Background WavePink WaveYellow Wave

ASPIRATIONS CARE LIMITED (05110576)

ASPIRATIONS CARE LIMITED (05110576) is an active UK company. incorporated on 23 April 2004. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ASPIRATIONS CARE LIMITED has been registered for 21 years. Current directors include CAMERON, Christine Isabel, MELVIN, Michael Christopher Gary, WILSON-KILGOUR, Julie.

Company Number
05110576
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
Office 374 Corinium House Corinium Avenue, Gloucester, GL4 3HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMERON, Christine Isabel, MELVIN, Michael Christopher Gary, WILSON-KILGOUR, Julie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRATIONS CARE LIMITED

ASPIRATIONS CARE LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ASPIRATIONS CARE LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05110576

LTD Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Office 374 Corinium House Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

Darfin House Priestley Court Staffordshire Technology Park Stafford ST18 0AR England
From: 9 February 2026To: 9 February 2026
Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England
From: 18 November 2019To: 9 February 2026
Unit B2 Cheltenham Road East Gloucester GL3 1JZ United Kingdom
From: 2 May 2018To: 18 November 2019
5a Hare Lane Gloucester GL1 2BA
From: 23 April 2012To: 2 May 2018
5a Hare Lane Gloucester GL1 2BA United Kingdom
From: 23 April 2012To: 23 April 2012
84 a High Street Billericay Essex CM12 9BT United Kingdom
From: 26 October 2011To: 23 April 2012
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 23 April 2004To: 26 October 2011
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Jun 18
Owner Exit
Aug 18
Loan Cleared
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Oct 24
Loan Secured
May 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CAMERON, Christine Isabel

Active
Corinium Avenue, GloucesterGL4 3HX
Born June 1972
Director
Appointed 25 Oct 2011

MELVIN, Michael Christopher Gary

Active
Corinium Avenue, GloucesterGL4 3HX
Born August 1974
Director
Appointed 30 May 2024

WILSON-KILGOUR, Julie

Active
Corinium Avenue, GloucesterGL4 3HX
Born July 1977
Director
Appointed 11 Sept 2019

LOFTUS, David

Resigned
Hare Lane, GloucesterGL1 2BA
Secretary
Appointed 31 Jul 2012
Resigned 18 Jul 2014

SALTER, Ian John James

Resigned
Church Road, StonehouseGL10 3NX
Secretary
Appointed 23 Apr 2004
Resigned 25 Oct 2011

WHITE, Ian James

Resigned
Hare Lane, GloucesterGL1 2BA
Secretary
Appointed 25 Oct 2011
Resigned 31 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

BOOTY, Stephen Martin

Resigned
Hare Lane, GloucesterGL1 2BA
Born May 1954
Director
Appointed 25 Oct 2011
Resigned 14 Aug 2017

BOYLAND, Lesley Anderson

Resigned
Hare Lane, GloucesterGL1 2BA
Born October 1960
Director
Appointed 25 Oct 2011
Resigned 18 Jul 2014

BUCKLEY, Glenn Philip

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born January 1968
Director
Appointed 03 Mar 2015
Resigned 01 Apr 2018

BUTCHER, Craig Nicholas

Resigned
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1965
Director
Appointed 20 Apr 2021
Resigned 05 Apr 2024

DAVIES, Laura Ann

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born January 1980
Director
Appointed 01 May 2023
Resigned 10 Jul 2024

HUGHES, Sarah

Resigned
Barnwood Point Business Park, GloucesterGL4 3HX
Born May 1970
Director
Appointed 11 Sept 2019
Resigned 20 Apr 2023

LOFTUS, David John

Resigned
Hare Lane, GloucesterGL1 2BA
Born June 1961
Director
Appointed 31 Jul 2012
Resigned 18 Jul 2014

MCMULLAN, Steve

Resigned
Woodchester Road, SolihullB93 8EN
Born August 1974
Director
Appointed 20 Jun 2019
Resigned 21 Jul 2020

SALTER, Ian John James

Resigned
Church Road, StonehouseGL10 3NX
Born March 1967
Director
Appointed 23 Apr 2004
Resigned 25 Oct 2011

SERGEANT, Dave Antony

Resigned
Cheltenham Road East, GloucesterGL3 1JZ
Born May 1963
Director
Appointed 20 Jun 2018
Resigned 20 Jun 2019

WHITE, Ian James

Resigned
Hare Lane, GloucesterGL1 2BA
Born October 1965
Director
Appointed 25 Oct 2011
Resigned 31 Jul 2012

WORKMAN, Sharon

Resigned
The Cottage, NailsworthGL6 0NP
Born September 1966
Director
Appointed 23 Apr 2004
Resigned 25 Oct 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Cheltenham Road East, GloucesterGL3 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2019
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Sail Address Company With Old Address
23 April 2013
AD02Notification of Single Alternative Inspection Location
Legacy
13 February 2013
MG01MG01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 November 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2011
RP04RP04
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Legacy
4 November 2011
MG02MG02
Statement Of Companys Objects
1 November 2011
CC04CC04
Resolution
1 November 2011
RESOLUTIONSResolutions
Legacy
29 October 2011
MG01MG01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Legacy
15 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
88(2)R88(2)R
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Incorporation Company
23 April 2004
NEWINCIncorporation