ASPECT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ASPECT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09497955

Incorporation date

19/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2015)
dot icon27/11/2025
Registration of charge 094979550004, created on 2025-11-26
dot icon06/10/2025
Director's details changed for Mr Ben Cambage on 2025-10-03
dot icon03/10/2025
Change of details for Aspect Healthcare Holdco Limited as a person with significant control on 2025-09-15
dot icon03/10/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-10-03
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Cessation of Ben Cambage as a person with significant control on 2024-03-13
dot icon24/06/2025
Notification of Aspect Healthcare Holdco Limited as a person with significant control on 2024-03-13
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon07/04/2025
Registered office address changed from One New Change New Change London EC4M 9AF England to 1 Vincent Square London SW1P 2PN on 2025-04-07
dot icon14/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Satisfaction of charge 094979550001 in full
dot icon08/05/2024
Termination of appointment of Jordan Mitchell as a director on 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Registered office address changed from Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA England to One New Change New Change London EC4M 9AF on 2023-08-03
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-02-10 with updates
dot icon30/06/2021
Change of details for Mr Ben Cambage as a person with significant control on 2021-02-09
dot icon29/06/2021
Cessation of Abigail Yetzes as a person with significant control on 2021-02-09
dot icon29/06/2021
Termination of appointment of Andrew Ian Yetzes as a director on 2021-02-09
dot icon25/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2021
Registration of charge 094979550003, created on 2021-02-09
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon19/02/2021
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/02/2021
Registration of charge 094979550002, created on 2021-02-09
dot icon29/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon29/04/2020
Cessation of Tfs Healthcare Limited as a person with significant control on 2020-04-29
dot icon29/04/2020
Notification of Abigail Yetzes as a person with significant control on 2020-04-29
dot icon29/04/2020
Notification of Ben Cambage as a person with significant control on 2020-04-29
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Registration of charge 094979550001, created on 2019-11-13
dot icon26/07/2019
Appointment of Mr Jordan Mitchell as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Andrew Ian Yetzes as a director on 2019-07-26
dot icon26/06/2019
Cessation of Ben Cambage as a person with significant control on 2019-06-26
dot icon26/06/2019
Notification of Tfs Healthcare Limited as a person with significant control on 2019-06-26
dot icon14/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon22/01/2019
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA on 2019-01-22
dot icon08/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£41,576.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.26K
-
0.00
41.58K
-
2021
4
24.26K
-
0.00
41.58K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

24.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Cambage
Director
19/03/2015 - Present
32
Mitchell, Jordan
Director
26/07/2019 - 30/04/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT HEALTHCARE LIMITED

ASPECT HEALTHCARE LIMITED is an(a) Active company incorporated on 19/03/2015 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT HEALTHCARE LIMITED?

toggle

ASPECT HEALTHCARE LIMITED is currently Active. It was registered on 19/03/2015 .

Where is ASPECT HEALTHCARE LIMITED located?

toggle

ASPECT HEALTHCARE LIMITED is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does ASPECT HEALTHCARE LIMITED do?

toggle

ASPECT HEALTHCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASPECT HEALTHCARE LIMITED have?

toggle

ASPECT HEALTHCARE LIMITED had 4 employees in 2021.

What is the latest filing for ASPECT HEALTHCARE LIMITED?

toggle

The latest filing was on 27/11/2025: Registration of charge 094979550004, created on 2025-11-26.