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

ASTON HEALTHCARE LIMITED

ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP,
Company Registration Number
04159048
Private Limited Company
Active

Company Overview

About Aston Healthcare Ltd
ASTON HEALTHCARE LIMITED was founded on 2001-02-13 and has its registered office in Bootle. The organisation's status is listed as "Active". Aston Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTON HEALTHCARE LIMITED
 
Legal Registered Office
ORIEL HOUSE
2-8 ORIEL ROAD
BOOTLE
MERSEYSIDE
L20 7EP
Other companies in L36
 
Previous Names
J T N SERVICES LIMITED21/02/2005
Filing Information
Company Number 04159048
Company ID Number 04159048
Date formed 2001-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON HEALTHCARE LIMITED
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 ASTON HEALTHCARE LIMITED
The following companies were found which have the same name as ASTON HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON HEALTHCARE (MANSFIELD) LIMITED 550 Valley Road Basford Nottingham NG5 1JJ Active - Proposal to Strike off Company formed on the 2011-03-18
ASTON HEALTHCARE (UK) LIMITED 326 WAKE GREEN ROAD BIRMINGHAM B13 0BN Active Company formed on the 2013-06-14
ASTON HEALTHCARE SERVICES, LLC 603 MUNGER AVE STE 350 DALLAS TX 75202 Active Company formed on the 2020-04-29

Company Officers of ASTON HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
HELEN AKHTER
Company Secretary 2012-01-01
JAMES IAIN BENTON
Director 2010-09-22
AFTAB HOSSAIN
Director 2010-02-03
KUDIALGUTHU SANDEEP
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN MARCIA HEATH
Company Secretary 2006-02-23 2011-12-31
JAMES GEORGE HEATH
Director 2001-02-13 2010-12-08
SANDRA KANCZES DALY
Director 2005-09-23 2006-03-30
VITALPROFIT LIMITED
Company Secretary 2001-02-27 2006-02-23
FAISAL MAASSARANI
Director 2005-09-23 2006-01-10
JEANNE HEATH
Company Secretary 2001-02-13 2001-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-13 2001-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAIN BENTON HBS CONSULTATIONS LTD Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2016-03-08
KUDIALGUTHU SANDEEP HBS CONSULTATIONS LTD Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2016-03-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Medical ReceptionistLiverpoolWe are looking to employ an experienced Part Time / Full Time Medical Receptionist to join our team at Aston Healthcare. Our opening hours are 8.00am 8.00pm2016-11-01
Medical ReceptionistLiverpoolWe are looking to employ an experienced Part Time / Full Time Medical Receptionist to join our team at Aston Healthcare. Our opening hours are 8.00am - 8.00pm2015-11-25

Jobs results powered by Indeed
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
2023-11-3030/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2021-12-2130/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-03-01RP04CS01
2021-03-01PSC07CESSATION OF DR. F MAASSARANI LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17PSC02Notification of Dr. F Maassarani Ltd as a person with significant control on 2019-11-18
2021-02-17PSC07CESSATION OF CLARE KENNY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MAASSARANI
2021-02-09AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CH01Director's details changed for Mr Lee Panter on 2021-01-27
2021-01-27PSC04Change of details for Dr Clare Kenny as a person with significant control on 2020-07-15
2021-01-27PSC07CESSATION OF FAISAL MAASSARANI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/03/2021
2020-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE KENNY
2020-07-17AP01DIRECTOR APPOINTED DR CLARE KENNY
2020-07-17SH0115/07/20 STATEMENT OF CAPITAL GBP 1
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM C/O Manor Farm Medical Centre Pcrc Manor Farm Road Huyton Liverpool L36 0UB
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE HEATH
2020-03-11AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AP01DIRECTOR APPOINTED DR JAMES GEORGE HEATH
2020-02-28PSC07CESSATION OF DR. F MAASSARANI LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MAASSARANI
2020-02-24AP01DIRECTOR APPOINTED MR LEE PANTER
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KUDIALGUTHU SANDEEP
2020-02-13PSC02Notification of Dr. F Maassarani Ltd as a person with significant control on 2019-11-28
2020-02-13PSC07CESSATION OF AFTAB HOSSAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12SH0128/11/19 STATEMENT OF CAPITAL GBP 112.000
2020-02-12SH08Change of share class name or designation
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE HEATH
2019-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-12-17AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-17TM02Termination of appointment of Helen Akhter on 2019-10-16
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL AZAM CHUHAN
2019-06-27TM01Termination of appointment of a director
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB HOSSAIN
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-04AP01DIRECTOR APPOINTED DR JAMES GEORGE HEATH
2018-11-19AP01DIRECTOR APPOINTED MRS NICOLA JONES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-06CH01Director's details changed for Dr Kudialguthu Sandeep on 2017-03-06
2017-02-28CH01Director's details changed for Dr Aftab Hossain on 2017-02-22
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10SH08Change of share class name or designation
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-09SH0131/05/16 STATEMENT OF CAPITAL GBP 102
2016-06-09RES12Resolution of varying share rights or name
2016-06-09RES01ADOPT ARTICLES 31/05/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KUDIALGUTHU SANDEEP / 09/06/2014
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0113/02/14 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES BENTON / 22/03/2013
2013-03-04AR0113/02/13 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0113/02/12 FULL LIST
2012-03-12AP03SECRETARY APPOINTED HELEN AKHTER
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY DAWN HEATH
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0113/02/11 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM GRESFORD MEDICAL CENTRE PILCH LANE LIVERPOOL MERSEYSIDE L14 0JE
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AP01DIRECTOR APPOINTED DR KUDIALGUTHU SANDEEP
2010-11-12AP01DIRECTOR APPOINTED DR JAMES BENTON
2010-02-23AR0113/02/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED MD AFTAB HOSSAIN
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-06363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: FIRST FLOOR 8-12 LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE
2007-03-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-21CERTNMCOMPANY NAME CHANGED J T N SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15288bSECRETARY RESIGNED
2001-03-15225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 10 DOWHILLS DRIVE BLUNDELLSANDS LIVERPOOL L23 8SU
2001-03-15288aNEW SECRETARY APPOINTED
2001-03-1588(2)RAD 19/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-15288bSECRETARY RESIGNED
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ASTON HEALTHCARE 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 ASTON HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of ASTON HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON HEALTHCARE LIMITED
Trademarks
We have not found any records of ASTON HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTON HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-06-25 GBP £2,895 CONTRACTOR PAYMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTON HEALTHCARE 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 ASTON HEALTHCARE 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 ASTON HEALTHCARE 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.