ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashford Prison Services Holdings Limited

Ashford Prison Services Holdings Limited is an active company incorporated on 4 December 2001 with the registered office located in Leeds, West Yorkshire. Ashford Prison Services Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04334199
Private limited company
Age
24 years
Incorporated 4 December 2001
Size
Unreported
Confirmation
Due Soon
Dated 5 December 2024 (1 year ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (11 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 23 May 2023 (2 years 6 months ago)
Previous address was C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
Telephone
020 33720490
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Director • Finance Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in UK • Born in Mar 1965
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in Scotland • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashford Prison Services Limited
Stuart Anthony Carter, Matthew Templeton, and 3 more are mutual people.
Active
Peterborough Prison Management Limited
Stuart Anthony Carter, Matthew Templeton, and 3 more are mutual people.
Active
Peterborough Prison Management Holdings Limited
Stuart Anthony Carter, Matthew Templeton, and 3 more are mutual people.
Active
RMPA Holdings Limited
Stuart Anthony Carter, Mr Jonathan Nigel Edward Cowdell, and 1 more are mutual people.
Active
RMPA Nominees Limited
Stuart Anthony Carter, Mr Jonathan Nigel Edward Cowdell, and 1 more are mutual people.
Active
RMPA Services Plc
Stuart Anthony Carter, Mr Jonathan Nigel Edward Cowdell, and 1 more are mutual people.
Active
Health (Pembury) Limited
Resolis Limited, Matthew Templeton, and 1 more are mutual people.
Active
Forth Health Limited
Resolis Limited, Matthew Templeton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.79M
Increased by £1.29M (+37%)
Turnover
£43.56M
Increased by £2.66M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£30.37M
Decreased by £4.46M (-13%)
Total Liabilities
-£25.06M
Decreased by £7.39M (-23%)
Net Assets
£5.31M
Increased by £2.94M (+123%)
Debt Ratio (%)
83%
Decreased by 10.67% (-11%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 30 Oct 2025
Kevin Alistair Cunningham Resigned
3 Months Ago on 25 Aug 2025
Confirmation Submitted
1 Year Ago on 5 Dec 2024
Group Accounts Submitted
1 Year Ago on 22 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Dec 2023
Group Accounts Submitted
2 Years 1 Month Ago on 30 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 23 May 2023
Group Accounts Submitted
2 Years 7 Months Ago on 13 Apr 2023
Confirmation Submitted
2 Years 12 Months Ago on 12 Dec 2022
Mr. Matthew Templeton Appointed
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Ashford Prison Services Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 30 Oct 2025
Termination of appointment of Kevin Alistair Cunningham as a director on 25 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 5 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 18 Dec 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 30 Oct 2023
Registered office address changed from C/O Dalmore Capital Limited, Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
Submitted on 23 May 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 13 Apr 2023
Confirmation statement made on 4 December 2022 with no updates
Submitted on 12 Dec 2022
Termination of appointment of Christopher Richard Field as a director on 30 June 2022
Submitted on 11 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year