Background WavePink WaveYellow Wave

ASPRIS CARE LEICESTERSHIRE LIMITED (04258780)

ASPRIS CARE LEICESTERSHIRE LIMITED (04258780) is an active UK company. incorporated on 25 July 2001. with registered office in Leicester. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. ASPRIS CARE LEICESTERSHIRE LIMITED has been registered for 24 years.

Company Number
04258780
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
2 Barton Close, Grove Park, Leicester, LE19 1SJ
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPRIS CARE LEICESTERSHIRE LIMITED

ASPRIS CARE LEICESTERSHIRE LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. ASPRIS CARE LEICESTERSHIRE LIMITED was registered 24 years ago.(SIC: 85310, 87900)

Status

active

Active since 24 years ago

Company No

04258780

LTD Company

Age

24 Years

Incorporated 25 July 2001

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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

QUANTUM CARE (UK) LIMITED
From: 25 July 2001To: 5 November 2025
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
Fifth Floor 80 Hammersmith Road London W14 8UD
From: 4 December 2014To: 5 January 2022
The Manor House Squires Hill Rothwell Northamptonshire NN14 6BQ
From: 25 July 2001To: 4 December 2014
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 11
Director Joined
Apr 12
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
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

0

Fundings
Financials
Latest Activities

Filing History

162

Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
25 July 2025
AD03Change of Location of Company Records
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
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
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 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
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Mortgage Satisfy Charge Full
14 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
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2019
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 No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 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
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Memorandum Articles
22 April 2015
MEM/ARTSMEM/ARTS
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
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
155(6)a155(6)a
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Resolution
19 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2001
88(2)R88(2)R
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Incorporation Company
25 July 2001
NEWINCIncorporation