ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashford Clinical Providers Limited

Ashford Clinical Providers Limited is an active company incorporated on 22 May 2014 with the registered office located in Canterbury, Kent. Ashford Clinical Providers Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09052134
Private limited company
Age
11 years
Incorporated 22 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
United Kingdom
Address changed on 31 Aug 2023 (2 years 2 months ago)
Previous address was Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
Telephone
01233219988
Email
Unreported
People
Officers
10
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Nov 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sydenham House Medical Services Ltd
Nicholas Paul Keyte is a mutual person.
Active
Ashford Rural Medical Services Limited
Dr John Michael Hickey and Dr Rosalyn Dunnet are mutual people.
Active
Arden Court (Canterbury) Management Limited
Nicholas Paul Keyte is a mutual person.
Active
Kingsnorth Medical Services Limited
Dr Mark John Llewellyn Davies is a mutual person.
Active
Integrated Family Healthcare Limited
Nicholas Paul Keyte is a mutual person.
Active
Miles Healthcare Ltd
Dr Jolyon Peter Miles is a mutual person.
Active
Kingsnorth Medical Premises Limited
Dr Mark John Llewellyn Davies is a mutual person.
Active
East Kent GP Confederation Ltd
Dr Sadia Rashid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£1.15M
Increased by £6.58K (+1%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 10 (%)
Total Assets
£1.46M
Increased by £230.49K (+19%)
Total Liabilities
-£875.65K
Increased by £218.45K (+33%)
Net Assets
£587.1K
Increased by £12.05K (+2%)
Debt Ratio (%)
60%
Increased by 6.53% (+12%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 17 Jul 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Dr Mark John Llewellyn Davies Appointed
2 Years Ago on 30 Oct 2023
Thilla Jayachandran Rajasekar Resigned
2 Years Ago on 30 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Dr George Vattakuzhiyil Details Changed
8 Years Ago on 24 Jan 2017
Dr Jolyon Peter Miles Details Changed
11 Years Ago on 10 Jul 2014
Get Credit Report
Discover Ashford Clinical Providers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 17 Jul 2025
Director's details changed for Dr George Vattakuzhiyil on 24 January 2017
Submitted on 22 May 2025
Director's details changed for Dr Jolyon Peter Miles on 10 July 2014
Submitted on 22 May 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Jul 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 22 May 2024
Termination of appointment of Thilla Jayachandran Rajasekar as a director on 30 October 2023
Submitted on 30 Jan 2024
Appointment of Dr Mark John Llewellyn Davies as a director on 30 October 2023
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Nov 2023
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 31 August 2023
Submitted on 31 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year