ASPIRE (SPALDING) LIMITED

Register to unlock more data on OkredoRegister

ASPIRE (SPALDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055336

Incorporation date

23/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

27-29 The Crescent, Spalding, Lincolnshire PE11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon19/06/2025
Cessation of Physiohands Limited as a person with significant control on 2024-05-03
dot icon19/06/2025
Notification of Hema Chandra Thota as a person with significant control on 2024-05-03
dot icon19/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/07/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon03/05/2024
Termination of appointment of Paula Jayne White as a director on 2024-04-29
dot icon03/05/2024
Appointment of Mr Hema Chandra Thota as a director on 2024-04-29
dot icon03/05/2024
Termination of appointment of Nicholas Ronald White as a director on 2024-04-29
dot icon03/05/2024
Registered office address changed from 30 Tolethorpe Close Oakham Rutland LE15 6GF to 27-29 the Crescent Spalding Lincolnshire PE11 1AF on 2024-05-03
dot icon29/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/05/2023
Change of details for Physiohands Limited as a person with significant control on 2023-05-12
dot icon19/05/2023
Change of details for Physiohands Limited as a person with significant control on 2023-05-16
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Change of details for Physiohands Limited as a person with significant control on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon10/05/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon03/11/2017
Cessation of Nicholas Ronald White as a person with significant control on 2017-11-01
dot icon03/11/2017
Cessation of Paula Jayne White as a person with significant control on 2017-11-01
dot icon03/11/2017
Notification of Physiohands Limited as a person with significant control on 2017-11-01
dot icon29/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/11/2014
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon06/11/2014
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon18/06/2014
Certificate of change of name
dot icon18/06/2014
Change of name notice
dot icon23/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hema Chandra Thota
Director
29/04/2024 - Present
18
Mr Nicholas Ronald White
Director
23/05/2014 - 29/04/2024
11
Mrs Paula Jayne White
Director
23/05/2014 - 29/04/2024
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE (SPALDING) LIMITED

ASPIRE (SPALDING) LIMITED is an(a) Active company incorporated on 23/05/2014 with the registered office located at 27-29 The Crescent, Spalding, Lincolnshire PE11 1AF. There is currently 1 active director 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 (SPALDING) LIMITED?

toggle

ASPIRE (SPALDING) LIMITED is currently Active. It was registered on 23/05/2014 .

Where is ASPIRE (SPALDING) LIMITED located?

toggle

ASPIRE (SPALDING) LIMITED is registered at 27-29 The Crescent, Spalding, Lincolnshire PE11 1AF.

What does ASPIRE (SPALDING) LIMITED do?

toggle

ASPIRE (SPALDING) LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ASPIRE (SPALDING) LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.