UKBizDB.co.uk

ASPIRE LIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspire Living Limited. The company was founded 31 years ago and was given the registration number 02720295. The firm's registered office is in BIRMINGHAM. You can find them at 134 Edmund Street, , Birmingham, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ASPIRE LIVING LIMITED
Company Number:02720295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:134 Edmund Street, Birmingham, England, B3 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Edmund Street, Birmingham, England, B3 2ES

Secretary29 September 2023Active
134, Edmund Street, Birmingham, England, B3 2ES

Director17 November 2022Active
134, Edmund Street, Birmingham, England, B3 2ES

Director25 August 2017Active
134, Edmund Street, Birmingham, England, B3 2ES

Director28 November 2023Active
134, Edmund Street, Birmingham, England, B3 2ES

Director07 February 2024Active
134, Edmund Street, Birmingham, England, B3 2ES

Director02 November 2023Active
134, Edmund Street, Birmingham, England, B3 2ES

Director17 November 2022Active
134, Edmund Street, Birmingham, England, B3 2ES

Director10 January 2024Active
134, Edmund Street, Birmingham, England, B3 2ES

Director26 October 1993Active
134, Edmund Street, Birmingham, England, B3 2ES

Director08 February 2021Active
134, Edmund Street, Birmingham, England, B3 2ES

Director31 December 2023Active
The West House, Alpha Court, Swingbridge Road, Grantham, England, NG31 7XT

Secretary30 November 2016Active
Suite 4, Penn House, 9-10 Broad Street, Hereford, England, HR4 9AP

Secretary25 July 2011Active
1 Fir Tree Cottage, Tillington, Hereford, HR4 8LX

Secretary01 September 2008Active
9 Hither Bush, Lyde, Hereford, HR4 8EF

Secretary18 January 2005Active
134, Edmund Street, Birmingham, England, B3 2ES

Secretary01 November 2022Active
14 Broad Street, Hereford, HR4 9AP

Secretary04 June 1992Active
The Folly Black Hole Lane, Bartestree, Hereford, HR1 4BE

Director18 January 2005Active
11 Salisbury Avenue, Hereford, HR1 1QG

Director04 June 1992Active
134, Edmund Street, Birmingham, England, B3 2ES

Director25 November 2015Active
134, Edmund Street, Birmingham, England, B3 2ES

Director11 September 2019Active
Hillcrest Farm, Hemford, Minsterley, England, SY8 0HJ

Director23 June 2011Active
Suite 4, Penn House, 9-10 Broad Street, Hereford, England, HR4 9AP

Director01 August 2012Active
Merryhill House, Haywood Lane, Belmont, Hereford, England, HR2 9RT

Director23 June 2011Active
The Old Hall Barrack Hill, Little Birch, Hereford, HR2 8AX

Director26 March 2007Active
Trereece Barn, Llangarron, Ross-On-Wye, HR9 6NH

Director04 June 1992Active
6 Bury Court Park, Wigmore, Leominster, HR6 9US

Director21 January 2007Active
Suite 4, Penn House, 9-10 Broad Street, Hereford, England, HR4 9AP

Director15 January 2014Active
134, Edmund Street, Birmingham, England, B3 2ES

Director01 April 2022Active
The West House, Alpha Court, Swingbridge Road, Grantham, England, NG31 7XT

Director28 December 2016Active
134, Edmund Street, Birmingham, England, B3 2ES

Director04 November 2019Active
Fuggles, The Hopkilns, Westhope, HR4 8BT

Director26 March 2007Active
Suite 4, Penn House, 9-10 Broad Street, Hereford, England, HR4 9AP

Director02 January 2014Active
134, Edmund Street, Birmingham, England, B3 2ES

Director25 August 2017Active
Suite 4, Penn House, 9-10 Broad Street, Hereford, England, HR4 9AP

Director05 December 2012Active

People with Significant Control

Thera Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:134, Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thera Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:134, Edmund Street, Birmingham, England, B3 2ES
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-13Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.