ASPIRATIONS CARE LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
ASPIRATIONS CARE LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Active.
ASPIRATIONS CARE LIMITED was incorporated 20 years ago on 23/04/2004 and has the registered number: 05110576. The accounts status is FULL and accounts are next due on 28/12/2024.
ASPIRATIONS CARE LIMITED was incorporated 20 years ago on 23/04/2004 and has the registered number: 05110576. The accounts status is FULL and accounts are next due on 28/12/2024.
ASPIRATIONS CARE LIMITED - GLOUCESTER
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 3 | 31/03/2023 | 28/12/2024 |
Registered Office
CORINIUM HOUSE BARNWOOD POINT BUSINESS PARK
GLOUCESTER
GL4 3HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIE WILSON-KILGOUR | Jul 1977 | British | Director | 2019-09-11 | CURRENT |
MS LAURA ANN DAVIES | Jan 1980 | British | Director | 2023-05-01 | CURRENT |
MS CHRISTINE ISABEL CAMERON | Jun 1972 | British | Director | 2011-10-25 | CURRENT |
MR IAN JOHN JAMES SALTER | Mar 1967 | British | Secretary | 2004-04-23 UNTIL 2011-10-25 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-04-23 UNTIL 2004-04-23 | RESIGNED | ||
MR DAVID JOHN LOFTUS | Jun 1961 | British | Director | 2012-07-31 UNTIL 2014-07-18 | RESIGNED |
MS SHARON WORKMAN | Sep 1966 | British | Director | 2004-04-23 UNTIL 2011-10-25 | RESIGNED |
MR IAN JAMES WHITE | Oct 1965 | British | Director | 2011-10-25 UNTIL 2012-07-31 | RESIGNED |
MR DAVE ANTONY SERGEANT | May 1963 | British | Director | 2018-06-20 UNTIL 2019-06-20 | RESIGNED |
MR IAN JOHN JAMES SALTER | Mar 1967 | British | Director | 2004-04-23 UNTIL 2011-10-25 | RESIGNED |
MR STEVE MCMULLAN | Aug 1974 | British | Director | 2019-06-20 UNTIL 2020-07-21 | RESIGNED |
MR IAN JAMES WHITE | Secretary | 2011-10-25 UNTIL 2012-07-31 | RESIGNED | ||
MR GLENN PHILIP BUCKLEY | Jan 1968 | British | Director | 2015-03-03 UNTIL 2018-04-01 | RESIGNED |
MRS SARAH HUGHES | May 1970 | British | Director | 2019-09-11 UNTIL 2023-04-20 | RESIGNED |
MR DAVID LOFTUS | Secretary | 2012-07-31 UNTIL 2014-07-18 | RESIGNED | ||
CRAIG NICHOLAS BUTCHER | Jun 1965 | British | Director | 2021-04-20 UNTIL 2024-04-05 | RESIGNED |
MRS LESLEY ANDERSON BOYLAND | Oct 1960 | British | Director | 2011-10-25 UNTIL 2014-07-18 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2011-10-25 UNTIL 2017-08-14 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-04-23 UNTIL 2004-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pine Bidco Limited | 2019-06-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aspirations (Bidco) Limited | 2016-04-06 - 2019-06-20 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
August Equity | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aspirations Care Limited - Period Ending 2023-03-31 | 2023-11-08 | 31-03-2023 | £1,580,554 Cash £2,630,347 equity |
Aspirations Care Limited - Period Ending 2022-03-31 | 2022-10-07 | 31-03-2022 | £1,350,574 Cash £3,118,527 equity |
Aspirations Care Limited - Period Ending 2021-03-31 | 2021-10-05 | 31-03-2021 | £836,118 Cash £2,003,520 equity |
Aspirations Care Limited - Period Ending 2020-03-31 | 2020-10-08 | 31-03-2020 | £198,342 Cash £300,922 equity |