ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED
ASHBY-DE-LA-ZOUCH KNOWLEDGEPOINT360 GROUP LIMITED THE GARDINER-CALDWELL GROUP LIMITED GARDINER-CALDWELL COMMUNICATIONS LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW
Company number 01887613
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Termination of appointment of Clare Bates as a director on 1 July 2016; Termination of appointment of Clare Bates as a secretary on 1 July 2016. The most likely internet sites of ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED are www.ashfieldhealthcarecommunicationsgroup.co.uk, and www.ashfield-healthcare-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashfield Healthcare Communications Group Limited is a Private Limited Company. The company registration number is 01887613. Ashfield Healthcare Communications Group Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Ashfield Healthcare Communications Group Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . ADSHEAD, Vivien Mary is a Director of the company. CORBIN, Christopher is a Director of the company. MCCONKEY, Clifford Alexander is a Director of the company. Secretary ANGRAVE, Stephen James has been resigned. Secretary BATES, Clare has been resigned. Secretary NANJI, Azra has been resigned. Secretary STRATTON, Christopher Ian has been resigned. Director ADSHEAD, Vivien Mary has been resigned. Director ANGRAVE, Stephen James has been resigned. Director BATES, Clare has been resigned. Director BIGELOW, Jonathan L has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director BRUCATO, Charles Joseph has been resigned. Director CALDWELL, William James Sutherland has been resigned. Director GARDINER, William has been resigned. Director GRACE, Francis Victor has been resigned. Director HAMMILL, Edward Sean Anthony has been resigned. Director HAMMILL, Nigel St John has been resigned. Director HILGER, Paul Joseph has been resigned. Director JOINT, Graham has been resigned. Director KOENIG, Peggy Jean has been resigned. Director MCKAY, Peter has been resigned. Director NANJI, Azra has been resigned. Director NOBLE, Richard Allan has been resigned. Director RIZZUTO, Richard Salvatore has been resigned. Director ROXBOROUGH, Stephen Mark has been resigned. Director SCHUBERT, John David has been resigned. Director SHORE, Amanda Louise has been resigned. Director STRATTON, Christopher Ian has been resigned. Director TANSEY, Michael John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ADSHEAD, Vivien Mary
Appointed Date: 07 March 2014
70 years old

Director
CORBIN, Christopher
Appointed Date: 07 March 2014
70 years old

Director
MCCONKEY, Clifford Alexander
Appointed Date: 20 February 2015
55 years old

Resigned Directors

Secretary
ANGRAVE, Stephen James
Resigned: 31 March 2005

Secretary
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014

Secretary
NANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007

Secretary
STRATTON, Christopher Ian
Resigned: 13 April 2007
Appointed Date: 31 March 2005

Director
ADSHEAD, Vivien Mary
Resigned: 13 April 2007
Appointed Date: 01 January 2005
70 years old

Director
ANGRAVE, Stephen James
Resigned: 31 March 2005
70 years old

Director
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014
50 years old

Director
BIGELOW, Jonathan L
Resigned: 07 March 2014
Appointed Date: 13 April 2007
75 years old

Director
BROCKMANN, Nigel John William
Resigned: 13 April 2007
Appointed Date: 28 December 2001
76 years old

Director
BRUCATO, Charles Joseph
Resigned: 07 March 2014
Appointed Date: 13 April 2007
52 years old

Director
CALDWELL, William James Sutherland
Resigned: 04 December 2001
Appointed Date: 01 February 1992
68 years old

Director
GARDINER, William
Resigned: 28 December 2001
82 years old

Director
GRACE, Francis Victor
Resigned: 02 January 2001
78 years old

Director
HAMMILL, Edward Sean Anthony
Resigned: 13 April 2007
Appointed Date: 01 August 2005
63 years old

Director
HAMMILL, Nigel St John
Resigned: 31 March 1995
78 years old

Director
HILGER, Paul Joseph
Resigned: 01 February 2007
Appointed Date: 01 January 2005
66 years old

Director
JOINT, Graham
Resigned: 31 July 1996
Appointed Date: 01 February 1992
68 years old

Director
KOENIG, Peggy Jean
Resigned: 07 March 2014
Appointed Date: 13 April 2007
69 years old

Director
MCKAY, Peter
Resigned: 10 July 2003
Appointed Date: 28 December 2001
73 years old

Director
NANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007
46 years old

Director
NOBLE, Richard Allan
Resigned: 07 September 2004
Appointed Date: 21 October 2002
70 years old

Director
RIZZUTO, Richard Salvatore
Resigned: 02 January 2001
Appointed Date: 30 September 1992
76 years old

Director
ROXBOROUGH, Stephen Mark
Resigned: 31 December 2004
70 years old

Director
SCHUBERT, John David
Resigned: 02 January 2001
78 years old

Director
SHORE, Amanda Louise
Resigned: 31 January 2001
Appointed Date: 01 February 1992
62 years old

Director
STRATTON, Christopher Ian
Resigned: 20 February 2015
Appointed Date: 07 March 2014
60 years old

Director
TANSEY, Michael John
Resigned: 21 October 2002
Appointed Date: 28 December 2001
73 years old

Persons With Significant Control

Mr Christopher Corbin
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Knowledgepoint360 Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ms Vivien Asdhead
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED Events

14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Jul 2016
Termination of appointment of Clare Bates as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Clare Bates as a secretary on 1 July 2016
01 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27

04 May 2016
Full accounts made up to 30 September 2015
...
... and 146 more events
07 Jan 1987
New director appointed

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1986
Registered office changed on 23/10/86 from: 124-128 city road london EC1V 2NJ

18 Mar 1985
Company name changed\certificate issued on 18/03/85
19 Feb 1985
Certificate of incorporation

ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED Charges

3 May 2007
Deed of accession to a debenture
Delivered: 18 May 2007
Status: Satisfied on 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Beneficiaries(Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
18 February 1988
Letter of charge
Delivered: 1 March 1988
Status: Satisfied on 25 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
12 February 1988
Debenture
Delivered: 20 February 1988
Status: Satisfied on 25 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tennant's fixtures. Fixed and floating…