ASPIRE HEALTH & CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE HEALTH & CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11057521

Incorporation date

10/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2017)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/09/2025
Director's details changed for Dr Ivan Bakaltchev on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon22/09/2025
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2025-09-22
dot icon03/01/2025
Registration of charge 110575210006, created on 2024-12-17
dot icon13/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon03/08/2022
Registration of charge 110575210005, created on 2022-07-29
dot icon01/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon15/11/2021
Director's details changed for Dr Ivan Bakaltchev on 2021-11-01
dot icon15/11/2021
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2021-11-01
dot icon23/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Registration of charge 110575210004, created on 2021-03-22
dot icon25/01/2021
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2021-01-25
dot icon25/01/2021
Director's details changed for Dr Ivan Bakaltchev on 2021-01-25
dot icon22/01/2021
Registered office address changed from 35 Dovecote Lane Beeston Nottingham NG9 1HR England to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on 2021-01-22
dot icon03/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2020-11-02
dot icon09/11/2020
Director's details changed for Dr Ivan Bakaltchev on 2020-11-02
dot icon26/02/2020
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2020-02-26
dot icon12/12/2019
Registration of charge 110575210003, created on 2019-12-12
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/04/2019
Previous accounting period extended from 2018-11-30 to 2019-01-31
dot icon14/11/2018
Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF United Kingdom to 35 Dovecote Lane Beeston Nottingham NG9 1HR on 2018-11-14
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon12/11/2018
Director's details changed for Dr Ivan Bakaltchev on 2018-10-24
dot icon12/11/2018
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2018-10-24
dot icon09/02/2018
Registration of charge 110575210002, created on 2018-01-31
dot icon22/01/2018
Registration of charge 110575210001, created on 2018-01-18
dot icon22/11/2017
Change of details for Dr Ivan Bakaltchev as a person with significant control on 2017-11-22
dot icon10/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+254.83 % *

* during past year

Cash in Bank

£33,120.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
92.25K
-
0.00
87.92K
-
2022
1
3.78M
-
0.00
9.33K
-
2023
1
4.20M
-
0.00
33.12K
-
2023
1
4.20M
-
0.00
33.12K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.20M £Ascended10.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.12K £Ascended254.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ivan Bakaltchev
Director
10/11/2017 - Present
2

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 HEALTH & CARE HOLDINGS LIMITED

ASPIRE HEALTH & CARE HOLDINGS LIMITED is an(a) Active company incorporated on 10/11/2017 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE HEALTH & CARE HOLDINGS LIMITED?

toggle

ASPIRE HEALTH & CARE HOLDINGS LIMITED is currently Active. It was registered on 10/11/2017 .

Where is ASPIRE HEALTH & CARE HOLDINGS LIMITED located?

toggle

ASPIRE HEALTH & CARE HOLDINGS LIMITED is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does ASPIRE HEALTH & CARE HOLDINGS LIMITED do?

toggle

ASPIRE HEALTH & CARE HOLDINGS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does ASPIRE HEALTH & CARE HOLDINGS LIMITED have?

toggle

ASPIRE HEALTH & CARE HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for ASPIRE HEALTH & CARE HOLDINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with updates.