TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ashfield Health Limited

Adresse
Victoria Mill
Windmill Street
Macclesfield
Cheshire
SK11 7HQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 juillet 2016
Company Register Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Ashby-De-La-Zouch
LE65 1NG
Société Numéro de Registre 01887613 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Knowledgepoint360 Group Limited
  • Ashfield Healthcare Communications Group Limited
  • The Gardiner-Caldwell Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Knowledgepoint360 Group (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01689312 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Asdhead, Vivien Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 09/1955 Nature of Control
  • Significant influence or control
  • Corbin, Christopher Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 12/1955 Nature of Control
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Lawrence, Richard Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom Status: Active Notified: 01/10/2018 Date of Birth: 09/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcconkey, Clifford Alexander Nottingham Road, Ashby-De-La-Zouch, Leicestershire, United Kingdom Status: Active Notified: 20/02/2015 Date of Birth: 04/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Emed-Media Limited Status: Active Notified: 06/04/2016 Companies House Number: 04070396 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB G.J. Goodwin Limited Status: Active Notified: 06/04/2016 Companies House Number: 00479158 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Gardcald Limited Status: Active Notified: 06/04/2016 Companies House Number: 00330390 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Gardiner-Caldwell Biotech Limited Status: Active Notified: 06/04/2016 Companies House Number: 02187616 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Medical Viewpoint (Holdings) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02140894 Nature of Control
  • Ownership of shares - 75% or more

  • Branch VAT Numbers (1)

    gb-flag Gardiner Caldwell Holdings LTDThe Old Ribbon Mill, Pitt Street, Macclesfield, Cheshire, SK11 7PT