Background WavePink WaveYellow Wave

ASPEN TOWER NICOL PROPCO (ILKLEY) LIMITED (09911837)

ASPEN TOWER NICOL PROPCO (ILKLEY) LIMITED (09911837) is an active UK company. incorporated on 10 December 2015. 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 (ILKLEY) LIMITED has been registered for 10 years.

Company Number
09911837
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 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
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER NICOL PROPCO (ILKLEY) LIMITED

ASPEN TOWER NICOL PROPCO (ILKLEY) LIMITED is an active company incorporated on 10 December 2015 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 (ILKLEY) LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09911837

LTD Company

Age

10 Years

Incorporated 10 December 2015

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: Full Accounts

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 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED
From: 10 December 2015To: 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 United Kingdom
From: 10 December 2015To: 4 November 2024
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
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 Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Funding Round
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
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
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
22 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
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 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
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Resolution
23 February 2018
RESOLUTIONSResolutions
Resolution
23 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2016
AA01Change of Accounting Reference Date
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
18 December 2015
AP01Appointment of Director
Incorporation Company
10 December 2015
NEWINCIncorporation