Background WavePink WaveYellow Wave

ASPIRATIONS (MIDLANDS) LIMITED (05174459)

ASPIRATIONS (MIDLANDS) LIMITED (05174459) is an active UK company. incorporated on 8 July 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 (MIDLANDS) LIMITED has been registered for 21 years. Current directors include CAMERON, Christine Isabel, MELVIN, Michael Christopher Gary.

Company Number
05174459
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
Corinium House Barnwood Point Business Park, 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
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRATIONS (MIDLANDS) LIMITED

ASPIRATIONS (MIDLANDS) LIMITED is an active company incorporated on 8 July 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 (MIDLANDS) LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05174459

LTD Company

Age

21 Years

Incorporated 8 July 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

FLEXIBLE SUPPORT OPTIONS (UK) LIMITED
From: 17 October 2005To: 3 April 2013
ACTIVE CARE (HOLDINGS) LIMITED
From: 8 July 2004To: 17 October 2005
Contact
Address

Corinium House Barnwood Point Business Park Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

Aspirations Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ
From: 3 March 2015To: 18 November 2019
84a High Street Billericay Essex CM12 9BT
From: 23 March 2012To: 3 March 2015
15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF
From: 8 July 2004To: 23 March 2012
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Aug 17
Director Left
Apr 18
Owner Exit
Aug 18
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Apr 24
Director Joined
Jul 24
Loan Secured
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAMERON, Christine Isabel

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1972
Director
Appointed 02 Mar 2012

MELVIN, Michael Christopher Gary

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born August 1974
Director
Appointed 30 May 2024

LADHAR, Baldev Singh

Resigned
Redlands Main Road, Newcastle Upon TyneNE13 8BW
Secretary
Appointed 08 Jul 2004
Resigned 02 Mar 2012

WHITE, Ian

Resigned
High Street, BillericayCM12 9BT
Secretary
Appointed 02 Mar 2012
Resigned 31 Jul 2012

OSBORNE NOMINEES ONE LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate secretary
Appointed 08 Jul 2004
Resigned 08 Jul 2004

OSBORNE NOMINEES TWO LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate secretary
Appointed 08 Jul 2004
Resigned 08 Jul 2004

BOOTY, Stephen Martin

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born May 1954
Director
Appointed 05 Mar 2012
Resigned 14 Aug 2017

BUCKLEY, Glenn Philip

Resigned
Elmbridge Court, 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

DAVIDE, Michael

Resigned
High Street, BillericayCM12 9BT
Born January 1967
Director
Appointed 30 Jun 2011
Resigned 02 Mar 2012

KAUR, Harvinder

Resigned
High Street, BillericayCM12 9BT
Born June 1978
Director
Appointed 30 Jun 2011
Resigned 02 Mar 2012

LADHAR, Armajit Singh

Resigned
Main Road, WoolsingtonNE13 8BW
Born September 1956
Director
Appointed 08 Jul 2004
Resigned 02 Mar 2012

LADHAR, Baldev Singh

Resigned
Redlands Main Road, Newcastle Upon TyneNE13 8BW
Born December 1958
Director
Appointed 08 Jul 2004
Resigned 02 Mar 2012

LOFTUS, David John

Resigned
High Street, BillericayCM12 9BT
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

WHITE, Ian James

Resigned
High Street, BillericayCM12 9BT
Born October 1965
Director
Appointed 02 Mar 2012
Resigned 31 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Cheltenham Road East, GloucesterGL3 1JZ

Nature of Control

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

Filing History

117

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
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
18 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
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
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
9 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 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
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
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
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Move Registers To Sail Company
12 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Auditors Resignation Company
14 November 2012
AUDAUD
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Legacy
2 April 2012
MG02MG02
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 March 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Legacy
9 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Auditors Resignation Company
10 March 2010
AUDAUD
Legacy
5 November 2009
MG06MG06
Legacy
5 November 2009
MG06MG06
Legacy
5 November 2009
MG06MG06
Legacy
20 October 2009
MG02MG02
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
225Change of Accounting Reference Date
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Incorporation Company
8 July 2004
NEWINCIncorporation