Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASHBOURNE GROUP UK LIMITED
Company Information for

ASHBOURNE GROUP UK LIMITED

GLASGOW, G2 4RB,
Company Registration Number
SC141431
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Ashbourne Group Uk Ltd
ASHBOURNE GROUP UK LIMITED was founded on 1992-11-25 and had its registered office in Glasgow. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
ASHBOURNE GROUP UK LIMITED
 
Legal Registered Office
GLASGOW
G2 4RB
Other companies in G2
 
Previous Names
ASHBOURNE LIMITED09/04/2001
Filing Information
Company Number SC141431
Date formed 1992-11-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 30/09/2010
Date Dissolved 2013-08-09
Type of accounts FULL
Last Datalog update: 2015-01-21 20:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBOURNE GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JONATHAN TAYLOR
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-10-09
TIMOTHY JAMES BOLOT
Director 2011-10-26 2012-08-17
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-11-15
WILLIAM DAVID MCLEISH
Company Secretary 2006-05-25 2011-03-04
KAMMA FOULKES
Director 2007-08-20 2009-12-31
LYNN FEARN
Director 2008-06-01 2009-10-19
WILLIAM COLVIN
Director 2008-01-01 2008-10-08
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
KAMMA FOULKES
Director 2005-12-09 2006-06-12
CHRISTOPHER RUTTER
Company Secretary 2005-11-04 2006-05-25
SEAN THOMAS KIME
Company Secretary 2003-06-25 2005-11-04
JAMES PAUL FLAHERTY
Director 2003-04-08 2005-11-04
MARK DAVID GOSLING
Director 2003-04-08 2005-11-04
CHEE MIAU JAP
Director 2003-04-08 2005-11-04
STEPHEN JOHN LAWRENCE
Director 1998-10-19 2003-08-28
MARY DAVIS
Director 2001-04-05 2003-08-05
JULIE ABLETT
Director 1998-03-20 2003-07-01
STEVEN ALFRED HURRELL
Company Secretary 2002-05-22 2003-06-25
COLIN ANDREW FORD
Company Secretary 2000-05-19 2002-05-22
LESLEY SARAH SPEIRS
Company Secretary 2000-03-17 2000-05-19
RONA JANE MACFARLANE
Company Secretary 1999-02-01 2000-03-17
ELAINE ANN FARRALL
Director 1997-10-01 1999-10-15
THOMAS BANKS HAMILTON
Director 1993-01-20 1999-03-12
MARTIN FEENEY
Director 1993-01-20 1999-03-07
MARTIN FEENEY
Company Secretary 1993-01-20 1999-02-01
GEORGE EDWARD BARLOW
Director 1998-03-20 1998-09-28
CHESTER HOWARD BRADEEN
Director 1995-10-18 1998-03-20
NIGEL JOHN DENNY
Director 1993-01-20 1997-03-10
MICHAEL HAVILAND ADLINGTON BROKE
Director 1994-10-21 1997-02-01
ANN LEVICK
Director 1993-12-23 1997-02-01
WALTER HENRY GUEST
Director 1993-02-01 1994-11-07
BIGGART BAILLIE & GIFFORD WS
Nominated Secretary 1992-11-25 1993-01-20
BOULEUTES LIMITED
Nominated Director 1992-11-25 1993-01-20
EPISTOLEUS LIMITED
Nominated Director 1992-11-25 1993-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-02DS01APPLICATION FOR STRIKING-OFF
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-09-031.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2012-06-251.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM C/O SOUTHERN CROSS HEALTHCARE THE CASTLE BUSINESS PARK LOMOND COURT GROUND FLOOR, UNIT 2 STIRLING FK9 4TU SCOTLAND
2012-01-18LATEST SOC18/01/12 STATEMENT OF CAPITAL;GBP 5364860
2012-01-18AR0115/01/12 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-01AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2011-10-30AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-01-25AR0115/01/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 193 BATH STREET GLASGOW G2 4HU
2010-05-21RES13ENTER INTO VARIOUS AGREEMENTS 14/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-02-03AR0115/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-07AP01APPOINT PERSON AS DIRECTOR
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FEARN
2010-01-06TM01TERMINATE DIR APPOINTMENT
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ELLEN POYNTON
2009-02-05363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED WILLIAM JAMES BUCHAN
2008-11-19RES01ALTER ARTICLES 29/10/2008
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-09-01288aDIRECTOR APPOINTED ELLEN POYNTON
2008-08-13288aDIRECTOR APPOINTED RICHARD NEIL MIDMER
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JASON LOCK
2008-06-03288aDIRECTOR APPOINTED LYNN FEARN
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SIZER
2008-03-04288aDIRECTOR APPOINTED MR JASON LOCK
2008-01-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-05-14AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-02-02363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ASHBOURNE GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBOURNE GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF ACQUISITION AGREEMENT 1993-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ASHBOURNE GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBOURNE GROUP UK LIMITED
Trademarks
We have not found any records of ASHBOURNE GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBOURNE GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ASHBOURNE GROUP UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ASHBOURNE GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBOURNE GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBOURNE GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2 4RB