ASPIRATIONS CARE LIMITED

Register to unlock more data on OkredoRegister

ASPIRATIONS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05110576

Incorporation date

23/04/2004

Size

Full

Contacts

Registered address

Registered address

Office 374 Corinium House Corinium Avenue, Gloucester, Gloucestershire GL4 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2004)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/02/2026
Registered office address changed from Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England to Darfin House Priestley Court Staffordshire Technology Park Stafford ST18 0AR on 2026-02-09
dot icon09/02/2026
Registered office address changed from Darfin House Priestley Court Staffordshire Technology Park Stafford ST18 0AR England to Office 374 Corinium House Corinium Avenue Gloucester Gloucestershire GL4 3HX on 2026-02-09
dot icon19/11/2025
Full accounts made up to 2025-03-31
dot icon30/05/2025
Registration of charge 051105760017, created on 2025-05-27
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon23/01/2025
Full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Laura Ann Davies as a director on 2024-07-10
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/07/2024
Appointment of Mr Michael Christopher Gary Melvin as a director on 2024-05-30
dot icon05/04/2024
Termination of appointment of Craig Nicholas Butcher as a director on 2024-04-05
dot icon07/11/2023
Full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/05/2023
Appointment of Mrs Laura Ann Davies as a director on 2023-05-01
dot icon11/05/2023
Termination of appointment of Sarah Hughes as a director on 2023-04-20
dot icon06/10/2022
Full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon04/10/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon06/05/2021
Appointment of Mr Craig Nicholas Butcher as a director on 2021-04-20
dot icon09/04/2021
Registration of charge 051105760016, created on 2021-03-31
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon29/08/2020
Termination of appointment of Steve Mcmullan as a director on 2020-07-21
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/03/2020
Satisfaction of charge 051105760014 in full
dot icon24/03/2020
Registration of charge 051105760015, created on 2020-03-16
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
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 2019-11-18
dot icon16/09/2019
Appointment of Ms Sarah Hughes as a director on 2019-09-11
dot icon16/09/2019
Appointment of Ms Julie Wilson-Kilgour as a director on 2019-09-11
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon16/07/2019
Notification of Pine Bidco Limited as a person with significant control on 2019-06-20
dot icon16/07/2019
Cessation of Aspirations (Bidco) Limited as a person with significant control on 2019-06-20
dot icon11/07/2019
Resolutions
dot icon08/07/2019
Registration of charge 051105760014, created on 2019-06-25
dot icon02/07/2019
Satisfaction of charge 12 in full
dot icon25/06/2019
Appointment of Mr Steve Mcmullan as a director on 2019-06-20
dot icon25/06/2019
Termination of appointment of Dave Antony Sergeant as a director on 2019-06-20
dot icon28/01/2019
Satisfaction of charge 13 in full
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Notification of Aspirations (Bidco) Limited as a person with significant control on 2016-04-06
dot icon02/08/2018
Cessation of August Equity as a person with significant control on 2016-04-06
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/06/2018
Appointment of Mr Dave Antony Sergeant as a director on 2018-06-20
dot icon02/05/2018
Registered office address changed from 5a Hare Lane Gloucester GL1 2BA to Unit B2 Cheltenham Road East Gloucester GL3 1JZ on 2018-05-02
dot icon03/04/2018
Termination of appointment of Glenn Philip Buckley as a director on 2018-04-01
dot icon21/03/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon25/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon21/08/2017
Termination of appointment of Stephen Martin Booty as a director on 2017-08-14
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Full accounts made up to 2014-03-31
dot icon17/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon26/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon03/03/2015
Appointment of Mr Glenn Philip Buckley as a director on 2015-03-03
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon24/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon24/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon24/09/2014
Termination of appointment of David Loftus as a secretary on 2014-07-18
