UKBizDB.co.uk

ASPRAY HOUSE LTD

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

This company is commonly known as Aspray House Ltd. The company was founded 21 years ago and was given the registration number 04648705. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ASPRAY HOUSE LTD
Company Number:04648705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:31/33 Commercial Road, Poole, Dorset, England, BH14 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31/33, Commercial Road, Poole, England, BH14 0HU

Secretary11 April 2019Active
31/33, Commercial Road, Poole, England, BH14 0HU

Director11 April 2019Active
31/33, Commercial Road, Poole, England, BH14 0HU

Director11 April 2019Active
90 Gainsborough Road, Hayes, Middlesex, UB4 8PT

Secretary27 January 2003Active
7 Coombehurst Close, Hadley Wood, EN4 0JU

Secretary27 January 2003Active
16 Bertram Road, London, NW4 3PN

Director27 January 2003Active
7, Coombehurst Close, Hadley Wood, England, EN4 0JU

Director27 January 2003Active
7 Coombehurst Close, Hadley Wood, EN4 0JU

Director27 January 2003Active

People with Significant Control

Mr Deepak Thakerar
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:7 Coombehurst Close, Hadley Wood, England, EN4 0JU
Nature of control:
  • Right to appoint and remove directors
Mr Mihir Kantilal Thakerar
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:7 Coombehurst Close, Hadley Wood, England, EN4 0JU
Nature of control:
  • Right to appoint and remove directors
Culham Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:31-33, Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous extended.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.