Background WavePink WaveYellow Wave

ASHRIDGE LEISURE (HOLDINGS) LIMITED (11080337)

ASHRIDGE LEISURE (HOLDINGS) LIMITED (11080337) is an active UK company. incorporated on 23 November 2017. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASHRIDGE LEISURE (HOLDINGS) LIMITED has been registered for 8 years. Current directors include HEALEY, Darrell, HEALEY, Joshua Marcus, HEALEY, Michelle Claire and 1 others.

Company Number
11080337
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEALEY, Darrell, HEALEY, Joshua Marcus, HEALEY, Michelle Claire, SHELDON, Nadine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE LEISURE (HOLDINGS) LIMITED

ASHRIDGE LEISURE (HOLDINGS) LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASHRIDGE LEISURE (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11080337

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 3 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB United Kingdom
From: 23 November 2017To: 3 January 2020
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jul 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HEALEY, Darrell

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 23 Nov 2017

HEALEY, Joshua Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1988
Director
Appointed 23 Nov 2017

HEALEY, Michelle Claire

Active
Paper Lane, AshfordTN24 0TS
Born March 1963
Director
Appointed 23 Nov 2017

SHELDON, Nadine

Active
Paper Lane, AshfordTN24 0TS
Born January 1991
Director
Appointed 23 Nov 2017

Persons with significant control

2

Mr Darrell Healey

Active
Paper Lane, AshfordTN24 0TS
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017

Mrs Michelle Claire Healey

Active
Paper Lane, AshfordTN24 0TS
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Incorporation Company
23 November 2017
NEWINCIncorporation