ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC

Register to unlock more data on OkredoRegister

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09360642

Incorporation date

18/12/2014

Size

Full

Contacts

Registered address

Registered address

Humphrey Booth Resource Centre 16-18 Worsley Road, Swinton, Salford, Manchester M27 5WWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon14/04/2026
Termination of appointment of Heather Ann Yates as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Susan Webster as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of David Clemmett as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Jane Peacock as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Jacqueline Carter as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Dianne Blamire as a director on 2026-04-01
dot icon14/04/2026
Director's details changed for Mrs Lisa Jane Dickinson on 2023-07-31
dot icon27/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon26/04/2024
Appointment of Ms Heather Ann Yates as a director on 2024-04-15
dot icon30/12/2023
Full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon13/12/2023
Termination of appointment of Christopher Sewards as a director on 2023-11-30
dot icon06/11/2023
Termination of appointment of Kim Marie Drummond-Smith as a director on 2023-08-31
dot icon06/11/2023
Appointment of Miss Susan Webster as a director on 2023-10-15
dot icon10/10/2023
Termination of appointment of Gillian Brown as a director on 2023-09-22
dot icon14/08/2023
Termination of appointment of Lucy Yvonne Thornley as a director on 2023-06-30
dot icon14/08/2023
Termination of appointment of Margaret Anne Pearson as a director on 2023-06-30
dot icon14/08/2023
Appointment of Ms Gillian Brown as a director on 2023-07-01
dot icon14/08/2023
Appointment of Ms Jacqueline Carter as a director on 2023-07-01
dot icon06/04/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon27/10/2021
Appointment of Mrs Jane Peacock as a director on 2021-10-15
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon25/03/2021
Appointment of Mrs Lisa Jane Dickinson as a director on 2021-03-22
dot icon25/03/2021
Termination of appointment of Janet Christine Tuohy as a director on 2021-03-22
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon03/11/2020
Appointment of Mr Christopher Sewards as a director on 2020-09-28
dot icon02/11/2020
Termination of appointment of Ricki Sandra Sharon Oliver as a director on 2020-09-27
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon21/12/2018
Termination of appointment of Dexter Leon Robinson as a director on 2018-12-10
dot icon21/12/2018
Appointment of Miss Ricki Sandra Sharon Oliver as a director on 2018-12-10
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-15
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon19/01/2017
Termination of appointment of Paula Anne Bayley as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Jane Peacock as a director on 2017-01-16
dot icon10/01/2017
Memorandum and Articles of Association
dot icon10/01/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/12/2016
Appointment of Mr David Clemmett as a director on 2016-11-28
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon04/10/2016
Appointment of Ms Andrea Mary Campbell as a director on 2016-09-23
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Appointment of Mr Dexter Leon Robinson as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Hazel Anne Blears as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Gavin Clive Emberton as a director on 2016-08-24
dot icon19/07/2016
Resolutions
dot icon15/07/2016
Appointment of Mr Gareth Davies as a director on 2016-06-22
dot icon07/07/2016
Resolutions
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon17/06/2016
Termination of appointment of Jennifer Lynn Dooley as a director on 2016-06-10
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/01/2016
Director's details changed for Paula Anne Bayley on 2015-11-01
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon14/01/2016
Director's details changed for Jane Peacock on 2015-09-11
dot icon14/01/2016
Director's details changed for Kim Marie Drummond-Smith on 2015-09-11
dot icon21/10/2015
Appointment of Mr Gavin Clive Emberton as a director on 2015-09-18
dot icon08/10/2015
Appointment of Jennifer Lynn Dooley as a director on 2015-09-18
dot icon25/08/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon01/06/2015
Appointment of Dianne Blamire as a director on 2015-04-22
dot icon08/05/2015
Appointment of Lucy Yvonne Thornley as a director on 2015-04-02
dot icon08/05/2015
Appointment of Hazel Anne Blears as a director on 2015-04-02
dot icon08/05/2015
Appointment of Professor Margaret Anne Pearson as a director on 2015-04-02
dot icon18/12/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gillian
Director
01/07/2023 - 22/09/2023
7
Campbell, Andrea Mary
Director
23/09/2016 - Present
4
Blears, Hazel Anne
Director
02/04/2015 - 24/08/2016
11
Webster, Susan
Director
15/10/2023 - 01/04/2026
8
Pearson, Margaret Anne
Director
02/04/2015 - 30/06/2023
6

Persons with Significant Control

1
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 ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC is an(a) Active company incorporated on 18/12/2014 with the registered office located at Humphrey Booth Resource Centre 16-18 Worsley Road, Swinton, Salford, Manchester M27 5WW. 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 ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC?

toggle

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC is currently Active. It was registered on 18/12/2014 .

Where is ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC located?

toggle

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC is registered at Humphrey Booth Resource Centre 16-18 Worsley Road, Swinton, Salford, Manchester M27 5WW.

What does ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC do?

toggle

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Heather Ann Yates as a director on 2026-04-01.