-
ASPIRE HOME CARERS LIMITED - King Arthurs Court Maidstone Road, Charing, Ashford, Kent, United Kingdom
Company Information
- Company registration number
- 08848767
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- King Arthurs Court Maidstone Road
- Charing
- Ashford
- Kent
- TN27 0JS
- England King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England UK
Management
- Managing Directors
- WALUUBE, Roger Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-16
- Age Of Company 2014-01-16 10 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Mr Roger Waluube
- Mr Roger Waluube
- Mr. Roger Waluube
- Mr Roger Alan Waluube
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 2138009REE3YS1VQ2I64
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Annual Return
- Due Date: 2024-01-30
- Last Date: 2023-01-16
-
ASPIRE HOME CARERS LIMITED Company Description
- ASPIRE HOME CARERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08848767. Its current trading status is "live". It was registered 2014-01-16. It has declared SIC or NACE codes as "87300". It has 1 director It can be contacted at King Arthurs Court Maidstone Road .
Get ASPIRE HOME CARERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspire Home Carers Limited - King Arthurs Court Maidstone Road, Charing, Ashford, Kent, United Kingdom
- 2014-01-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASPIRE HOME CARERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-10-03) - DISS16(SOAS)
-
confirmation-statement-with-updates (2023-01-31) - CS01
-
gazette-notice-compulsory (2023-09-26) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
-
appoint-person-director-company-with-name-date (2022-06-14) - AP01
-
termination-director-company-with-name-termination-date (2022-10-11) - TM01
keyboard_arrow_right 2021
-
memorandum-articles (2021-06-02) - MA
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-26) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-03) - AD01
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-20) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-01-09) - AA01
-
change-person-director-company-with-change-date (2015-02-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-16) - NEWINC
-
termination-director-company-with-name (2014-06-11) - TM01