ASPIRATIONS CARE LIMITED

Corinium House Barnwood Point Business Park Corinium House Barnwood Point Business Park, Gloucester, GL4 3HX, England
StatusACTIVE
Company No.05110576
CategoryPrivate Limited Company
Incorporated23 Apr 2004
Age20 years, 25 days
JurisdictionEngland Wales

SUMMARY

ASPIRATIONS CARE LIMITED is an active private limited company with number 05110576. It was incorporated 20 years, 25 days ago, on 23 April 2004. The company address is Corinium House Barnwood Point Business Park Corinium House Barnwood Point Business Park, Gloucester, GL4 3HX, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Craig Nicholas Butcher

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Laura Ann Davies

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Sarah Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Mr Craig Nicholas Butcher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 051105760016

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Mcmullan

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051105760014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-16

Charge number: 051105760015

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX

Old address: Unit B2 Cheltenham Road East Gloucester GL3 1JZ United Kingdom

Change date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Ms Sarah Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Ms Julie Wilson-Kilgour

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-20

Psc name: Pine Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Aspirations (Bidco) Limited

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051105760014

Charge creation date: 2019-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Steve Mcmullan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Dave Antony Sergeant

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Aspirations (Bidco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: August Equity

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Antony Sergeant

Appointment date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: 5a Hare Lane Gloucester GL1 2BA

Change date: 2018-05-02

New address: Unit B2 Cheltenham Road East Gloucester GL3 1JZ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Philip Buckley

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-28

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Stephen Martin Booty

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-30

New date: 2014-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mr Glenn Philip Buckley

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Loftus

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anderson Boyland

Termination date: 2014-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-18

Officer name: David Loftus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Resolution

Date: 13 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change sail address company with old address

Date: 23 Apr 2013

Category: Address

Type: AD02

Old address: 84a High Street Billericay Essex CM12 9BT United Kingdom

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Loftus

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Loftus

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian White

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 24 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: 5a Hare Lane Gloucester GL1 2BA United Kingdom

Change date: 2012-04-23

Documents

View document PDF

Change sail address company

Date: 23 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: 84 a High Street Billericay Essex CM12 9BT United Kingdom

Change date: 2012-04-23

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2011

Action Date: 24 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 19 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Nov 2011

Action Date: 19 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Nov 2011

Action Date: 19 Apr 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-04-19

Form type: AR01

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Statement of companys objects

Date: 01 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Isabel Cameron

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Anderson Boyland

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James White

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian James White

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Workman

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Change date: 2011-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Salter

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Salter

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF


Some Companies

DAWN FORWARD LTD

12 UPTON ROAD,LONDON,N18 2JU

Number:10968146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HC CONTRACTORS LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:06992258
Status:LIQUIDATION
Category:Private Limited Company

LEORA CONSULTING LIMITED

43 MORRIS AVENUE,LONDON,E12 6ER

Number:10139403
Status:ACTIVE
Category:Private Limited Company

NORTHERN RETAIL (HOLDINGS) LIMITED

CENTRAL ARCADE,ASHINGTON,NE63 9EN

Number:09093770
Status:ACTIVE
Category:Private Limited Company

RUSWARP INNOVATIONS LTD

28 BLUEBELL CLOSE,ROMFORD,RM7 0XN

Number:09206872
Status:ACTIVE
Category:Private Limited Company

SAFETYMARK LIMITED

15 LOWER GROUND FLOOR,LONDON,EC2M 5TU

Number:03929926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source