ASPIRE LIVING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720295

Incorporation date

04/06/1992

Size

Full

Contacts

Registered address

Registered address

134 Edmund Street, Birmingham B3 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Adrian Royston Evans as a director on 2025-11-19
dot icon10/07/2025
Registration of charge 027202950001, created on 2025-07-03
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/06/2025
Termination of appointment of Daniel John Skule James as a director on 2025-06-13
dot icon05/02/2025
Full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Rosemary June Hunt as a director on 2024-11-24
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Memorandum and Articles of Association
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon08/02/2024
Appointment of Ms Tracy Jane Crum as a director on 2024-02-07
dot icon13/01/2024
Appointment of Ms Ceri Louise Lennon as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Simon Laurence Conway as a director on 2023-12-30
dot icon10/01/2024
Appointment of Mr Michael David Roland Horgan as a director on 2024-01-10
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Dr Suzanne Patricia Cleary as a director on 2023-11-28
dot icon02/11/2023
Appointment of Mr Adrian Royston Evans as a director on 2023-11-02
dot icon02/10/2023
Appointment of Mr Martin Pilkington as a secretary on 2023-09-29
dot icon30/06/2023
Termination of appointment of Tarnya Louise Thompson as a secretary on 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon18/01/2023
Full accounts made up to 2022-03-31
dot icon24/11/2022
Appointment of Mr Ian Paul Harper as a director on 2022-11-17
dot icon24/11/2022
Appointment of Mr Christopher Brian Beckingham-Paul as a director on 2022-11-17
dot icon09/11/2022
Termination of appointment of Simon Laurence Conway as a secretary on 2022-10-31
dot icon09/11/2022
Appointment of Miss Tarnya Louise Thompson as a secretary on 2022-11-01
dot icon01/11/2022
Termination of appointment of Eli Heathfield as a director on 2022-10-31
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/04/2022
Appointment of Mr Simon Laurence Conway as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Karen Tracy Boyce-Dawson as a director on 2022-03-31
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon12/10/2021
Termination of appointment of Glen Von Malachowski as a director on 2021-10-11
dot icon05/08/2021
Appointment of Mr Glen Von Malachowski as a director on 2021-08-03
dot icon09/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon25/03/2021
Termination of appointment of Lee Woodham as a director on 2021-03-16
dot icon09/02/2021
Appointment of Mr Daniel John Skule James as a director on 2021-02-08
dot icon05/02/2021
Termination of appointment of Roger Whalley as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Bryan Robert Casbourne as a director on 2021-02-05
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon02/10/2020
Termination of appointment of Darron Clifford Cox as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Stephen Matthew Brawley as a director on 2020-10-02
dot icon07/08/2020
Director's details changed for Mr Darron Clifford Cox on 2020-06-18
dot icon28/07/2020
Appointment of Mr Lee Woodham as a director on 2020-07-21
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/01/2020
Termination of appointment of Kenneth Richard Jollans as a director on 2020-01-17
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Darron Clifford Cox as a director on 2019-11-04
dot icon01/11/2019
Termination of appointment of Kathryn Joan Downton as a director on 2019-10-31
dot icon11/09/2019
Appointment of Mr Stephen Matthew Brawley as a director on 2019-09-11
dot icon27/08/2019
Director's details changed for Mrs Karen Tracy Boyce-Dawson on 2019-08-27
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon21/03/2019
Registered office address changed from Suite 4 Penn House 9-10 Broad Street Hereford Herefordshire HR4 9AP to 134 Edmund Street Birmingham B3 2ES on 2019-03-21
dot icon14/02/2019
Termination of appointment of Charles Harvey Sinclair Almond as a director on 2019-02-06
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon17/01/2018
Termination of appointment of Jill Parker as a director on 2018-01-11
dot icon12/01/2018
Full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Eli Heathfield as a director on 2017-08-25
dot icon19/09/2017
