ASPRIS HOMES LIMITED

Register to unlock more data on OkredoRegister

ASPRIS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910603

Incorporation date

21/03/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon25/03/2026
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon05/11/2025
Certificate of change of name
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon19/03/2025
Change of details for Castlecare Holdings Limited as a person with significant control on 2024-09-01
dot icon19/03/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon04/09/2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon03/09/2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon29/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/02/2024
Appointment of Mr Charles Edward Coney as a director on 2024-02-21
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon02/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon13/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon24/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon12/04/2022
Change of details for Castlecare Holdings Limited as a person with significant control on 2022-01-05
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon05/01/2022
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HS England to The Forge Church Street West Woking Surrey GU21 6HT on 2022-01-05
dot icon05/01/2022
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HS on 2022-01-05
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Registration of charge 029106030004, created on 2021-09-27
dot icon17/09/2021
Memorandum and Articles of Association
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon09/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/12/2016
Appointment of Mr David James Hall as a secretary on 2016-11-30
dot icon09/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon09/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon17/02/2016
Satisfaction of charge 029106030003 in full
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon22/04/2015
Memorandum and Articles of Association
dot icon16/04/2015
Resolutions
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon07/04/2015
Registration of charge 029106030003, created on 2015-03-27
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon13/12/2014
Satisfaction of charge 1 in full
dot icon13/12/2014
Satisfaction of charge 2 in full
dot icon04/12/2014
Appointment of Mr Jason David Lock as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Paul Francis Jephcott as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Lee Aaron Jones as a director on 2014-12-01
dot icon04/12/2014
Registered office address changed from The Manor House Squires Hill High Street, Rothwell, Kettering Northamptonshire NN14 6BQ to Fifth Floor 80 Hammersmith Road London W14 8UD on 2014-12-04
dot icon04/12/2014
Termination of appointment of Paul Francis Jephcott as a secretary on 2014-12-01
dot icon04/12/2014
Appointment of Mr Tom Riall as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Robin Charles Christopher Smith as a director on 2014-12-01
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Andreas Etherington as a director
dot icon07/05/2013
Director's details changed for Mr Lee Aaron Jones on 2013-05-03
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Mr Andreas Etherington as a director
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Lee Aaron Jones on 2012-02-27
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Catherine Dalton as a director
dot icon25/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Lee Aaron Jones on 2010-06-08
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Paul Francis Jephcott on 2009-10-01
dot icon23/03/2010
Director's details changed for Mr Lee Aaron Jones on 2009-10-01
dot icon23/03/2010
Director's details changed for Mr Robin Charles Christopher Smith on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Mr Paul Francis Jephcott on 2009-10-01
dot icon23/03/2010
Director's details changed for Mrs Catherine Dixon Dalton on 2009-10-01
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Appointment terminated director david savage
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon25/06/2008
Director appointed mr lee aaron jones
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 21/03/08; full list of members
dot icon01/11/2007
Resolutions
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 21/03/07; full list of members
dot icon13/02/2007
Director resigned
dot icon11/12/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon07/04/2005
Return made up to 21/03/05; full list of members
dot icon17/03/2005
New director appointed
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon04/08/2004
New director appointed
dot icon20/07/2004
Auditor's resignation
dot icon20/07/2004
Auditor's resignation
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Declaration of assistance for shares acquisition
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Secretary resigned;director resigned
dot icon06/07/2004
New secretary appointed
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 21/03/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 21/03/03; full list of members
dot icon18/09/2002
Auditor's resignation
dot icon26/06/2002
Miscellaneous
dot icon29/05/2002
Return made up to 21/03/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon09/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Ad 30/11/00--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon04/01/2001
Nc inc already adjusted 30/11/00
dot icon04/01/2001
Resolutions
dot icon07/11/2000
Particulars of mortgage/charge
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 21/03/00; full list of members
dot icon13/03/2000
Auditor's resignation
dot icon28/02/2000
New director appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: delandale house 37 old dover road canterbury kent CT1 3JF
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Certificate of change of name
dot icon17/06/1999
Return made up to 21/03/99; full list of members
dot icon10/02/1999
New director appointed
dot icon06/02/1999
Ad 17/12/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/02/1999
Resolutions
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New director appointed
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 21/03/98; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/07/1997
Registered office changed on 28/07/97 from: delandale house 37 old dover road canterbury kent CT1 3JF
dot icon19/06/1997
Registered office changed on 19/06/97 from: hobson house 153 gower street london WC1E 6VJ
dot icon19/06/1997
Return made up to 21/03/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Return made up to 21/03/96; no change of members
dot icon27/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/09/1995
Resolutions
dot icon20/06/1995
Return made up to 21/03/95; full list of members
dot icon20/06/1995
Location of register of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: 37 old dover road canterbury kent CT1 3JF
dot icon13/06/1995
New director appointed
dot icon11/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounting reference date notified as 31/12
dot icon08/11/1994
Certificate of change of name
dot icon08/11/1994
Certificate of change of name
dot icon28/09/1994
Director resigned
dot icon24/03/1994
Secretary resigned
dot icon21/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robin Charles Christopher
Director
01/03/2005 - 01/12/2014
27
Lock, Jason David
Director
01/12/2014 - 01/04/2015
396
Etherington, Andreas
Director
02/04/2012 - 31/10/2013
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/1994 - 21/03/1994
99600
Mackenzie, John Graham
Director
21/03/1994 - 06/07/2004
14

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 ASPRIS HOMES LIMITED

ASPRIS HOMES LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. 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 ASPRIS HOMES LIMITED?

toggle

ASPRIS HOMES LIMITED is currently Active. It was registered on 21/03/1994 .

Where is ASPRIS HOMES LIMITED located?

toggle

ASPRIS HOMES LIMITED is registered at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does ASPRIS HOMES LIMITED do?

toggle

ASPRIS HOMES LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ASPRIS HOMES LIMITED?

toggle

The latest filing was on 25/03/2026: Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR.