ASPIRE SOCIAL WORK SERVICES LTD

Register to unlock more data on OkredoRegister

ASPIRE SOCIAL WORK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09350143

Incorporation date

11/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon24/10/2025
Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2025-10-24
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Director's details changed for Mr Mark Sloman on 2024-12-13
dot icon13/12/2024
Director's details changed for Ms Nicola Louise Rees on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Change of details for Mr Mark Sloman as a person with significant control on 2019-12-08
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon04/10/2019
Change of share class name or designation
dot icon04/10/2019
Particulars of variation of rights attached to shares
dot icon04/10/2019
Resolutions
dot icon13/09/2019
Resolutions
dot icon12/09/2019
Particulars of variation of rights attached to shares
dot icon12/09/2019
Change of share class name or designation
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Appointment of Ms Nicola Louise Rees as a director on 2019-08-01
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon26/07/2018
Registered office address changed from Rowan House Accountants 5 Earl Richards Road North Exeter EX2 6AQ England to 2 Barnfield Crescent Exeter Devon EX1 1QT on 2018-07-26
dot icon23/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Notification of a person with significant control
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon09/09/2017
Registered office address changed from 14 Fairfax Street Bristol BS1 3DB England to Rowan House Accountants 5 Earl Richards Road North Exeter EX2 6AQ on 2017-09-09
dot icon08/05/2017
Sub-division of shares on 2017-03-06
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th England to 14 Fairfax Street Bristol BS1 3DB on 2017-03-10
dot icon09/03/2017
Registered office address changed from 14 Fairfax Street Bristol BS1 3DB England to 2nd Floor the Port House Marina Keep Port Solent Portsmouth PO6 4th on 2017-03-09
dot icon03/02/2017
Registered office address changed from C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th to 14 Fairfax Street Bristol BS1 3DB on 2017-02-03
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon19/10/2016
Director's details changed for Mr Mark Sloman on 2016-10-19
dot icon28/09/2016
Director's details changed for Mr Mark Sloman on 2016-09-28
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/09/2015
Certificate of change of name
dot icon08/09/2015
Registered office address changed from 11 the Village Clyst St. Mary Exeter EX5 1BQ United Kingdom to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 2015-09-08
dot icon11/12/2014
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
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
261.60K
-
0.00
133.00K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Sloman
Director
11/12/2014 - Present
-
Rees, Nicola Louise
Director
01/08/2019 - Present
1

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 SOCIAL WORK SERVICES LTD

ASPIRE SOCIAL WORK SERVICES LTD is an(a) Active company incorporated on 11/12/2014 with the registered office located at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ. There are currently 2 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 SOCIAL WORK SERVICES LTD?

toggle

ASPIRE SOCIAL WORK SERVICES LTD is currently Active. It was registered on 11/12/2014 .

Where is ASPIRE SOCIAL WORK SERVICES LTD located?

toggle

ASPIRE SOCIAL WORK SERVICES LTD is registered at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ.

What does ASPIRE SOCIAL WORK SERVICES LTD do?

toggle

ASPIRE SOCIAL WORK SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ASPIRE SOCIAL WORK SERVICES LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-08 with updates.