Background WavePink WaveYellow Wave

ASPRIS CARE CENTRAL LIMITED (03124409)

ASPRIS CARE CENTRAL LIMITED (03124409) is an active UK company. incorporated on 10 November 1995. with registered office in Leicester. The company operates in the Education sector, engaged in primary education and 2 other business activities. ASPRIS CARE CENTRAL LIMITED has been registered for 30 years. Current directors include BOOTH, Samantha Rosemary Jane, CONEY, Charles Edward.

Company Number
03124409
Status
active
Type
ltd
Incorporated
10 November 1995
Age
30 years
Address
2 Barton Close, Grove Park, Leicester, LE19 1SJ
Industry Sector
Education
Business Activity
Primary education
Directors
BOOTH, Samantha Rosemary Jane, CONEY, Charles Edward
SIC Codes
85200, 85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPRIS CARE CENTRAL LIMITED

ASPRIS CARE CENTRAL LIMITED is an active company incorporated on 10 November 1995 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. ASPRIS CARE CENTRAL LIMITED was registered 30 years ago.(SIC: 85200, 85310, 87900)

Status

active

Active since 30 years ago

Company No

03124409

LTD Company

Age

30 Years

Incorporated 10 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

CASTLE HOMES CARE LIMITED
From: 24 June 1999To: 5 November 2025
CASTLE HOMES (TUNBRIDGE WELLS) LIMITED
From: 10 November 1995To: 24 June 1999
Contact
Address

2 Barton Close, Grove Park Enderby Leicester, LE19 1SJ,

Previous Addresses

The Forge Church Street West Woking Surrey GU21 6HT England
From: 5 January 2022To: 3 September 2024
The Forge Church Street West Woking Surrey GU21 6HS England
From: 5 January 2022To: 5 January 2022
Fifth Floor 80 Hammersmith Road London W14 8UD
From: 4 December 2014To: 5 January 2022
The Manor House Squires Hill, Rothwell Kettering Northamptonshire NN14 6BQ
From: 10 November 1995To: 4 December 2014
Timeline

27 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Left
May 11
Director Joined
Apr 12
Director Left
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 21
Loan Secured
Oct 21
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BOOTH, Samantha Rosemary Jane

Active
Barton Close, Grove Park, LeicesterLE19 1SJ
Born December 1971
Director
Appointed 17 Jun 2024

CONEY, Charles Edward

Active
Barton Close, Grove Park, LeicesterLE19 1SJ
Born January 1972
Director
Appointed 21 Feb 2024

BALL, Timothy Jocelyn George

Resigned
The Priory Church Road, Tunbridge WellsTN1 1JJ
Secretary
Appointed 10 Nov 1995
Resigned 16 Nov 1995

HALL, David James

Resigned
80 Hammersmith Road, LondonW14 8UD
Secretary
Appointed 30 Nov 2016
Resigned 12 Jul 2021

JEPHCOTT, Paul Francis

Resigned
80 Hammersmith Road, LondonW14 8UD
Secretary
Appointed 22 Jul 2004
Resigned 01 Dec 2014

LEIGH, Timothy Roy

Resigned
18 Byng Road, Tunbridge WellsTN4 8EJ
Secretary
Appointed 16 Nov 1995
Resigned 22 Jun 2004

SAVAGE, David Roy

Resigned
6 Hanover Close, KetteringNN15 6GH
Secretary
Appointed 22 Jun 2004
Resigned 22 Jul 2004

AYERS, David John

Resigned
80 Capel Road, SwanseaSA6
Born February 1942
Director
Appointed 16 Nov 1995
Resigned 06 Dec 2006

BALL, Timothy Jocelyn George

Resigned
The Priory Church Road, Tunbridge WellsTN1 1JJ
Born October 1967
Director
Appointed 10 Nov 1995
Resigned 16 Nov 1995

DALTON, Catherine Dixon

Resigned
The Manor House, KetteringNN14 6BQ
Born June 1948
Director
Appointed 01 Jan 2000
Resigned 30 Apr 2011

ETHERINGTON, Andreas

Resigned
The Manor House, KetteringNN14 6BQ
Born January 1958
Director
Appointed 02 Apr 2012
Resigned 31 Oct 2013

JEPHCOTT, Paul Francis

Resigned
The Manor House, KetteringNN14 6BQ
Born July 1957
Director
Appointed 22 Jul 2004
Resigned 01 Dec 2014

JERVIS, Ryan David

Resigned
Church Street West, WokingGU21 6HT
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 17 Jun 2024

JONES, Lee Aaron

Resigned
The Manor House, KetteringNN14 6BQ
Born December 1968
Director
Appointed 23 Jun 2008
Resigned 01 Dec 2014

LEIGH, Timothy Roy

Resigned
18 Byng Road, Tunbridge WellsTN4 8EJ
Born October 1937
Director
Appointed 16 Nov 1995
Resigned 22 Jun 2004

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 01 Dec 2014
Resigned 01 Apr 2015

MACKENZIE, John Graham

Resigned
44 Carlton Road, WilbarstonLE16 8QD
Born March 1949
Director
Appointed 16 Nov 1995
Resigned 06 Jul 2004

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

NESSE, Stefanie Kristin

Resigned
The Priory Church Road, Tunbridge WellsTN1 1JJ
Born June 1968
Director
Appointed 10 Nov 1995
Resigned 16 Nov 1995

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Dec 2014
Resigned 30 Nov 2016

SAVAGE, David Roy

Resigned
6 Hanover Close, KetteringNN15 6GH
Born May 1945
Director
Appointed 01 Jan 2000
Resigned 30 Mar 2009

SMITH, Robin Charles Christopher

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1958
Director
Appointed 01 Jun 2000
Resigned 01 Dec 2014

TORRINGTON, Trevor Michael

Resigned
Church Street West, WokingGU21 6HT
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 17 Jun 2024

Persons with significant control

1

Barton Close, Grove Park, LeicesterLE19 1SJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 November 2025
AD03Change of Location of Company Records
Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
4 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Memorandum Articles
17 September 2021
MAMA
Resolution
17 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Legacy
4 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Memorandum Articles
22 April 2015
MAMA
Resolution
16 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2005
363aAnnual Return
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 2004
AUDAUD
Auditors Resignation Company
20 July 2004
AUDAUD
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
155(6)a155(6)a
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 2002
AUDAUD
Miscellaneous
26 June 2002
MISCMISC
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
5 January 2001
MEM/ARTSMEM/ARTS
Legacy
4 January 2001
88(2)R88(2)R
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Legacy
18 November 2000
403aParticulars of Charge Subject to s859A
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
Legacy
1 February 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
363sAnnual Return (shuttle)
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
224224
Incorporation Company
10 November 1995
NEWINCIncorporation