Background WavePink WaveYellow Wave

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC (09360642)

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC (09360642) is an active UK company. incorporated on 18 December 2014. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC has been registered for 11 years. Current directors include BLAMIRE, Dianne, CAMPBELL, Andrea Mary, CARTER, Jacqueline and 6 others.

Company Number
09360642
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Humphrey Booth Resource Centre 16-18 Worsley Road, Salford, M27 5WW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLAMIRE, Dianne, CAMPBELL, Andrea Mary, CARTER, Jacqueline, CLEMMETT, David, DAVIES, Gareth Michael, DICKINSON, Lisa Jane, PEACOCK, Jane, WEBSTER, Susan, YATES, Heather Ann
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC

ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC is an active company incorporated on 18 December 2014 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC was registered 11 years ago.(SIC: 87300, 88100)

Status

active

Active since 11 years ago

Company No

09360642

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ASPIRE: FOR INTELLIGENT CARE AND SUPPORT C.I.C.
From: 18 December 2014To: 7 July 2016
Contact
Address

Humphrey Booth Resource Centre 16-18 Worsley Road Swinton Salford, M27 5WW,

Timeline

53 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Oct 21
Director Joined
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
22
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

BLAMIRE, Dianne

Active
Worsley Road, SalfordM27 5WW
Born June 1967
Director
Appointed 22 Apr 2015

CAMPBELL, Andrea Mary

Active
16-18 Worsley Road, SalfordM27 5WW
Born May 1948
Director
Appointed 23 Sept 2016

CARTER, Jacqueline

Active
16-18 Worsley Road, SalfordM27 5WW
Born February 1970
Director
Appointed 01 Jul 2023

CLEMMETT, David

Active
16-18 Worsley Road, SalfordM27 5WW
Born July 1955
Director
Appointed 28 Nov 2016

DAVIES, Gareth Michael

Active
16-18 Worsley Road, SalfordM27 5WW
Born September 1969
Director
Appointed 22 Jun 2016

DICKINSON, Lisa Jane

Active
16-18 Worsley Road, SalfordM27 5WW
Born February 1965
Director
Appointed 22 Mar 2021

PEACOCK, Jane

Active
16-18 Worsley Road, SalfordM27 5WW
Born February 1969
Director
Appointed 15 Oct 2021

WEBSTER, Susan

Active
16-18 Worsley Road, SalfordM27 5WW
Born November 1950
Director
Appointed 15 Oct 2023

YATES, Heather Ann

Active
16-18 Worsley Road, SalfordM27 5WW
Born October 1979
Director
Appointed 15 Apr 2024

BAYLEY, Paula Anne

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born August 1957
Director
Appointed 18 Dec 2014
Resigned 16 Jan 2017

BLEARS, Hazel Anne

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born May 1956
Director
Appointed 02 Apr 2015
Resigned 24 Aug 2016

BROWN, Gillian

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born July 1960
Director
Appointed 01 Jul 2023
Resigned 22 Sept 2023

DOOLEY, Jennifer Lynn

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born April 1959
Director
Appointed 18 Sept 2015
Resigned 10 Jun 2016

DRUMMOND-SMITH, Kim Marie

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born December 1957
Director
Appointed 18 Dec 2014
Resigned 31 Aug 2023

EMBERTON, Gavin Clive

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born April 1976
Director
Appointed 18 Sept 2015
Resigned 24 Aug 2016

OLIVER, Ricki Sandra Sharon

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born February 1984
Director
Appointed 10 Dec 2018
Resigned 27 Sept 2020

PEACOCK, Jane

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born February 1969
Director
Appointed 18 Dec 2014
Resigned 16 Jan 2017

PEARSON, Margaret Anne

Resigned
16-18 Worsley Road, ManchesterM27 5WW
Born October 1952
Director
Appointed 02 Apr 2015
Resigned 30 Jun 2023

ROBINSON, Dexter Leon

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born July 1974
Director
Appointed 24 Aug 2016
Resigned 10 Dec 2018

SEWARDS, Christopher

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born September 1961
Director
Appointed 28 Sept 2020
Resigned 30 Nov 2023

THORNLEY, Lucy Yvonne

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born March 1957
Director
Appointed 02 Apr 2015
Resigned 30 Jun 2023

TUOHY, Janet Christine

Resigned
16-18 Worsley Road, SalfordM27 5WW
Born October 1960
Director
Appointed 18 Dec 2014
Resigned 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Memorandum Articles
10 January 2017
MAMA
Resolution
10 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Resolution
19 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Resolution
7 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Incorporation Community Interest Company
18 December 2014
CICINCCICINC