Background WavePink WaveYellow Wave

ASHBERRY CARE SERVICES LIMITED (10576164)

ASHBERRY CARE SERVICES LIMITED (10576164) is an active UK company. incorporated on 23 January 2017. with registered office in Harpenden. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASHBERRY CARE SERVICES LIMITED has been registered for 9 years. Current directors include COTTRELL, Gary, DENNY, Nigel John.

Company Number
10576164
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
1 Lea Business Park, Harpenden, AL5 5EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COTTRELL, Gary, DENNY, Nigel John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBERRY CARE SERVICES LIMITED

ASHBERRY CARE SERVICES LIMITED is an active company incorporated on 23 January 2017 with the registered office located in Harpenden. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASHBERRY CARE SERVICES LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10576164

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

PLANS FOR THE FUTURE LTD
From: 23 January 2017To: 25 February 2021
Contact
Address

1 Lea Business Park Lower Luton Road Harpenden, AL5 5EQ,

Previous Addresses

Imex House Imex House Maxted Road Hemel Hempstead Industrial Hemel Hempstead HP2 7DX United Kingdom
From: 23 February 2021To: 8 January 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 February 2021To: 23 February 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 2 January 2021To: 9 February 2021
The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 24 January 2019To: 2 January 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 24 January 2019To: 24 January 2019
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 23 January 2017To: 24 January 2019
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Loan Secured
Oct 23
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COTTRELL, Gary

Active
Maxted Road, Hemel HempsteadHP2 7DX
Born April 1955
Director
Appointed 12 Feb 2021

DENNY, Nigel John

Active
Lower Luton Road, HarpendenAL5 5EQ
Born March 1959
Director
Appointed 11 Mar 2022

LOVELACE, Susan

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born March 1966
Director
Appointed 12 Feb 2021
Resigned 11 Mar 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Feb 2021
Resigned 12 Feb 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 23 Jan 2017
Resigned 24 Jan 2019

VALIAITS, Peter Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born November 1950
Director
Appointed 24 Jan 2019
Resigned 02 Jan 2021

ASHBERRY HOLDINGS LIMITED

Resigned
Imex House Maxted Road, Hemel HempsteadHP2 7DX
Corporate director
Appointed 12 Feb 2021
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Imex House Maxted Road, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Feb 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Feb 2021
Ceased 12 Feb 2021

Peter Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 February 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Incorporation Company
23 January 2017
NEWINCIncorporation