Background WavePink WaveYellow Wave

ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED (09359696)

ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED (09359696) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED has been registered for 11 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
09359696
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
5 Churchill Place, 10th Floor, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED

ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ASPEN TOWER NICOL PROPCO (SEACROFT GREEN) LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

09359696

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED
From: 18 December 2014To: 14 November 2024
Contact
Address

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

Previous Addresses

2 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
From: 18 December 2014To: 4 November 2024
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Oct 16
Funding Round
Oct 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Jan 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
Funding Round
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 07 Oct 2024

HAYAT, Khalid Ahmed

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 07 Oct 2024

MANRIQUE CHARRO, Jorge

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 07 Oct 2024

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

MALCOLM, Kimberley Joan

Resigned
Aberford Road, LeedsLS25 2GH
Secretary
Appointed 15 Apr 2016
Resigned 17 Oct 2019

JACKSON, Timothy Roger

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born April 1977
Director
Appointed 22 Jan 2016
Resigned 07 Oct 2024

JETTEN, Andrea

Resigned
Aberford Road, LeedsLS25 2GH
Born June 1965
Director
Appointed 22 Jan 2016
Resigned 04 Aug 2017

LEE, Graeme Stuart

Resigned
Aberford Road, LeedsLS25 2GH
Born September 1965
Director
Appointed 18 Dec 2014
Resigned 07 Oct 2024

PHILLIPS, Paul Rodney

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born July 1970
Director
Appointed 22 Jan 2016
Resigned 07 Oct 2024

SALTER, Jonathan David, Mr.

Resigned
10th Floor, LondonE14 5HU
Born May 1967
Director
Appointed 07 Oct 2024
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
Dorr Street, Toledo43615

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024
Aberford Road, LeedsLS25 2GH

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 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
24 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Legacy
7 August 2017
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Incorporation Company
18 December 2014
NEWINCIncorporation