Background WavePink WaveYellow Wave

ASC HEALTHCARE LIMITED (08405945)

ASC HEALTHCARE LIMITED (08405945) is an active UK company. incorporated on 18 February 2013. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ASC HEALTHCARE LIMITED has been registered for 13 years. Current directors include BLAKEY, Steven Andrew, DALAL, Samiya.

Company Number
08405945
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Asc Healthcare, Bolton, BL2 6PD
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BLAKEY, Steven Andrew, DALAL, Samiya
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASC HEALTHCARE LIMITED

ASC HEALTHCARE LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ASC HEALTHCARE LIMITED was registered 13 years ago.(SIC: 86101)

Status

active

Active since 13 years ago

Company No

08405945

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Asc Healthcare Milnthorpe Road Bolton, BL2 6PD,

Previous Addresses

Regent House Regent Street Blackburn BB1 6BH
From: 18 February 2013To: 6 September 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
May 25
Funding Round
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
1
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLAKEY, Steven Andrew

Active
Milnthorpe Road, BoltonBL2 6PD
Born August 1959
Director
Appointed 28 Jun 2019

DALAL, Samiya

Active
Milnthorpe Road, BoltonBL2 6PD
Born March 1977
Director
Appointed 30 Jan 2020

BOWSKILL, Andy Philip

Resigned
Regent Street, BlackburnBB1 6BH
Born May 1961
Director
Appointed 01 Apr 2014
Resigned 10 Nov 2015

BRUNSKILL, Gail

Resigned
Milnthorpe Road, BoltonBL2 6PD
Born November 1962
Director
Appointed 17 Jun 2016
Resigned 24 Oct 2016

CHOWDHURY, Belal

Resigned
Regent Street, BlackburnBB1 6BH
Born July 1970
Director
Appointed 10 Nov 2015
Resigned 17 Jun 2016

COUSINS, Elizabeth

Resigned
Lomax Close, BlackburnBB6 7TA
Born March 1963
Director
Appointed 28 Jun 2019
Resigned 19 Dec 2019

DOLAN, Gillian Mary

Resigned
Old Town Lane, MerseysideL37 3HJ
Born August 1962
Director
Appointed 18 Feb 2013
Resigned 05 Apr 2014

FRANKEL, Andrew

Resigned
Regent Street, BlackburnBB1 6BH
Born August 1971
Director
Appointed 01 Apr 2014
Resigned 17 Apr 2014

MCCONVILLE, Anthony

Resigned
Milnthorpe Road, BoltonBL2 6PD
Born June 1967
Director
Appointed 24 Oct 2016
Resigned 07 Apr 2017

ROBINSON, William Martin

Resigned
Milnthorpe Road, BoltonBL2 6PD
Born May 1958
Director
Appointed 28 Jun 2019
Resigned 30 May 2025

TURNER, Nicholas Meyrick Brown

Resigned
Milnthorpe Road, BoltonBL2 6PD
Born February 1954
Director
Appointed 07 Apr 2017
Resigned 28 Jun 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Steven Andrew Blakey

Active
Milnthorpe Road, BoltonBL2 6PD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2025

Mr Shokat Mohammed Dalal

Active
Milnthorpe Road, BoltonBL2 6PD
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2025

Mrs Samiya Dalal

Ceased
Milnthorpe Road, BoltonBL2 6PD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 28 May 2025

Ms Kumari Helena Blakey

Ceased
Milnthorpe Road, BoltonBL2 6PD
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 28 May 2025

Db Healthcare Investments Limited

Ceased
28-34 Hill Street, JerseyJE4 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
9 July 2019
AAMDAAMD
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 February 2019
AAMDAAMD
Accounts Amended With Accounts Type Small
12 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation