Background WavePink WaveYellow Wave

ASPIRE MEDICAL GROUP LIMITED (07024408)

ASPIRE MEDICAL GROUP LIMITED (07024408) is an active UK company. incorporated on 20 September 2009. with registered office in Ascot. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ASPIRE MEDICAL GROUP LIMITED has been registered for 16 years. Current directors include HUNT, Claire Louise, O'NEILL, Jennifer Margaret.

Company Number
07024408
Status
active
Type
ltd
Incorporated
20 September 2009
Age
16 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HUNT, Claire Louise, O'NEILL, Jennifer Margaret
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE MEDICAL GROUP LIMITED

ASPIRE MEDICAL GROUP LIMITED is an active company incorporated on 20 September 2009 with the registered office located in Ascot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ASPIRE MEDICAL GROUP LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07024408

LTD Company

Age

16 Years

Incorporated 20 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

YOURCO 127 LIMITED
From: 20 September 2009To: 22 October 2009
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW
From: 26 April 2010To: 12 December 2010
3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
From: 16 November 2009To: 26 April 2010
1 London Street Reading Berkshire RG1 4QW
From: 20 September 2009To: 16 November 2009
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Dec 12
Director Joined
Sept 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNT, Claire Louise

Active
Course Road, AscotSL5 7HL
Born July 1981
Director
Appointed 30 Aug 2019

O'NEILL, Jennifer Margaret

Active
Course Road, AscotSL5 7HL
Born April 1954
Director
Appointed 09 Nov 2009

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 20 Sept 2009
Resigned 09 Nov 2009

PEARS, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Born October 1971
Director
Appointed 20 Sept 2009
Resigned 09 Nov 2009

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 20 Sept 2009
Resigned 09 Nov 2009

Persons with significant control

1

Mrs Jennifer Margaret O'Neill

Active
Course Road, AscotSL5 7HL
Born April 1954

Nature of Control

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

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2010
AA01Change of Accounting Reference Date
Legacy
29 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2009
CONNOTConfirmation Statement Notification
Resolution
18 October 2009
RESOLUTIONSResolutions
Incorporation Company
20 September 2009
NEWINCIncorporation