ASCEND CARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Pradeep Unni on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Pradeep Unni as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Change of details for Pradeep Unni as a person with significant control on 2024-03-31

View Document

04/10/244 October 2024 Director's details changed for Pradeep Unni on 2024-03-31

View Document

30/09/2430 September 2024 Change of details for Pradeep Unni as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Pradeep Unni on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Choo Veh Ken as a director on 2023-03-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED CHOO VEH KEN

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP UNNI / 01/03/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / PRADEEP UNNI / 01/03/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP UNITED KINGDOM

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company