THE ASHA FOUNDATION

03246746
THE ASHA CENTRE, GUNN MILL HOUSE LOWER SPOUT LANE NR. MITCHELDEAN GLOUCESTERSHIRE GL17 0EA

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 26 Buy now
18 Jun 2024 officers Termination of appointment of director (Alison Donnell) 1 Buy now
26 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2023 accounts Annual Accounts 27 Buy now
27 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 25 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 officers Appointment of director (Mr Adrian Mark Locher) 2 Buy now
10 Jun 2021 accounts Annual Accounts 21 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2021 officers Appointment of secretary (Mr Alexander John Scott) 2 Buy now
16 May 2021 officers Termination of appointment of director (Thomas Tak Leung Chan) 1 Buy now
16 May 2021 officers Termination of appointment of secretary (Thomas Tak Leung Chan) 1 Buy now
28 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2020 accounts Annual Accounts 20 Buy now
31 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 mortgage Registration of a charge 16 Buy now
02 Sep 2019 accounts Annual Accounts 20 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Appointment of director (Professor Alison Donnell) 2 Buy now
13 May 2019 officers Appointment of director (Mr Alexander John Scott) 2 Buy now
04 Nov 2018 officers Termination of appointment of director (Kusoom Vadgama) 1 Buy now
19 Jul 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jun 2018 accounts Annual Accounts 20 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 20 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2017 officers Appointment of director (Mrs Marie-Claire Traynor) 2 Buy now
30 Jun 2016 accounts Annual Accounts 18 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 17 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 19 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
22 Aug 2013 mortgage Statement of satisfaction of a charge 2 Buy now
22 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2013 accounts Annual Accounts 21 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 23 Buy now
01 Aug 2012 officers Termination of appointment of director (Audrey Munro) 1 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
13 Sep 2011 accounts Annual Accounts 17 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Amended Accounts 15 Buy now
05 Jul 2010 accounts Annual Accounts 16 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Miss Audrey Scott Munro) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Dr. Kusoom Vadgama) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr. Richard David Gifford) 2 Buy now
16 May 2010 officers Termination of appointment of director (Byram Jeejeebbhoy) 1 Buy now
29 Jun 2009 accounts Annual Accounts 13 Buy now
26 Jun 2009 annual-return Annual return made up to 31/05/09 3 Buy now
18 Aug 2008 officers Director appointed miss audrey scott munro 1 Buy now
02 Jul 2008 accounts Annual Accounts 13 Buy now
12 Jun 2008 annual-return Annual return made up to 31/05/08 3 Buy now
06 May 2008 officers Director appointed dr. Kusoom vadgama 1 Buy now
05 May 2008 officers Director's change of particulars / richard gifford / 11/01/2008 2 Buy now
16 Apr 2008 officers Appointment terminated director genie stuart ranchev 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: herga house london road harrow on the hill HA1 3JJ 1 Buy now
01 Aug 2007 accounts Annual Accounts 15 Buy now
01 Jun 2007 annual-return Annual return made up to 31/05/07 2 Buy now
13 Jul 2006 accounts Annual Accounts 14 Buy now
30 Jun 2006 annual-return Annual return made up to 31/05/06 2 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
06 Jun 2005 annual-return Annual return made up to 31/05/05 2 Buy now
27 Apr 2005 accounts Annual Accounts 13 Buy now
30 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
16 Jun 2004 annual-return Annual return made up to 31/05/04 6 Buy now
03 Nov 2003 accounts Annual Accounts 17 Buy now
27 Jun 2003 annual-return Annual return made up to 31/05/03 6 Buy now
13 May 2003 accounts Annual Accounts 14 Buy now
26 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2003 mortgage Declaration of mortgage charge released/ceased 1 Buy now
12 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2002 annual-return Annual return made up to 06/09/02 6 Buy now
01 May 2002 accounts Annual Accounts 15 Buy now
11 Dec 2001 annual-return Annual return made up to 06/09/01 5 Buy now
08 Jul 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: 20 old bailey london EC4M 7BH 1 Buy now
10 Nov 2000 annual-return Annual return made up to 06/09/00 5 Buy now
23 Aug 2000 annual-return Annual return made up to 06/09/99 7 Buy now
24 Jul 2000 officers Director resigned 1 Buy now
24 Jul 2000 officers New director appointed 2 Buy now
24 Jul 2000 accounts Annual Accounts 11 Buy now
20 Jul 2000 officers Director resigned 1 Buy now
19 May 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
17 Feb 2000 incorporation Memorandum Articles 19 Buy now
17 Feb 2000 resolution Resolution 2 Buy now
22 Nov 1999 address Registered office changed on 22/11/99 from: apollo house 56 new bond street london W1Y 0SX 2 Buy now
05 Nov 1999 officers Director resigned 1 Buy now
12 Aug 1999 accounts Annual Accounts 12 Buy now
09 Jul 1999 officers Director resigned 1 Buy now
28 May 1999 officers New director appointed 2 Buy now
02 May 1999 officers New director appointed 2 Buy now
20 Apr 1999 officers New director appointed 2 Buy now
08 Jan 1999 officers New director appointed 2 Buy now
02 Dec 1998 annual-return Annual return made up to 06/09/98 6 Buy now