ASPIREONE CARE LIMITED

4 Lyme Drive, Lymevale Court 4 Lyme Drive, Lymevale Court, Stoke On Trent, ST4 6NW, Staffordshire, United Kingdom
StatusACTIVE
Company No.07483842
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

ASPIREONE CARE LIMITED is an active private limited company with number 07483842. It was incorporated 13 years, 4 months, 8 days ago, on 06 January 2011. The company address is 4 Lyme Drive, Lymevale Court 4 Lyme Drive, Lymevale Court, Stoke On Trent, ST4 6NW, Staffordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Margaret Bonfiglio-Bains

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Margaret Bonfiglio-Bains

Change date: 2019-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kalvinder Bains

Cessation date: 2018-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-19

Psc name: Appointments Personnel Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Margaret Bonfiglio Bains

Cessation date: 2018-05-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Kerry Margaret Bonfiglio Bains

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kalvinder Bains

Change date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kalvinder Bains

Change date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 4 Lyme Drive, Lymevale Court Parklands Stoke on Trent Staffordshire ST4 6NW

Old address: 4 Lyme Vale Road Newcastle Under Lyme Staffordshire ST4 6NW

Change date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 4 Lyme Vale Road Newcastle Under Lyme Staffordshire ST4 6NW

Change date: 2017-07-14

Old address: Bradwell House 16-18 King Street Newcastle Under Lyme Staffordshire ST5 1EJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kalvinder Bains

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Margaret Bonfiglio-Bains

Change date: 2011-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: 1 St Floor 46-58 Pall Mall Stoke on Trent Staffordshire ST1 1EE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kalvinder Bains

Change date: 2011-10-07

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE CONSTRUCTION GROUP LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08936610
Status:ACTIVE
Category:Private Limited Company

INFORMAIT LTD

SUITE 10 CORTLANDT,HAILSHAM,BN27 1AE

Number:08948390
Status:ACTIVE
Category:Private Limited Company

MACODA PROFESSIONAL SERVICES LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:09083818
Status:ACTIVE
Category:Private Limited Company

SP1 SECURITY SOLUTIONS LTD

40 FAIRFIELD ROAD,SALISBURY,SP1 3PB

Number:11753527
Status:ACTIVE
Category:Private Limited Company

ST JUDE'S CARE LTD

16 GRANBY COURT SURREY CLOSE,WEYMOUTH,DT4 9XB

Number:06290176
Status:ACTIVE
Category:Private Limited Company

THORNE ENGINEERING CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08417819
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