Background WavePink WaveYellow Wave

ASHCOURT STUDENT ACCOMMODATION LIMITED (10593764)

ASHCOURT STUDENT ACCOMMODATION LIMITED (10593764) is an active UK company. incorporated on 31 January 2017. with registered office in Pocklington. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ASHCOURT STUDENT ACCOMMODATION LIMITED has been registered for 9 years. Current directors include BOAK, Daphne Mary, BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas.

Company Number
10593764
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOAK, Daphne Mary, BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT STUDENT ACCOMMODATION LIMITED

ASHCOURT STUDENT ACCOMMODATION LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Pocklington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ASHCOURT STUDENT ACCOMMODATION LIMITED was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10593764

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ASHCOURT GROUP LIMITED
From: 31 January 2017To: 19 October 2018
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT England
From: 13 September 2018To: 2 January 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 31 January 2017To: 13 September 2018
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Sept 24
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOAK, Daphne Mary

Active
Halifax Way, YorkYO42 1NR
Born January 1953
Director
Appointed 31 Jan 2017

BOUSFIELD, Alistair James Kyle

Active
Halifax Way, YorkYO42 1NR
Born August 1988
Director
Appointed 31 Jan 2017

BOUSFIELD, Kurt James Nicholas

Active
Halifax Way, YorkYO42 1NR
Born December 1983
Director
Appointed 31 Jan 2017

BOUSFIELD, Robert James Nelson

Resigned
Foster Street, HullHU8 8BT
Born January 1946
Director
Appointed 31 Jan 2017
Resigned 02 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Daphne Mary Boak

Active
Halifax Way, YorkYO42 1NR
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2024

Mr Robert James Nelson Bousfield

Ceased
Foster Street, HullHU8 8BT
Born January 1946

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
31 January 2017
NEWINCIncorporation