ASPIRE HOMECARE SERVICE LIMITED

3 Southmead Way, Walsall, WS2 8JD, West Midlands
StatusACTIVE
Company No.11583166
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASPIRE HOMECARE SERVICE LIMITED is an active private limited company with number 11583166. It was incorporated 5 years, 8 months, 25 days ago, on 21 September 2018. The company address is 3 Southmead Way, Walsall, WS2 8JD, West Midlands.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Memory Muchaneta Musekiwa

Termination date: 2020-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-05

Psc name: Memory Muchaneta Musekiwa

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Memory Muchaneta Musekiwa

Appointment date: 2020-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Memory Muchaneta Musekiwa

Notification date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Memory Muchaneta Musekiwa

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Memory Muchaneta Musekiwa

Cessation date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Miss Hazelyne Dadi Chimanga

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-19

Psc name: Hazelyne Dadi Chimanga

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-01-31

New address: 3 Southmead Way Walsall West Midlands WS2 8JD

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNBY MOTORS LTD

BLINDMAN'S GATE SERVICE STATION BECCLES ROAD,BECCLES,NR34 7QW

Number:11142992
Status:ACTIVE
Category:Private Limited Company

CHILD RIGHTS INTERNATIONAL NETWORK - CRIN

COTTAGE 2 OLD PARADISE YARD,LONDON,SE1 7LG

Number:06653398
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLEXIBLE TRAINING LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:05310027
Status:ACTIVE
Category:Private Limited Company

FRED HILL HOLDINGS LIMITED

19 QUEEN STREET,,G1 3ED

Number:SC125880
Status:ACTIVE
Category:Private Limited Company

NJRH MANAGEMENT LIMITED

THE BRENTANO SUITE 25,LONDON,N20 9AE

Number:03482597
Status:ACTIVE
Category:Private Limited Company

NSB GROUP LTD.

SUITE 2A ORMSKIRK ROAD,PRESCOT,L34 4AT

Number:09923248
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