Company NameAscendis Group Limited
Company StatusActive
Company Number05291806
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard John Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Secretary NameLaura Elizabeth Fleming
NationalityBritish
StatusCurrent
Appointed15 December 2005(1 year after company formation)
Appointment Duration18 years, 4 months
RoleCo Secretary
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Jason Paul Kings
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Andrew Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameStephen Lake
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Moseley Wood Avenue
Leeds
West Yorkshire
LS16 7HL
Secretary NameStephen Lake
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Moseley Wood Avenue
Leeds
West Yorkshire
LS16 7HL
Director NameMr Elliot James Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE

Contact

Websitewww.ascendis.co.uk/
Telephone0845 0548560
Telephone regionUnknown

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68 at £1Richard John Fleming
68.00%
Ordinary A
5 at £1Laura Elizabeth Fleming
5.00%
Ordinary D
3 at £1Jason Kings
3.00%
Ordinary C
24 at £1Elliot James Smith
24.00%
Ordinary B

Financials

Year2014
Net Worth£35,075
Cash£24
Current Liabilities£201

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

23 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Purchase of own shares. (3 pages)
29 January 2021Cancellation of shares. Statement of capital on 4 January 2021
  • GBP 95
(4 pages)
19 January 2021Confirmation statement made on 19 November 2020 with updates (6 pages)
25 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Andrew Wilson as a director on 1 March 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
9 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
24 November 2016Registration of charge 052918060001, created on 23 November 2016 (5 pages)
24 November 2016Registration of charge 052918060001, created on 23 November 2016 (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Change of share class name or designation (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 January 2016Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page)
31 January 2016Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 33,652
(7 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 33,652
(7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
22 September 2014Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 April 2014Change of share class name or designation (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
14 February 2013Secretary's details changed for Laura Elizabeth Fleming on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Laura Elizabeth Fleming on 14 February 2013 (1 page)
14 February 2013Director's details changed for Mr Richard John Fleming on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Richard John Fleming on 14 February 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Mr Richard John Fleming on 19 November 2010 (2 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Mr Richard John Fleming on 19 November 2010 (2 pages)
29 November 2010Secretary's details changed for Laura Elizabeth Flemming on 17 November 2010 (2 pages)
29 November 2010Secretary's details changed for Laura Elizabeth Flemming on 19 November 2010 (1 page)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
29 November 2010Secretary's details changed for Laura Elizabeth Flemming on 19 November 2010 (1 page)
29 November 2010Director's details changed for Mr Richard John Fleming on 17 November 2010 (2 pages)
29 November 2010Secretary's details changed for Laura Elizabeth Flemming on 17 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Richard John Fleming on 17 November 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Director's details changed for Mr Richard John Fleming on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Richard John Fleming on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard John Fleming on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2009Capitals not rolled up (2 pages)
6 March 2009Registered office changed on 06/03/2009 from, adamson house, towers business park, didsbury, manchester, M20 2YY (1 page)
6 March 2009Registered office changed on 06/03/2009 from, adamson house, towers business park, didsbury, manchester, M20 2YY (1 page)
6 March 2009Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
9 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7 arley avenue, west didsbury, manchester, M20 2LQ (1 page)
19 November 2004Incorporation (17 pages)
19 November 2004Incorporation (17 pages)