ASPECTS CARE LIMITED

Register to unlock more data on OkredoRegister

ASPECTS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294303

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Pershore Road South, Cotteridge, Birmingham, West Midlands B30 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/06/2024
Director's details changed for Mr Raja Nadim Khan on 2024-06-29
dot icon08/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Director's details changed for Mr Raja Nadim Khan on 2021-03-03
dot icon04/03/2021
Director's details changed for Mr Raja Nadim Khan on 2021-03-03
dot icon18/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon10/10/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon07/10/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon08/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Satisfaction of charge 2 in full
dot icon10/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon08/08/2014
Termination of appointment of Allah Rakhi as a director on 2014-08-08
dot icon07/08/2014
Appointment of Mr Raja Nadim Khan as a director on 2014-08-07
dot icon18/02/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon14/02/2014
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/12/2013
Purchase of own shares.
dot icon19/12/2013
Purchase of own shares.
dot icon19/12/2013
Purchase of own shares.
dot icon19/12/2013
Purchase of own shares.
dot icon19/12/2013
Purchase of own shares.
dot icon29/11/2013
Current accounting period shortened from 2013-02-28 to 2012-06-30
dot icon17/05/2013
Appointment of Ms Allah Rakhi as a director
dot icon17/05/2013
Termination of appointment of Raja Khan as a director
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/11/2012
Purchase of own shares.
dot icon31/10/2012
Cancellation of shares. Statement of capital on 2012-10-31
dot icon31/10/2012
Resolutions
dot icon16/10/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/01/2011
Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/09/2010
Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2010-09-15
dot icon02/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2009
Return made up to 23/11/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon20/10/2008
Return made up to 23/11/07; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon10/07/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 23/11/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 23/11/05; full list of members
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned;director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New secretary appointed;new director appointed
dot icon11/12/2004
Registered office changed on 11/12/04 from: 302/304 rookery road handsworth birmingham B21 9QG
dot icon11/12/2004
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon11/12/2004
Ad 06/12/04--------- £ si 98@1=98 £ ic 1/99
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon23/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
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
156
685.98K
-
0.00
215.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Perdeep Kumar Bhatti
Director
05/12/2004 - 29/11/2005
8
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
22/11/2004 - 23/11/2004
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
22/11/2004 - 23/11/2004
1085
Graham, Paul Alexander
Director
06/12/2004 - Present
27
Khan, Raja Nadim
Director
07/08/2014 - Present
39

Persons with Significant Control

2
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 ASPECTS CARE LIMITED

ASPECTS CARE LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 32 Pershore Road South, Cotteridge, Birmingham, West Midlands B30 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS CARE LIMITED?

toggle

ASPECTS CARE LIMITED is currently Active. It was registered on 23/11/2004 .

Where is ASPECTS CARE LIMITED located?

toggle

ASPECTS CARE LIMITED is registered at 32 Pershore Road South, Cotteridge, Birmingham, West Midlands B30 3EJ.

What does ASPECTS CARE LIMITED do?

toggle

ASPECTS CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASPECTS CARE LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-23 with no updates.