Background WavePink WaveYellow Wave

ASPEN HILL HEALTHCARE LIMITED (11591710)

ASPEN HILL HEALTHCARE LIMITED (11591710) is an active UK company. incorporated on 27 September 2018. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ASPEN HILL HEALTHCARE LIMITED has been registered for 7 years. Current directors include SINGH, Navjot.

Company Number
11591710
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Aspen Hill Village, Leeds, LS10 2AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
SINGH, Navjot
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN HILL HEALTHCARE LIMITED

ASPEN HILL HEALTHCARE LIMITED is an active company incorporated on 27 September 2018 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ASPEN HILL HEALTHCARE LIMITED was registered 7 years ago.(SIC: 86102)

Status

active

Active since 7 years ago

Company No

11591710

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Aspen Hill Village Church Street Leeds, LS10 2AY,

Previous Addresses

2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom
From: 27 September 2018To: 3 July 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Mar 19
Owner Exit
Apr 19
Director Joined
Oct 19
Loan Secured
Jun 20
Owner Exit
Sept 21
Director Left
Dec 22
Director Left
Sept 23
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SINGH, Navjot

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970
Director
Appointed 27 Sept 2018

AHMED, Shahzada Khuram

Resigned
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 27 Sept 2018
Resigned 12 Sept 2023

SMITH, Philip Antony

Resigned
Church Street, LeedsLS10 2AY
Born September 1972
Director
Appointed 16 Aug 2019
Resigned 27 Sept 2022

Persons with significant control

6

1 Active
5 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Ceased 27 Jun 2025
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025

Mr Navjot Singh

Ceased
Coventry Business Park, CoventryCV5 6UB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
Ceased 27 Jun 2025
Edgbaston, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 24 Jun 2024
Wheeleys Road, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 21 Mar 2019
Edgbaston, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Resolution
12 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Incorporation Company
27 September 2018
NEWINCIncorporation