Background WavePink WaveYellow Wave

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED (05643894)

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED (05643894) is an active UK company. incorporated on 2 December 2005. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ASHTONS HOSPITAL PHARMACY SERVICES LIMITED has been registered for 20 years. Current directors include BETTS, Toni Jayne, ENGLAND, Martin, TUDDENHAM, Stephen James.

Company Number
05643894
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
74 Dyke Road Mews, Brighton, BN1 3JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BETTS, Toni Jayne, ENGLAND, Martin, TUDDENHAM, Stephen James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ASHTONS HOSPITAL PHARMACY SERVICES LIMITED was registered 20 years ago.(SIC: 86101)

Status

active

Active since 20 years ago

Company No

05643894

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

74 Dyke Road Mews Brighton, BN1 3JD,

Previous Addresses

98 Dyke Road Brighton East Sussex BN1 3JD
From: 2 December 2005To: 20 April 2010
Timeline

33 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Share Issue
Oct 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Funding Round
May 12
Share Buyback
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
10
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BETTS, Toni Jayne

Active
Dyke Road Mews, BrightonBN1 3JD
Born November 1977
Director
Appointed 03 Apr 2023

ENGLAND, Martin

Active
Dyke Road Mews, BrightonBN1 3JD
Born May 1957
Director
Appointed 02 Dec 2005

TUDDENHAM, Stephen James

Active
Dyke Road Mews, BrightonBN1 3JD
Born January 1980
Director
Appointed 23 Jan 2023

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Secretary
Appointed 15 May 2007
Resigned 21 Jan 2009

SPREY, Laurence Simon

Resigned
1 Palmers Way, WorthingBN13 3DP
Secretary
Appointed 10 Dec 2008
Resigned 03 Mar 2020

SPREY, Laurence Simon

Resigned
1 Palmers Way, WorthingBN13 3DP
Secretary
Appointed 02 Dec 2005
Resigned 15 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 02 Dec 2005

GODDARD, Mark David

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1969
Director
Appointed 03 Mar 2020
Resigned 31 Dec 2022

HERSEE, Keith Russell

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born April 1970
Director
Appointed 28 Jan 2009
Resigned 29 Oct 2021

LAWS, Simon Joseph

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born June 1988
Director
Appointed 29 Oct 2021
Resigned 29 Apr 2022

MCDOUGALL, Gordon Euan

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born November 1980
Director
Appointed 24 Jan 2023
Resigned 21 Feb 2023

MCKENZIE, Laura Charlotte

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born March 1977
Director
Appointed 21 Feb 2023
Resigned 15 Mar 2023

PARMENTER, Martin David, Mr.

Resigned
Cherrywood, Burgess HillRH15 0AF
Born July 1958
Director
Appointed 15 May 2007
Resigned 10 Dec 2008

SPREY, Helen Marie Ann

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born November 1954
Director
Appointed 08 Jul 2011
Resigned 03 Mar 2020

SPREY, Helen Marie Ann

Resigned
1 Palmers Way, WorthingBN13 3DP
Born November 1954
Director
Appointed 02 Dec 2005
Resigned 15 May 2007

SPREY, Laurence Simon

Resigned
1 Palmers Way, WorthingBN13 3DP
Born May 1953
Director
Appointed 02 Dec 2005
Resigned 03 Mar 2020

TAK, Yachna

Resigned
Dyke Road Mews, BrightonBN1 3JD
Born September 1973
Director
Appointed 10 Mar 2008
Resigned 23 Jan 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
74 Dyke Road, BrightonBN1 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020

Mrs Helene Marie Anne Sprey

Ceased
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Ceased 03 Mar 2020

Mr Laurence Simon Sprey

Ceased
Dyke Road Mews, BrightonBN1 3JD
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
18 May 2020
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
18 May 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
18 May 2020
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
18 May 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
12 March 2020
SH10Notice of Particulars of Variation
Resolution
12 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2020
CC04CC04
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 February 2017
SH06Cancellation of Shares
Legacy
29 January 2017
RP04CS01RP04CS01
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
31 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
11 August 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Incorporation Company
2 December 2005
NEWINCIncorporation