Background WavePink WaveYellow Wave

ASHBURY HEALTH CARE LTD (07792193)

ASHBURY HEALTH CARE LTD (07792193) is an active UK company. incorporated on 29 September 2011. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ASHBURY HEALTH CARE LTD has been registered for 14 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan.

Company Number
07792193
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBURY HEALTH CARE LTD

ASHBURY HEALTH CARE LTD is an active company incorporated on 29 September 2011 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ASHBURY HEALTH CARE LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07792193

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 5 May 2023 - 31 March 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN England
From: 6 June 2023To: 2 February 2024
53 East Budleigh Road Budleigh Salterton Devon EX9 6EW
From: 30 September 2011To: 6 June 2023
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 29 September 2011To: 30 September 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Dec 11
Funding Round
Dec 13
New Owner
Sept 17
Owner Exit
Sept 19
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
May 24
Loan Secured
Mar 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 05 May 2023

HUSSAIN, Khalid Naumann, Dr

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 05 May 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 05 May 2023

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 29 Sept 2011
Resigned 29 Sept 2011

SIMS, Maurice Charles, Dr

Resigned
East Budleigh Road, DevonEX9 6EW
Born October 1977
Director
Appointed 29 Sept 2011
Resigned 05 May 2023

Persons with significant control

4

1 Active
3 Ceased
112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
East Budleigh Road, Budleigh SaltertonEX9 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2021
Ceased 05 May 2023

Dr Maurice Charles Sims

Ceased
Budleigh Salterton, DevonEX9 6EW
Born October 1977

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Ceased 05 May 2023

Dr Maurice Charles Sims

Ceased
East Budleigh Road, DevonEX9 6EW
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Resolution
23 June 2023
RESOLUTIONSResolutions
Memorandum Articles
23 June 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Incorporation Company
29 September 2011
NEWINCIncorporation