ASPIRATIONS CARE LIMITED

ASPIRATIONS CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPIRATIONS CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05110576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPIRATIONS CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ASPIRATIONS CARE LIMITED located?

    Registered Office Address
    Office 374 Corinium House Corinium Avenue
    GL4 3HX Gloucester
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPIRATIONS CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 28, 2026
    Next Accounts Due OnDec 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASPIRATIONS CARE LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2027
    Next Confirmation Statement DueApr 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2026
    OverdueNo

    What are the latest filings for ASPIRATIONS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2026 with no updates

    3 pagesCS01

    Registered office address changed from Darfin House Priestley Court Staffordshire Technology Park Stafford ST18 0AR England to Office 374 Corinium House Corinium Avenue Gloucester Gloucestershire GL4 3HX on Feb 09, 2026

    1 pagesAD01

    Registered office address changed from Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England to Darfin House Priestley Court Staffordshire Technology Park Stafford ST18 0AR on Feb 09, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Registration of charge 051105760017, created on May 27, 2025

    21 pagesMR01

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Termination of appointment of Laura Ann Davies as a director on Jul 10, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Craig Nicholas Butcher as a director on Apr 05, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Ann Davies as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Sarah Hughes as a director on Apr 20, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Craig Nicholas Butcher as a director on Apr 20, 2021

    2 pagesAP01

    Registration of charge 051105760016, created on Mar 31, 2021

    33 pagesMR01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020

    1 pagesTM01

    Who are the officers of ASPIRATIONS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Christine Isabel
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    Director
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    United KingdomBritish164074580001
    MELVIN, Michael Christopher Gary
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    Director
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    EnglandBritish189343500002
    WILSON-KILGOUR, Julie
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    Director
    Corinium Avenue
    GL4 3HX Gloucester
    Office 374 Corinium House
    Gloucestershire
    United Kingdom
    United KingdomBritish239319740002
    LOFTUS, David
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    172917750001
    SALTER, Ian John James
    Church Road
    Leonard Stanley
    GL10 3NX Stonehouse
    Tannery House, The Tannery
    Gloucestershire
    United Kingdom
    Secretary
    Church Road
    Leonard Stanley
    GL10 3NX Stonehouse
    Tannery House, The Tannery
    Gloucestershire
    United Kingdom
    British132249310001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    164074030001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOOTY, Stephen Martin
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritish164074290001
    BOYLAND, Lesley Anderson
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritish164074400001
    BUCKLEY, Glenn Philip
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit B2
    England
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit B2
    England
    EnglandBritish140879170002
    BUTCHER, Craig Nicholas
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish72877950003
    DAVIES, Laura Ann
    c/o Aspirations Care Limited
    Corinium Avenue
    GL4 3HX Gloucester
    Biz Space
    England
    Director
    c/o Aspirations Care Limited
    Corinium Avenue
    GL4 3HX Gloucester
    Biz Space
    England
    United KingdomBritish300614380001
    HUGHES, Sarah
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritish234815730001
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish34443080001
    MCMULLAN, Steve
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    Director
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    EnglandBritish173221420001
    SALTER, Ian John James
    Church Road
    Leonard Stanley
    GL10 3NX Stonehouse
    Tannery House, The Tannery
    Gloucestershire
    United Kingdom
    Director
    Church Road
    Leonard Stanley
    GL10 3NX Stonehouse
    Tannery House, The Tannery
    Gloucestershire
    United Kingdom
    United KingdomBritish132249310001
    SERGEANT, Dave Antony
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2
    United Kingdom
    Director
    Cheltenham Road East
    GL3 1JZ Gloucester
    Unit B2
    United Kingdom
    EnglandBritish181099040001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritish164074140001
    WORKMAN, Sharon
    The Cottage
    Windsoredge
    GL6 0NP Nailsworth
    Gloucestershire
    Director
    The Cottage
    Windsoredge
    GL6 0NP Nailsworth
    Gloucestershire
    United KingdomBritish97742120002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ASPIRATIONS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    England
    Jun 20, 2019
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11702271
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aspirations (Bidco) Limited
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit 2b
    United Kingdom
    Apr 06, 2016
    Cheltenham Road East
    GL3 1JZ Gloucester
    Aspirations Unit 2b
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07155337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    Yes
    Legal FormLimited Liabilty Partnership
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc313101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0