Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashdent Healthcare Limited
Ashdent Healthcare Limited is an active company incorporated on 21 January 2013 with the registered office located in Eastleigh, Hampshire. Ashdent Healthcare Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08368952
Private limited company
Age
12 years
Incorporated
21 January 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(10 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 January 2025
Was due on
31 October 2025
(2 days ago)
Learn more about Ashdent Healthcare Limited
Contact
Update Details
Address
Park Surgery Hursley Road
Chandler's Ford
Eastleigh
SO53 2ZH
England
Address changed on
6 Mar 2025
(8 months ago)
Previous address was
18 Garway Road London W2 4NH
Companies in SO53 2ZH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Simon Paul Chaplin-Rogers
Director • British • Lives in England • Born in Apr 1955
Claude Edward Ashmore
Director • Dentist • Irish • Lives in England • Born in Mar 1974
Thomas James Chaplin-Rogers
Director • British • Lives in England • Born in Jan 1993
Nicholas Hugh Roy Forster
Director • British • Lives in England • Born in Mar 1960
Number 18 TDMP Holding Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Luxembourg Towers Limited
Claude Edward Ashmore is a mutual person.
Active
C & M Healthcare Limited
Claude Edward Ashmore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£1.24M
Increased by £40.88K (+3%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£1.39M
Increased by £90.35K (+7%)
Total Liabilities
-£138.06K
Decreased by £57.4K (-29%)
Net Assets
£1.25M
Increased by £147.74K (+13%)
Debt Ratio (%)
10%
Decreased by 5.11% (-34%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 6 Mar 2025
New Charge Registered
8 Months Ago on 4 Mar 2025
Jody Elizabeth Ashmore (PSC) Resigned
8 Months Ago on 4 Mar 2025
Claude Edward Ashmore Resigned
8 Months Ago on 4 Mar 2025
Number 18 Tdmp Holding Limited (PSC) Appointed
8 Months Ago on 4 Mar 2025
Mr Thomas James Chaplin-Rogers Appointed
8 Months Ago on 4 Mar 2025
Mr Nicholas Hugh Roy Forster Appointed
8 Months Ago on 4 Mar 2025
Mr Simon Paul Chaplin-Rogers Appointed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Abridged Accounts Submitted
1 Year Ago on 17 Oct 2024
Get Alerts
Get Credit Report
Discover Ashdent Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Mar 2025
Registration of charge 083689520001, created on 4 March 2025
Submitted on 14 Mar 2025
Memorandum and Articles of Association
Submitted on 12 Mar 2025
Notification of Number 18 Tdmp Holding Limited as a person with significant control on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Nicholas Hugh Roy Forster as a director on 4 March 2025
Submitted on 6 Mar 2025
Registered office address changed from 18 Garway Road London W2 4NH to Park Surgery Hursley Road Chandler's Ford Eastleigh SO53 2ZH on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Claude Edward Ashmore as a director on 4 March 2025
Submitted on 6 Mar 2025
Cessation of Jody Elizabeth Ashmore as a person with significant control on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Thomas James Chaplin-Rogers as a director on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Simon Paul Chaplin-Rogers as a director on 4 March 2025
Submitted on 6 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs