Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING GLOUCESTER LIMITED (10633903)

ASPIRE STUDENT LIVING GLOUCESTER LIMITED (10633903) is an active UK company. incorporated on 22 February 2017. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPIRE STUDENT LIVING GLOUCESTER LIMITED has been registered for 9 years. Current directors include EVANS, Siân Mair, LAYNE, Lisa Marie, MCNAMEE, William Mark and 1 others.

Company Number
10633903
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Siân Mair, LAYNE, Lisa Marie, MCNAMEE, William Mark, PRESCOTT, Ian Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENT LIVING GLOUCESTER LIMITED

ASPIRE STUDENT LIVING GLOUCESTER LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPIRE STUDENT LIVING GLOUCESTER LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10633903

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

CITYHEART GLOUCESTER LIMITED
From: 22 February 2017To: 25 February 2025
Contact
Address

The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom
From: 23 June 2025To: 14 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 5 March 2024To: 23 June 2025
C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom
From: 28 February 2017To: 5 March 2024
C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 22 February 2017To: 28 February 2017
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Oct 22
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Siân Mair

Active
Chester Business Park, ChesterCH4 9GB
Born July 1989
Director
Appointed 13 Jun 2025

LAYNE, Lisa Marie

Active
Chester Business Park, ChesterCH4 9GB
Born March 1975
Director
Appointed 13 Jun 2025

MCNAMEE, William Mark

Active
Herons Way, ChesterCH4 9GB
Born February 1960
Director
Appointed 22 Feb 2017

PRESCOTT, Ian Michael

Active
Chester Business Park, ChesterCH4 9GB
Born December 1966
Director
Appointed 13 Jun 2025

MCNAMEE, Philippa Rosalind

Resigned
Hilliards Court, ChesterCH4 9QP
Secretary
Appointed 22 Feb 2017
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Herons Way, ChesterCH4 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Mrs Philippa Rosalind Mcnamee

Ceased
Hilliards Court, ChesterCH4 9QP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Ceased 06 Dec 2024

Mr William Mark Mcnamee

Ceased
Hilliards Court, ChesterCH4 9QP
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Memorandum Articles
25 June 2025
MAMA
Resolution
25 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 February 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2022
MAMA
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Incorporation Company
22 February 2017
NEWINCIncorporation