ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED
Overview
Company Name | ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08072432 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Company Name | From | Until |
---|---|---|
SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED | May 17, 2012 | May 17, 2012 |
What are the latest accounts for ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 22, 2025 |
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | Yes |
What are the latest filings for ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 16, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 12, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024 | 2 pages | AP04 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||||||
Notification of Welltower Inc as a person with significant control on Oct 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Shg (Care Villages) Limited as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed springfield healthcare (the grange) LIMITED\certificate issued on 15/11/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Rodney Phillips as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Roger Jackson as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graeme Stuart Lee as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan David Salter as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Khalid Ahmad Hayat as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jorge Manrique Charro as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on Oct 29, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 080724320007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 080724320006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
HAYAT, Khalid Ahmed | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | Director | 327784080001 | ||||||||
MANRIQUE CHARRO, Jorge | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | Spanish | Vice President | 328824920001 | ||||||||
SALTER, Jonathan David, Mr. | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | Assistant Vice President Uk Tax | 214800590001 | ||||||||
KILBURN, Alison | Secretary | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | 169198270001 | |||||||||||
MALCOLM, Kimberley Joan | Secretary | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire | 208517130001 | |||||||||||
NEVINS, Rachael Rebecca | Secretary | Aberford Road Garforth LS25 2GH Leeds 9 Fusion Court England | 188185200001 | |||||||||||
ROBINS, Ian David | Secretary | Montagu Road Formby L37 1LA Liverpool 10 Merseyside England | 180417490001 | |||||||||||
BEADLE, Mark Ronald Sydney | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire | England | British | Non-Executive | 193029870001 | ||||||||
GREGORY, Andrew Nicholas | Director | Aberford Road Garforth LS25 2GH Leeds 2 Fusion Court West Yorkshire United Kingdom | United Kingdom | British | Director | 170417380001 | ||||||||
JACKSON, Timothy Roger | Director | Churchill Place, 10th Floor E14 5HU London 5 England | United Kingdom | British | Chartered Accountant | 203650510001 | ||||||||
JETTEN, Andrea | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire | England | British | None | 204872490001 | ||||||||
LEE, Graeme Stuart | Director | Churchill Place, 10th Floor E14 5HU London 5 England | United Kingdom | British | Director | 67465370007 | ||||||||
MALCOLM, Kimberley Joan | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | England | British | Director | 39680210004 | ||||||||
NEVINS, Rachael Rebecca | Director | Aberford Road Garforth LS25 2GH Leeds 9 Fusion Court United Kingdom | England | British | Chief Financial Officer | 177502610001 | ||||||||
PHILLIPS, Paul Rodney | Director | Churchill Place, 10th Floor E14 5HU London 5 England | England | British | Commercial And Operations Director | 110943080001 | ||||||||
ROBINS, Ian David | Director | Fusion Court, Aberford Road Garforth LS25 2GH Leeds 2 West Yorkshire United Kingdom | England | British | Company Director | 200834430001 | ||||||||
STEELE, Richard John | Director | Aberford Road Garforth LS25 2GH Leeds 2 Fusion Court West Yorkshire Great Britain | England | British | Director | 1415570001 | ||||||||
TAYLOR, Richard David | Director | City Square LS1 2ES Leeds 1 England | United Kingdom | British | Investment Director | 123754500001 |
Who are the persons with significant control of ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Welltower Inc | Oct 08, 2024 | Dorr Street 43615 Toledo 4500 Oh United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shg (Care Villages) Limited | Apr 06, 2016 | Aberford Road Garforth LS25 2GH Leeds 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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