Appointment of Ms Kathryn Joan Downton as a director on 2017-08-25
dot icon19/09/2017
Appointment of Doctor Catherine Nnenna Chima-Okereke as a director on 2017-08-25
dot icon01/08/2017
Change of details for Thera Trust as a person with significant control on 2017-07-04
dot icon04/07/2017
Director's details changed for Ms Karen Tracy Boyce-Dawson on 2017-07-04
dot icon04/07/2017
Director's details changed for Rosemary June Hunt on 2017-07-04
dot icon04/07/2017
Notification of Thera Trust as a person with significant control on 2016-04-06
dot icon06/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon02/02/2017
Full accounts made up to 2016-03-31
dot icon19/01/2017
Director's details changed for Mrs Jill Parker on 2016-02-28
dot icon17/01/2017
Termination of appointment of Richard Cryer as a director on 2017-01-12
dot icon17/01/2017
Termination of appointment of Simon Laurence Conway as a director on 2016-12-30
dot icon12/01/2017
Appointment of Mr Simon Laurence Conway as a director on 2016-12-28
dot icon12/01/2017
Appointment of Mr Simon Laurence Conway as a secretary on 2016-11-30
dot icon12/01/2017
Termination of appointment of Tony Briscoe as a director on 2016-10-09
dot icon12/01/2017
Termination of appointment of Martin George Fletcher as a secretary on 2016-11-30
dot icon03/11/2016
Memorandum and Articles of Association
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Resolutions
dot icon20/10/2016
Resolutions
dot icon04/07/2016
Annual return made up to 2016-06-04 no member list
dot icon01/07/2016
Termination of appointment of Matthew Wedlake as a director on 2016-01-20
dot icon08/02/2016
Appointment of Mrs Jill Parker as a director on 2016-01-20
dot icon08/02/2016
Appointment of Mrs Karen Tracy Boyce-Dawson as a director on 2015-11-25
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Change of constitution by enactment
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Andrew Catlin as a director on 2015-11-25
dot icon09/06/2015
Annual return made up to 2015-06-04 no member list
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-04 no member list
dot icon11/06/2014
Appointment of Mr Richard Cryer as a director
dot icon10/06/2014
Termination of appointment of Sandra Foster as a director
dot icon08/05/2014
Appointment of Mr Andrew Catlin as a director
dot icon08/05/2014
Appointment of Mr Roger Whalley as a director
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Karen Hall as a director
dot icon05/11/2013
Termination of appointment of Anne Brookes as a director
dot icon10/06/2013
Annual return made up to 2013-06-04 no member list
dot icon29/05/2013
Termination of appointment of Sarah Yapp as a director
dot icon11/02/2013
Appointment of Mrs Karen Joy Hall as a director
dot icon11/02/2013
Appointment of Miss Sarah Elisabeth Yapp as a director
dot icon11/02/2013
Appointment of Mrs Sandra Foster as a director
dot icon11/02/2013
Termination of appointment of Roisin Burge as a director
dot icon28/11/2012
Appointment of Dr Anne Mary Elizabeth Brookes as a director
dot icon26/11/2012
Termination of appointment of Chris Plant as a director
dot icon09/11/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Mr Matthew Wedlake as a director
dot icon02/07/2012
Annual return made up to 2012-06-04 no member list
dot icon12/06/2012
Memorandum and Articles of Association
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Statement of company's objects
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of company's objects
dot icon17/04/2012
Termination of appointment of Philip Buckingham as a director
dot icon03/04/2012
Termination of appointment of Philip Thornley as a director
dot icon03/04/2012
Termination of appointment of Leonard Gale as a director
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Appointment of Mr Tony Briscoe as a director
dot icon15/08/2011
Appointment of Mr Martin George Fletcher as a secretary
dot icon15/08/2011
Appointment of Mr Philip Buckingham as a director
dot icon15/08/2011
Appointment of Mr Chris Plant as a director
dot icon02/08/2011
Annual return made up to 2011-06-04 no member list
dot icon26/07/2011
Termination of appointment of Amanda Powell as a secretary
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Statement of company's objects
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-04 no member list
dot icon16/07/2010
Director's details changed for Kenneth Richard Jollans on 2010-06-04
dot icon16/07/2010
