ASPIRATIONS CARE LIMITED
Overview
| Company Name | ASPIRATIONS CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05110576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ASPIRATIONS CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASPIRATIONS CARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2026 |
| Overdue | No |
What are the latest filings for ASPIRATIONS CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 04, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Registration of charge 051105760017, created on May 27, 2025 | 21 pages | MR01 | ||
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Termination of appointment of Laura Ann Davies as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Craig Nicholas Butcher as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Laura Ann Davies as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Hughes as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Nicholas Butcher as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Registration of charge 051105760016, created on Mar 31, 2021 | 33 pages | MR01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Who are the officers of ASPIRATIONS CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Christine Isabel | Director | Corinium Avenue GL4 3HX Gloucester Office 374 Corinium House Gloucestershire United Kingdom | United Kingdom | British | 164074580001 | |||||
| MELVIN, Michael Christopher Gary | Director | Corinium Avenue GL4 3HX Gloucester Office 374 Corinium House Gloucestershire United Kingdom | England | British | 189343500002 | |||||
| WILSON-KILGOUR, Julie | Director | Corinium Avenue GL4 3HX Gloucester Office 374 Corinium House Gloucestershire United Kingdom | United Kingdom | British | 239319740002 | |||||
| LOFTUS, David | Secretary | Hare Lane GL1 2BA Gloucester 5a United Kingdom | 172917750001 | |||||||
| SALTER, Ian John James | Secretary | Church Road Leonard Stanley GL10 3NX Stonehouse Tannery House, The Tannery Gloucestershire United Kingdom | British | 132249310001 | ||||||
| WHITE, Ian James | Secretary | Hare Lane GL1 2BA Gloucester 5a United Kingdom | 164074030001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOOTY, Stephen Martin | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | United Kingdom | British | 164074290001 | |||||
| BOYLAND, Lesley Anderson | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | United Kingdom | British | 164074400001 | |||||
| BUCKLEY, Glenn Philip | Director | Cheltenham Road East GL3 1JZ Gloucester Aspirations Unit B2 England | England | British | 140879170002 | |||||
| BUTCHER, Craig Nicholas | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | 72877950003 | |||||
| DAVIES, Laura Ann | Director | c/o Aspirations Care Limited Corinium Avenue GL4 3HX Gloucester Biz Space England | United Kingdom | British | 300614380001 | |||||
| HUGHES, Sarah | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | 234815730001 | |||||
| LOFTUS, David John | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 34443080001 | |||||
| MCMULLAN, Steve | Director | Woodchester Road Dorridge B93 8EN Solihull 3 England | England | British | 173221420001 | |||||
| SALTER, Ian John James | Director | Church Road Leonard Stanley GL10 3NX Stonehouse Tannery House, The Tannery Gloucestershire United Kingdom | United Kingdom | British | 132249310001 | |||||
| SERGEANT, Dave Antony | Director | Cheltenham Road East GL3 1JZ Gloucester Unit B2 United Kingdom | England | British | 181099040001 | |||||
| WHITE, Ian James | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | United Kingdom | British | 164074140001 | |||||
| WORKMAN, Sharon | Director | The Cottage Windsoredge GL6 0NP Nailsworth Gloucestershire | United Kingdom | British | 97742120002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ASPIRATIONS CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pine Bidco Limited | Jun 20, 2019 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspirations (Bidco) Limited | Apr 06, 2016 | Cheltenham Road East GL3 1JZ Gloucester Aspirations Unit 2b United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Equity | Apr 06, 2016 | Slingsby Place WC2E 9AB London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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