ASPYRE HEALTH CARE LTD

Register to unlock more data on OkredoRegister

ASPYRE HEALTH CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09107177

Incorporation date

30/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham CR4 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon18/10/2025
Micro company accounts made up to 2025-06-30
dot icon07/02/2025
Termination of appointment of Camelle Martina Payne as a director on 2025-01-17
dot icon12/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon12/11/2024
Micro company accounts made up to 2024-06-30
dot icon11/11/2024
Termination of appointment of Angela Morris as a director on 2024-10-01
dot icon20/05/2024
Cessation of Godfrey Lennon as a person with significant control on 2020-06-30
dot icon20/05/2024
Micro company accounts made up to 2023-06-30
dot icon14/11/2023
Appointment of Miss Camelle Martina Payne as a director on 2023-11-01
dot icon18/10/2023
Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF to 22 Edgehill Road Mitcham London 22 Edgehill Road Mitcham CR4 2HU on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon16/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Compulsory strike-off action has been discontinued
dot icon25/01/2023
Confirmation statement made on 2022-07-12 with updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/09/2021
Termination of appointment of Godfrey Lennon as a director on 2021-04-01
dot icon19/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon23/06/2020
Appointment of Mrs Angela Morris as a director on 2020-06-10
dot icon14/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Confirmation statement made on 2019-07-12 with updates
dot icon15/10/2019
Notification of Abiodun Oke as a person with significant control on 2019-08-01
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon31/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/06/2018
Appointment of Mr Abiodun Oke as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Abiodun Oke as a director on 2018-05-24
dot icon02/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/09/2017
Resolutions
dot icon02/09/2017
Appointment of Mr Abiodun Oke as a director on 2017-09-02
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/02/2017
Termination of appointment of Diana Frink as a director on 2017-02-15
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/12/2015
Appointment of Ms Diana Frink as a director on 2015-12-02
dot icon02/12/2015
Termination of appointment of Romeo Effs as a director on 2015-12-02
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Godfrey Lennon as a director on 2014-09-03
dot icon30/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
601.00
-
0.00
-
-
2022
3
251.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frink, Diana
Director
02/12/2015 - 15/02/2017
3
Lennon, Godfrey
Director
03/09/2014 - 01/04/2021
67
Mr Abiodun Oke
Director
24/05/2018 - Present
7
Mr Abiodun Oke
Director
02/09/2017 - 24/05/2018
7
Effs, Romeo
Director
30/06/2014 - 02/12/2015
5

Persons with Significant Control

3
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 ASPYRE HEALTH CARE LTD

ASPYRE HEALTH CARE LTD is an(a) Active company incorporated on 30/06/2014 with the registered office located at 22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham CR4 2HU. 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 ASPYRE HEALTH CARE LTD?

toggle

ASPYRE HEALTH CARE LTD is currently Active. It was registered on 30/06/2014 .

Where is ASPYRE HEALTH CARE LTD located?

toggle

ASPYRE HEALTH CARE LTD is registered at 22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham CR4 2HU.

What does ASPYRE HEALTH CARE LTD do?

toggle

ASPYRE HEALTH CARE LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASPYRE HEALTH CARE LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.