Director's details changed for Mr Philip Adrian Duperier Thornley on 2010-06-04
dot icon16/07/2010
Director's details changed for Rosemary June Hunt on 2010-06-04
dot icon16/07/2010
Director's details changed for Roisin Janet Burge on 2010-06-04
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Registered office address changed from Fred Bulmer Centre Wall Street Hereford Herefordshire HR4 9HP on 2010-01-26
dot icon23/06/2009
Annual return made up to 04/06/09
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon07/11/2008
Appointment terminated director neil pigott
dot icon05/11/2008
Secretary appointed amanda jacqueline powell
dot icon05/11/2008
Appointment terminated secretary peter strevens
dot icon01/11/2008
Appointment terminated director john watts
dot icon18/09/2008
Annual return made up to 04/06/08
dot icon16/04/2008
Registered office changed on 16/04/2008 from elgar house holmer road hereford HR4 9SF
dot icon16/04/2008
Appointment terminated director peter strevens
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Director resigned
dot icon28/07/2007
New director appointed
dot icon19/06/2007
Annual return made up to 04/06/07
dot icon02/06/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon28/06/2006
Annual return made up to 04/06/06
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon08/07/2005
Annual return made up to 04/06/05
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
New director appointed
dot icon02/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
Registered office changed on 02/06/05 from: 14 broad street hereford herefordshire HR4 9AP
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon09/06/2004
Annual return made up to 04/06/04
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Director resigned
dot icon10/06/2003
Annual return made up to 04/06/03
dot icon10/02/2003
Registered office changed on 10/02/03 from: gabb & co. 25 king street hereford hereford & worcester HR4 9BX
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon12/06/2002
Annual return made up to 04/06/02
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon31/08/2001
Certificate of change of name
dot icon08/06/2001
Annual return made up to 04/06/01
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
Annual return made up to 04/06/00
dot icon17/02/2000
New director appointed
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Annual return made up to 04/06/99
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon31/05/1998
Annual return made up to 04/06/98
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Annual return made up to 04/06/97
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
Annual return made up to 04/06/96
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
New director appointed
dot icon09/06/1995
Annual return made up to 04/06/95
dot icon15/01/1995
Director's particulars changed
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Annual return made up to 04/06/94
dot icon17/05/1994
New director appointed
dot icon08/01/1994
Resolutions
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon05/08/1993
Resolutions
dot icon27/05/1993
Annual return made up to 04/06/93
dot icon14/02/1993
Director resigned;new director appointed
dot icon29/10/1992
Accounting reference date notified as 31/03
dot icon04/06/1992
Incorporation

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
04/06/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Simon Laurence
Director
28/12/2016 - 30/12/2016
42
Conway, Simon Laurence
Director
01/04/2022 - 30/12/2023
42
Catlin, Andrew
Director
15/01/2014 - 25/11/2015
-
Watts, John Richard
Director
21/09/1999 - 16/09/2008
6
Horgan, Michael David Roland
Director
10/01/2024 - Present
3

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 LIVING LIMITED

ASPIRE LIVING LIMITED is an(a) Active company incorporated on 04/06/1992 with the registered office located at 134 Edmund Street, Birmingham B3 2ES. There are currently 8 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 LIVING LIMITED?

toggle

ASPIRE LIVING LIMITED is currently Active. It was registered on 04/06/1992 .

Where is ASPIRE LIVING LIMITED located?

toggle

ASPIRE LIVING LIMITED is registered at 134 Edmund Street, Birmingham B3 2ES.

What does ASPIRE LIVING LIMITED do?

toggle

ASPIRE LIVING LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ASPIRE LIVING LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2025-03-31.