Advanced company searchLink opens in new window

ASPIRATIONS CARE LIMITED

Company number 05110576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 TM01 Termination of appointment of Craig Nicholas Butcher as a director on 5 April 2024
07 Nov 2023 AA Full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
12 May 2023 AP01 Appointment of Mrs Laura Ann Davies as a director on 1 May 2023
11 May 2023 TM01 Termination of appointment of Sarah Hughes as a director on 20 April 2023
06 Oct 2022 AA Full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
06 May 2021 AP01 Appointment of Mr Craig Nicholas Butcher as a director on 20 April 2021
09 Apr 2021 MR01 Registration of charge 051105760016, created on 31 March 2021
07 Oct 2020 AA Full accounts made up to 31 March 2020
29 Aug 2020 TM01 Termination of appointment of Steve Mcmullan as a director on 21 July 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
27 Mar 2020 MR04 Satisfaction of charge 051105760014 in full
24 Mar 2020 MR01 Registration of charge 051105760015, created on 16 March 2020
05 Dec 2019 AA Full accounts made up to 31 March 2019
18 Nov 2019 AD01 Registered office address changed from Unit B2 Cheltenham Road East Gloucester GL3 1JZ United Kingdom to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 18 November 2019
16 Sep 2019 AP01 Appointment of Ms Sarah Hughes as a director on 11 September 2019
16 Sep 2019 AP01 Appointment of Ms Julie Wilson-Kilgour as a director on 11 September 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
16 Jul 2019 PSC02 Notification of Pine Bidco Limited as a person with significant control on 20 June 2019
16 Jul 2019 PSC07 Cessation of Aspirations (Bidco) Limited as a person with significant control on 20 June 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 MR01 Registration of charge 051105760014, created on 25 June 2019