Aspirations (Midlands) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-03-31 | |
Gross Profit | £1,230,140 | -56.36% |
Trade Debtors | £2,573,005 | -145.79% |
Employees | £269 | +2.60% |
Operating Profit | £4,098,332 | +66.51% |
Total assets | £2,032,920 | -167.68% |
ACTIVE CARE (HOLDINGS) LIMITED
FLEXIBLE SUPPORT OPTIONS (UK) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05174459 |
Record last updated |
Sunday, April 20, 2025 6:00:03 PM UTC |
Official Address |
2 Aspirations Unit Elmbridge Court Cheltenham Road East Innsworth With Down Hatherley
|
Locality |
Innsworth With Down Hatherley |
Region |
Gloucestershire, England |
Postal Code |
GL31JZ
|
Sector |
Other human health activities |
Visits
-
-
-
-
Ian White (born on Nov 13, 1965), 157 companies
-
-
-
-
-
-
-
-
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2024 |
Appointment of a man as Director and Chief Financial Officer
|  |
Registry |
Apr 5, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Apr 20, 2021 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Jul 21, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jun 20, 2019 |
Appointment of a man as Chartered Accountant and Director
|  |
Registry |
Apr 1, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Dec 21, 2017 |
Change of accounting reference date
|  |
Registry |
Aug 21, 2017 |
Resignation of one Director
|  |
Registry |
Aug 14, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Jul 11, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Dec 13, 2016 |
Annual accounts
|  |
Registry |
Jul 11, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Financials |
Sep 9, 2015 |
Annual accounts
|  |
Registry |
Jul 21, 2015 |
Annual return
|  |
Financials |
Jun 18, 2015 |
Annual accounts
|  |
Registry |
Mar 26, 2015 |
Change of accounting reference date
|  |
Registry |
Mar 3, 2015 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Mar 3, 2015 |
Change of registered office address
|  |
Registry |
Mar 3, 2015 |
Appointment of a person as Director
|  |
Registry |
Dec 30, 2014 |
Change of accounting reference date
|  |
Registry |
Sep 30, 2014 |
Resignation of one Director
|  |
Registry |
Jul 18, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Jul 16, 2014 |
Annual return
|  |
Registry |
Mar 13, 2014 |
Resolution
|  |
Financials |
Sep 4, 2013 |
Annual accounts
|  |
Registry |
Jul 12, 2013 |
Change of accounting reference date
|  |
Registry |
Jul 12, 2013 |
Annual return
|  |
Registry |
Jul 12, 2013 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Jul 12, 2013 |
Notification of single alternative inspection location
|  |
Financials |
May 3, 2013 |
Annual accounts
|  |
Registry |
Apr 3, 2013 |
Company name change
|  |
Registry |
Apr 3, 2013 |
Change of name certificate
|  |
Registry |
Apr 3, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 6, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 5, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 31, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 31, 2013 |
Statement of satisfaction in full or in part of mortgage or charge 7880585...
|  |
Registry |
Jan 31, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 14, 2012 |
Auditor's letter of resignation
|  |
Financials |
Nov 2, 2012 |
Annual accounts
|  |
Registry |
Oct 16, 2012 |
Appointment of a person as Director
|  |
Registry |
Sep 20, 2012 |
Annual return
|  |
Registry |
Sep 20, 2012 |
Appointment of a person as Director
|  |
Registry |
Aug 23, 2012 |
Resignation of one Director
|  |
Registry |
Aug 23, 2012 |
Resignation of one Secretary
|  |
Registry |
Jul 31, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 31, 2012 |
Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man)
|  |
Registry |
Apr 2, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 26, 2012 |
Appointment of a person as Director
|  |
Registry |
Mar 26, 2012 |
Change of accounting reference date
|  |
Registry |
Mar 23, 2012 |
Resignation of one Secretary
|  |
Registry |
Mar 23, 2012 |
Resignation of one Director
|  |
Registry |
Mar 23, 2012 |
Resignation of one Director 2588514...
|  |
Registry |
Mar 23, 2012 |
Resignation of one Director
|  |
Registry |
Mar 23, 2012 |
Change of registered office address
|  |
Registry |
Mar 23, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Mar 23, 2012 |
Appointment of a person as Director
|  |
Registry |
Mar 23, 2012 |
Resignation of one Director
|  |
Registry |
Mar 9, 2012 |
Mortgage
|  |
Registry |
Mar 5, 2012 |
Appointment of a man as Director
|  |
Registry |
Mar 2, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Mar 2, 2012 |
Three appointments: 2 men and a woman
|  |
Registry |
Sep 26, 2011 |
Annual return
|  |
Registry |
Sep 1, 2011 |
Appointment of a person as Director
|  |
Registry |
Sep 1, 2011 |
Appointment of a person as Director 2635551...
|  |
Financials |
Jul 21, 2011 |
Annual accounts
|  |
Registry |
Jun 30, 2011 |
Two appointments: a woman and a man
|  |
Financials |
Oct 22, 2010 |
Annual accounts
|  |
Registry |
Aug 31, 2010 |
Annual return
|  |
Registry |
Mar 10, 2010 |
Auditor's letter of resignation
|  |
Registry |
Nov 5, 2009 |
Mortgage
|  |
Registry |
Nov 5, 2009 |
Mortgage 8041315...
|  |
Registry |
Nov 5, 2009 |
Mortgage
|  |
Registry |
Oct 20, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 17, 2009 |
Annual return
|  |
Registry |
Aug 17, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 17, 2009 |
Notice of change of directors or secretaries or in their particulars 2594856...
|  |
Financials |
Aug 12, 2009 |
Annual accounts
|  |
Registry |
Aug 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 26, 2009 |
Accounts
|  |
Financials |
Dec 5, 2008 |
Annual accounts
|  |
Registry |
Jul 29, 2008 |
Annual return
|  |
Financials |
Apr 1, 2008 |
Annual accounts
|  |
Registry |
Aug 4, 2007 |
Annual return
|  |
Financials |
Mar 28, 2007 |
Annual accounts
|  |
Registry |
Sep 15, 2006 |
Annual return
|  |
Registry |
Oct 17, 2005 |
Company name change
|  |
Registry |
Oct 17, 2005 |
Change of name certificate
|  |
Registry |
Aug 2, 2005 |
Annual return
|  |
Registry |
May 4, 2005 |
Accounts
|  |
Registry |
Sep 3, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 9, 2004 |
Resignation of a person
|  |
Registry |
Jul 20, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jul 20, 2004 |
Resignation of a person
|  |
Registry |
Jul 20, 2004 |
Appointment of a person
|  |
Registry |
Jul 20, 2004 |
Appointment of a person 1787868...
|  |
Registry |
Jul 8, 2004 |
Four appointments: 2 men and 2 companies
|  |