Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASHA FOUNDATION
Company Information for

THE ASHA FOUNDATION

THE ASHA CENTRE, GUNN MILL HOUSE, LOWER SPOUT LANE, NR. MITCHELDEAN, GLOUCESTERSHIRE, GL17 0EA,
Company Registration Number
03246746
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Asha Foundation
THE ASHA FOUNDATION was founded on 1996-09-06 and has its registered office in Nr. Mitcheldean. The organisation's status is listed as "Active". The Asha Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ASHA FOUNDATION
 
Legal Registered Office
THE ASHA CENTRE, GUNN MILL HOUSE
LOWER SPOUT LANE
NR. MITCHELDEAN
GLOUCESTERSHIRE
GL17 0EA
Other companies in GL17
 
Charity Registration
Charity Number 1058320
Charity Address ASHA CENTRE, GUNN MILL HOUSE, SPOUT LANE, MITCHELDEAN, GL17 0EA
Charter OPERATION OF PEACE CENTRE PROVIDING TRAINING AND EDUCATION FOR ETHNIC AND VOLUNTARY GROUPS, PROMOTION OF ETHNIC AND GENDER CAUSES
Filing Information
Company Number 03246746
Company ID Number 03246746
Date formed 1996-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB941192727  
Last Datalog update: 2024-09-09 02:57:17
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.
Companies with same name THE ASHA FOUNDATION
The following companies were found which have the same name as THE ASHA FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ASHA FOUNDATION, INC. 200 MADISON AVENUE SUITE 510 New York NEW YORK NY 10016 Active Company formed on the 2001-07-19
THE ASHA FOUNDATION INC. 8442 LOWMAN AVE ORLANDO FL 32818 Inactive Company formed on the 2011-03-28

Company Officers of THE ASHA FOUNDATION

Current Directors
Officer Role Date Appointed
THOMAS TAK LEUNG CHAN
Company Secretary 2005-02-25
THOMAS TAK LEUNG CHAN
Director 1999-02-16
RICHARD DAVID GIFFORD
Director 1998-03-10
MARIE-CLAIRE TRAYNOR
Director 2017-04-15
KUSOOM VADGAMA
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY SCOTT MUNRO
Director 2008-08-18 2012-07-12
BYRAM NANABHOY JEEJEEBBHOY
Director 1999-04-06 2010-04-17
GENIE STUART RANCHEV
Director 1996-09-10 2008-04-11
PATSY BLAIR ROBERTSON
Director 1999-03-17 2006-04-20
ANNABELLE BOAL
Company Secretary 1996-09-10 2005-02-25
ANNABELLE BOAL
Director 1996-09-10 2005-02-25
SHIREEN ISAL
Director 1998-02-18 2001-06-22
PESH FRAMJEE
Director 1996-09-10 2001-01-26
RAMESH KANJI VALA
Director 1996-09-10 2000-07-11
GEORGE MALCOLM STONESTREET
Director 1999-02-16 1999-11-22
RANDOLPH CHARLES KENT
Director 1998-02-18 1999-08-24
MICHAEL ASLAN NORTON
Director 1996-09-10 1999-05-19
GARETH MARR
Director 1996-09-10 1998-09-01
ROSAMUND MARY IRENE WYNNE
Director 1996-09-06 1996-10-05
BRUNO BERNARD AUGUSTIN
Company Secretary 1996-09-06 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS TAK LEUNG CHAN CHINESE CATERING ASSOCIATION (UK) Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
THOMAS TAK LEUNG CHAN UK CHINA BUSINESS DEVELOPMENT CENTRE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2018-05-08
THOMAS TAK LEUNG CHAN PROLIFIC PARTNERS LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2013-12-10
THOMAS TAK LEUNG CHAN BILLION SUCCESS ENTERPRISES (UK) LIMITED Director 2010-12-19 CURRENT 1998-12-18 Dissolved 2016-03-29
THOMAS TAK LEUNG CHAN THE CHINESE IN BRITAIN FORUM Director 2002-08-21 CURRENT 1997-01-03 Active - Proposal to Strike off
RICHARD DAVID GIFFORD DEAN RISE MANAGEMENT LTD. Director 2007-06-30 CURRENT 1998-08-11 Active
KUSOOM VADGAMA NOOR INAYAT KHAN MEMORIAL TRUST Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off

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
2024-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2024-06-18APPOINTMENT TERMINATED, DIRECTOR ALISON DONNELL
2024-05-26CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-09-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-05-27CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-06-13AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MR ADRIAN MARK LOCHER
2021-06-10AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-16AP03Appointment of Mr Alexander John Scott as company secretary on 2021-05-07
2021-05-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAK LEUNG CHAN
2021-05-16TM02Termination of appointment of Thomas Tak Leung Chan on 2021-05-07
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032467460003
2020-09-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032467460003
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KUSOOM VADGAMA
2018-07-19AA01Current accounting period extended from 30/09/18 TO 30/11/18
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-04AP01DIRECTOR APPOINTED MRS MARIE-CLAIRE TRAYNOR
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MUNRO
2012-06-01AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0131/05/11 NO MEMBER LIST
2010-09-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09
2010-07-05AA30/09/09 TOTAL EXEMPTION FULL
2010-06-04AR0131/05/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY SCOTT MUNRO / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KUSOOM VADGAMA / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD DAVID GIFFORD / 01/10/2009
2010-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BYRAM JEEJEEBBHOY
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-26363aANNUAL RETURN MADE UP TO 31/05/09
2008-08-18288aDIRECTOR APPOINTED MISS AUDREY SCOTT MUNRO
2008-07-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-12363aANNUAL RETURN MADE UP TO 31/05/08
2008-05-06288aDIRECTOR APPOINTED DR. KUSOOM VADGAMA
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIFFORD / 11/01/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR GENIE STUART RANCHEV
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: HERGA HOUSE LONDON ROAD HARROW ON THE HILL HA1 3JJ
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-01363aANNUAL RETURN MADE UP TO 31/05/07
2006-07-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-30363aANNUAL RETURN MADE UP TO 31/05/06
2006-04-27288bDIRECTOR RESIGNED
2005-06-06363sANNUAL RETURN MADE UP TO 31/05/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-16363sANNUAL RETURN MADE UP TO 31/05/04
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-27363aANNUAL RETURN MADE UP TO 31/05/03
2003-05-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02363sANNUAL RETURN MADE UP TO 06/09/02
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sANNUAL RETURN MADE UP TO 06/09/01
2001-07-08288bDIRECTOR RESIGNED
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2001-04-10288bDIRECTOR RESIGNED
2000-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sANNUAL RETURN MADE UP TO 06/09/00
2000-08-23363sANNUAL RETURN MADE UP TO 06/09/99
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-20288bDIRECTOR RESIGNED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-04-10288bDIRECTOR RESIGNED
2000-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-17SRES01ALTERMEMORANDUM31/01/00
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 0SX
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 THE ASHA FOUNDATION 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 THE ASHA FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-10 Satisfied FIRST SECRETARY OF STATE
Intangible Assets
Patents
We have not found any records of THE ASHA FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASHA FOUNDATION
Trademarks
We have not found any records of THE ASHA FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASHA FOUNDATION. 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 THE ASHA FOUNDATION 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 THE ASHA FOUNDATION 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 THE ASHA FOUNDATION 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 THE ASHA FOUNDATION 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.