Advanced company searchLink opens in new window

ASCENSION HEALTHCARE DEVELOPMENT LIMITED

Company number 08217622

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
06 Oct 2022 PSC05 Change of details for Ascension Healthcare Plc as a person with significant control on 16 September 2022
05 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
29 Sep 2021 CH01 Director's details changed for Mr Richard Garraway on 17 September 2021
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
29 Sep 2021 CH01 Director's details changed for Mr Biresh Roy on 17 September 2021
27 May 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
14 Oct 2020 PSC05 Change of details for Pro Bono Bio Plc as a person with significant control on 4 January 2019
04 Oct 2019 MR01 Registration of charge 082176220002, created on 4 October 2019
24 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
14 May 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 MR01 Registration of charge 082176220001, created on 26 March 2019
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
27 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Sep 2018 PSC02 Notification of Pro Bono Bio Plc as a person with significant control on 6 April 2016
27 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 27 September 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr Biresh Roy as a director on 1 June 2018
07 Jun 2018 TM01 Termination of appointment of Michael James Earl as a director on 1 June 2018