ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED
Overview
Company Name | ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09848077 |
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 ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED located?
Registered Office Address | 5 Churchill Place, 10th Floor E14 5HU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED?
Company Name | From | Until |
---|---|---|
SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED | Oct 29, 2015 | Oct 29, 2015 |
What are the latest accounts for ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 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 (BEVERLEY) LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for ASPEN TOWER NICOL PROPCO (BEVERLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 23, 2024
| 3 pages | SH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024 | 2 pages | AP04 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 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 (beverley) LIMITED\certificate issued on 14/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Rodney Phillips 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 | ||||||||||
Termination of appointment of Timothy Roger Jackson 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 Jorge Manrique Charro 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 | ||||||||||
Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom to 5 Churchill Place, 10th Floor London E14 5HU on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 098480770001 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 02, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 03, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Shg (Care Villages) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 098480770001, created on Sep 10, 2021 | 30 pages | MR01 | ||||||||||
Who are the officers of ASPEN TOWER NICOL PROPCO (BEVERLEY) 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 | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | Director | 327784080001 | ||||||||
MANRIQUE CHARRO, Jorge | Director | Churchill Place, 10th Floor E14 5HU London 5 England | England | Spanish | Vice President | 328824920001 | ||||||||
SALTER, Jonathan David, Mr. | Director | Churchill Place, 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | Assistant Vice President Uk Tax | 214800590001 | ||||||||
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 United Kingdom | England | British | None | 204872490001 | ||||||||
LEE, Graeme Stuart | Director | Churchill Place, 10th Floor E14 5HU London 5 England | United Kingdom | British | Director | 67465370004 | ||||||||
PHILLIPS, Paul Rodney | Director | Churchill Place, 10th Floor E14 5HU London 5 England | England | British | Commercial And Operations Director | 110943080001 |
Who are the persons with significant control of ASPEN TOWER NICOL PROPCO (BEVERLEY) 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 Fusion Court 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