Background WavePink WaveYellow Wave

ASPENS CHARITIES (10342980)

ASPENS CHARITIES (10342980) is an active UK company. incorporated on 23 August 2016. with registered office in Pembury. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. ASPENS CHARITIES has been registered for 9 years. Current directors include BATCHELOR, Adrian Harold, DUFFY, Damien Peter, FORD, Joanna Felicity and 9 others.

Company Number
10342980
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2016
Age
9 years
Address
Aspens, Pembury, TN2 4QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BATCHELOR, Adrian Harold, DUFFY, Damien Peter, FORD, Joanna Felicity, GREEN, Peter Geoffrey, Dr, HOLBROOK, Luke David Malcolm, INGLE, Brian, JOSIAH, Miriam Anuoluwapo, MCGINLEY, Shannon, NJIE, Seedy, RIDDIFORD, Simon, ROBERTS, Karen Mary, SMITH, Harriet Frances
SIC Codes
87200, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPENS CHARITIES

ASPENS CHARITIES is an active company incorporated on 23 August 2016 with the registered office located in Pembury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. ASPENS CHARITIES was registered 9 years ago.(SIC: 87200, 87300, 88100)

Status

active

Active since 9 years ago

Company No

10342980

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Aspens Cornford Lane Pembury, TN2 4QU,

Previous Addresses

Pepenbury Cornford Lane Pembury Kent TN2 4QU England
From: 22 September 2016To: 17 August 2021
C/O Autism Sussex Limited Sussex House Battle TN33 0AE England
From: 23 August 2016To: 22 September 2016
Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

BATCHELOR, Adrian Harold

Active
Cornford Lane, PemburyTN2 4QU
Born January 1958
Director
Appointed 04 Dec 2019

DUFFY, Damien Peter

Active
Cornford Lane, PemburyTN2 4QU
Born July 1968
Director
Appointed 06 Nov 2025

FORD, Joanna Felicity

Active
Cornford Lane, Tunbridge WellsTN2 4QU
Born October 1976
Director
Appointed 19 Mar 2025

GREEN, Peter Geoffrey, Dr

Active
Cornford Lane, PemburyTN2 4QU
Born March 1950
Director
Appointed 03 Oct 2016

HOLBROOK, Luke David Malcolm

Active
Cornford Lane, PemburyTN2 4QU
Born October 1991
Director
Appointed 07 Dec 2022

INGLE, Brian

Active
Cornford Lane, PemburyTN2 4QU
Born July 1960
Director
Appointed 06 Nov 2025

JOSIAH, Miriam Anuoluwapo

Active
Cornford Lane, PemburyTN2 4QU
Born December 1990
Director
Appointed 21 Mar 2024

MCGINLEY, Shannon

Active
Cornford Lane, PemburyTN2 4QU
Born June 1974
Director
Appointed 01 Jul 2025

NJIE, Seedy

Active
Cornford Lane, PemburyTN2 4QU
Born December 1994
Director
Appointed 06 Nov 2025

RIDDIFORD, Simon

Active
Cornford Lane, Tunbridge WellsTN2 4QU
Born September 1960
Director
Appointed 19 Mar 2025

ROBERTS, Karen Mary

Active
Cornford Lane, PemburyTN2 4QU
Born November 1966
Director
Appointed 21 Mar 2024

SMITH, Harriet Frances

Active
Cornford Lane, Tunbridge WellsTN2 4QU
Born April 1988
Director
Appointed 19 Mar 2025

BOARD, Christopher Nigel

Resigned
Cornford Lane, PemburyTN2 4QU
Secretary
Appointed 03 Oct 2016
Resigned 22 Oct 2018

ALI, Waseem

Resigned
Cornford Lane, PemburyTN2 4QU
Born January 1988
Director
Appointed 03 Oct 2016
Resigned 17 Sept 2018

ARNOLD, Ian Geoffrey

Resigned
Cornford Lane, PemburyTN2 4QU
Born January 1969
Director
Appointed 10 Nov 2020
Resigned 31 Mar 2024

BROWN, Richard Hamilton, Dr

Resigned
Cornford Lane, PemburyTN2 4QU
Born July 1949
Director
Appointed 23 Aug 2016
Resigned 18 Apr 2018

BUSHBY, Mark

Resigned
Cornford Lane, PemburyTN2 4QU
Born April 1966
Director
Appointed 23 Aug 2016
Resigned 27 Jul 2019

CARWARDINE, Anne

Resigned
Cornford Lane, PemburyTN2 4QU
Born May 1959
Director
Appointed 23 Aug 2016
Resigned 27 Sept 2019

COLBRIDGE, Ian

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born November 1941
Director
Appointed 23 Aug 2016
Resigned 23 Aug 2024

CURTIS, Nicholas John

Resigned
Cornford Lane, PemburyTN2 4QU
Born September 1953
Director
Appointed 23 Aug 2016
Resigned 04 Apr 2017

DAVIES, Nora Florence

Resigned
Cornford Lane, PemburyTN2 4QU
Born September 1971
Director
Appointed 23 Aug 2016
Resigned 22 Aug 2019

DI CARA, Carmen Marie

Resigned
Cornford Lane, PemburyTN2 4QU
Born May 1984
Director
Appointed 20 May 2021
Resigned 18 Sept 2025

HOLDER, Gregory James

Resigned
Cornford Lane, PemburyTN2 4QU
Born September 1953
Director
Appointed 23 Aug 2016
Resigned 08 Nov 2017

JACKMAN, Eileen Christina

Resigned
Cornford Lane, PemburyTN2 4QU
Born February 1948
Director
Appointed 13 Dec 2019
Resigned 19 Dec 2024

MARCUS, Gillian Diane

Resigned
Cornford Lane, PemburyTN2 4QU
Born April 1960
Director
Appointed 23 Aug 2016
Resigned 07 Nov 2025

MARSHALL, Kirsty Zia

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born February 1977
Director
Appointed 28 Mar 2019
Resigned 12 Dec 2023

SADKA, Timothy David

Resigned
Cornford Lane, PemburyTN2 4QU
Born May 1961
Director
Appointed 03 Sept 2020
Resigned 19 Sept 2023

SMEDY, Raymond Anthony Brian

Resigned
Cornford Lane, PemburyTN2 4QU
Born May 1953
Director
Appointed 01 Apr 2018
Resigned 03 Jun 2020

STEVENS, Thomas Barry

Resigned
Cornford Lane, PemburyTN2 4QU
Born April 1946
Director
Appointed 12 Feb 2019
Resigned 04 Nov 2019

UPTON, Stephanie Jane

Resigned
Cornford Lane, PemburyTN2 4QU
Born February 1983
Director
Appointed 03 Oct 2016
Resigned 16 Nov 2023

WHITE, Duncan Bruce

Resigned
Cornford Lane, PemburyTN2 4QU
Born December 1951
Director
Appointed 01 Apr 2018
Resigned 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
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
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Auditors Resignation Company
20 May 2024
AUDAUD
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Legacy
30 January 2017
RPCH01RPCH01
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Incorporation Company
23 August 2016
NEWINCIncorporation