Background WavePink WaveYellow Wave

ASPREY HEALTHCARE LIMITED (08818432)

ASPREY HEALTHCARE LIMITED (08818432) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASPREY HEALTHCARE LIMITED has been registered for 12 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
08818432
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPREY HEALTHCARE LIMITED

ASPREY HEALTHCARE LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASPREY HEALTHCARE LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08818432

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BLOOMSBURY HEALTHCARE LIMITED
From: 17 December 2013To: 14 April 2014
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, Smallbrook Care Home Suffolk Close, Horley, Surrey, RH6 7DU, England
From: 20 November 2018To: 10 November 2025
, 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
From: 16 January 2015To: 20 November 2018
, 8th Floor, Becket House 36 Old Jewry, London, EC2R 8DD, England
From: 6 November 2014To: 16 January 2015
, 5-7 John Prince's Street, 4th Floor, London, W1G 0JN
From: 14 July 2014To: 6 November 2014
, 20 Pines Road, Bromley, BR1 2AA, England
From: 17 December 2013To: 14 July 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Loan Secured
Jun 17
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 12 Nov 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 12 Nov 2025

FREEMAN, Wendy Jane

Resigned
Richmond Road, JerseyJE2 3GX
Secretary
Appointed 12 Aug 2025
Resigned 23 Oct 2025

JOHNS, Loren Clare

Resigned
La Route Des Genets, Jersey
Secretary
Appointed 28 Apr 2016
Resigned 28 Nov 2023

CONNELL, Philip Martin

Resigned
La Route Des Genets, JerseyJE3 8LE
Born February 1961
Director
Appointed 17 Dec 2013
Resigned 12 Nov 2025

HARVEY, Rachel Louise

Resigned
10th Floor, LondonE14 5HU
Born November 1966
Director
Appointed 12 Nov 2025
Resigned 12 Jan 2026

HAYAT, Khalid Ahmed

Resigned
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025
Resigned 12 Nov 2025

KING, Martin David

Resigned
Ellington Way, EpsomKT18 5TA
Born September 1964
Director
Appointed 17 Dec 2013
Resigned 18 Aug 2016

MANRIQUE CHARRO, Jorge

Resigned
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025
Resigned 12 Nov 2025

MARSHALL, William Nikolas

Resigned
Pines Road, BromleyBR1 2AA
Born July 1963
Director
Appointed 17 Dec 2013
Resigned 30 Jun 2015

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Mr Philip Martin Connell

Ceased
10th Floor, LondonE14 5HU
Born February 1961

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 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 December 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Medium
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2013
NEWINCIncorporation