ASPECTS CARE PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ASPECTS CARE PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05358517

Incorporation date

09/02/2005

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 09/02/2005)
dot icon21/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon08/08/2024
Appointment of Mr Raja Nadim Khan as a director on 2024-08-08
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/03/2021
Change of details for Mr Raja Nadim Khan as a person with significant control on 2021-03-03
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with no updates
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Allah Rakhi as a director on 2015-09-16
dot icon04/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/08/2015
Registration of charge 053585170005, created on 2015-07-23
dot icon03/08/2015
Registration of charge 053585170006, created on 2015-08-03
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/05/2013
Appointment of Ms Allah Rakhi as a director
dot icon17/05/2013
Appointment of Mr Paul Alaxander Graham as a secretary
dot icon17/05/2013
Termination of appointment of Raja Khan as a director
dot icon17/05/2013
Termination of appointment of Raja Khan as a secretary
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/11/2012
Purchase of own shares.
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/10/2012
Cancellation of shares. Statement of capital on 2012-10-31
dot icon31/10/2012
Resolutions
dot icon14/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/03/2012
Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England
dot icon14/03/2012
Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2012-03-14
dot icon26/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon12/12/2009
Total exemption small company accounts made up to 2008-02-29
dot icon23/11/2009
Annual return made up to 2009-02-09 with full list of shareholders
dot icon05/03/2009
Return made up to 09/02/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned;director resigned
dot icon14/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2007
Return made up to 09/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/12/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 09/02/06; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
Registered office changed on 01/03/05 from: a&j property services (uk) LIMITED, 302/304 rookery road birmingham B21 9QG
dot icon01/03/2005
Ad 11/02/05--------- £ si 98@1=98 £ ic 1/99
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Secretary resigned
dot icon09/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.99K
-
0.00
9.00K
-
2022
0
172.01K
-
0.00
12.91K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Perdeep Kumar Bhatti
Director
10/02/2005 - 04/02/2008
8
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
08/02/2005 - 09/02/2005
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
08/02/2005 - 09/02/2005
1085
Graham, Paul Alexander
Director
11/02/2005 - Present
27
Khan, Raja Nadim
Director
08/08/2024 - 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 PROPERTIES (UK) LIMITED

ASPECTS CARE PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 09/02/2005 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 PROPERTIES (UK) LIMITED?

toggle

ASPECTS CARE PROPERTIES (UK) LIMITED is currently Active. It was registered on 09/02/2005 .

Where is ASPECTS CARE PROPERTIES (UK) LIMITED located?

toggle

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

What does ASPECTS CARE PROPERTIES (UK) LIMITED do?

toggle

ASPECTS CARE PROPERTIES (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASPECTS CARE PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-14 with no updates.