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon13/03/2014
Resolutions
dot icon04/09/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon23/04/2013
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Mr David Loftus as a secretary
dot icon12/10/2012
Appointment of Mr David John Loftus as a director
dot icon22/08/2012
Termination of appointment of Ian White as a director
dot icon22/08/2012
Termination of appointment of Ian White as a secretary
dot icon24/05/2012
Previous accounting period shortened from 2012-10-24 to 2012-03-31
dot icon18/05/2012
Full accounts made up to 2011-10-24
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon23/04/2012
Register(s) moved to registered inspection location
dot icon23/04/2012
Registered office address changed from 5a Hare Lane Gloucester GL1 2BA United Kingdom on 2012-04-23
dot icon23/04/2012
Register inspection address has been changed
dot icon23/04/2012
Registered office address changed from 84 a High Street Billericay Essex CM12 9BT United Kingdom on 2012-04-23
dot icon08/11/2011
Previous accounting period extended from 2011-04-30 to 2011-10-24
dot icon07/11/2011
Annual return made up to 2009-04-19 with full list of shareholders
dot icon07/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-19
dot icon07/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-04-19
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2011
Statement of company's objects
dot icon01/11/2011
Resolutions
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon26/10/2011
Appointment of Ms Christine Isabel Cameron as a director
dot icon26/10/2011
Appointment of Mrs Lesley Anderson Boyland as a director
dot icon26/10/2011
Appointment of Mr Stephen Martin Booty as a director
dot icon26/10/2011
Appointment of Mr Ian James White as a director
dot icon26/10/2011
Appointment of Mr Ian James White as a secretary
dot icon26/10/2011
Termination of appointment of Sharon Workman as a director
dot icon26/10/2011
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2011-10-26
dot icon26/10/2011
Termination of appointment of Ian Salter as a director
dot icon26/10/2011
Termination of appointment of Ian Salter as a secretary
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Sharon Workman on 2010-01-01
dot icon22/04/2010
Director's details changed for Mr Ian John James Salter on 2010-01-01
dot icon22/04/2010
Director's details changed for Sharon Workman on 2010-01-01
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon19/05/2009
Director and secretary's change of particulars / ian salter / 25/08/2007
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/05/2008
Return made up to 19/04/08; no change of members
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/11/2007
Registered office changed on 19/11/07 from: 21 highnam business centre highnam gloucester GL2 8DN
dot icon24/08/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 19/04/07; full list of members
dot icon14/03/2007
Registered office changed on 14/03/07 from: 6 st michaels court st michaels square gloucester GL1 1JB
dot icon31/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/08/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon09/06/2005
Return made up to 23/04/05; full list of members
dot icon27/05/2004
Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon23/04/2004
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
783
2.00M
-
0.00
836.12K
-
2022
885
3.12M
-
0.00
1.35M
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
24/10/2011 - 13/08/2017
330
Mcmullan, Steve
Director
20/06/2019 - 21/07/2020
43
Mr Dave Antony Sergeant
Director
19/06/2018 - 19/06/2019
6
Workman, Sharon
Director
22/04/2004 - 24/10/2011
1
Hughes, Sarah
Director
11/09/2019 - 20/04/2023
35

Persons with Significant Control

3
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 ASPIRATIONS CARE LIMITED

ASPIRATIONS CARE LIMITED is an(a) Active company incorporated on 23/04/2004 with the registered office located at Office 374 Corinium House Corinium Avenue, Gloucester, Gloucestershire GL4 3HX. 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 ASPIRATIONS CARE LIMITED?

toggle

ASPIRATIONS CARE LIMITED is currently Active. It was registered on 23/04/2004 .

Where is ASPIRATIONS CARE LIMITED located?

toggle

ASPIRATIONS CARE LIMITED is registered at Office 374 Corinium House Corinium Avenue, Gloucester, Gloucestershire GL4 3HX.

What does ASPIRATIONS CARE LIMITED do?

toggle

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

What is the latest filing for ASPIRATIONS CARE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with no updates.