive Douglas

Resigned
11 Tudor Close, BanburyOX16 9DX
Born February 1953
Director
Appointed 27 May 2004
Resigned 29 Aug 2005

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 03 Sept 2002
Resigned 10 Jul 2005

CACKETT, Jeffrey Bertram

Resigned
31 Campden Road, South CroydonCR2 7ER
Born August 1941
Director
Appointed 03 Sept 2002
Resigned 30 Apr 2003

CLAYTON, Charles

Resigned
2b Blenheim Drive, OxfordOX2 8DG
Born January 1947
Director
Appointed 21 May 2003
Resigned 12 Mar 2004

EVANS, David Talfryn

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1964
Director
Appointed 13 Jul 2010
Resigned 17 Oct 2012

GILLINGS, Mark Andrew

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born July 1979
Director
Appointed 18 Sept 2013
Resigned 14 Aug 2017

KING, Anthony Neil

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born March 1961
Director
Appointed 17 Oct 2012
Resigned 25 Sept 2019

MATTHEWS, Barbara Carol Anne

Resigned
Ashlea 72 Woodlands Road, LeatherheadKT23 4HH
Born March 1953
Director
Appointed 30 Aug 2005
Resigned 06 Apr 2006

MERTON, Leonard

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born April 1959
Director
Appointed 01 Apr 2010
Resigned 17 Oct 2012

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 17 Oct 2012
Resigned 01 Jan 2019

MOULE, Craig Jon

Resigned
Puffins, SlimbridgeGL2 7DF
Born June 1966
Director
Appointed 06 Apr 2006
Resigned 03 Jun 2009

NUTTALL, Richard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1971
Director
Appointed 20 Aug 2012
Resigned 17 Oct 2012

PATTINSON, Michael John

Resigned
10 Sandgate Lane, LondonSW18 3JP
Born May 1969
Director
Appointed 16 Jul 2002
Resigned 03 Sept 2002

SIMON, Jonathan Ian

Resigned
2 Moor Court, LondonNW3 4DE
Born August 1976
Director
Appointed 16 Jul 2002
Resigned 03 Sept 2002

TIBBITTS, John Alfred Neville

Resigned
8 Falcon Close, SawbridgeworthCM21 0AX
Born September 1955
Director
Appointed 03 Sept 2002
Resigned 31 Jan 2010

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 10 Jul 2005
Resigned 24 Jul 2012

WOOD, Stephen John

Resigned
Ringsmere, PershoreWR10 3DS
Born May 1958
Director
Appointed 06 Apr 2006
Resigned 31 Mar 2010

Persons with significant control

1

Castle Street, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
11 July 2018
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
11 July 2018
RP04AP03RP04AP03
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Auditors Resignation Company
28 October 2014
AUDAUD
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
12 September 2005
288cChange of Particulars
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
123Notice of Increase in Nominal Capital
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation