Background WavePink WaveYellow Wave

ASPIRE SUPPORTED ACCOMMODATION LTD (12443405)

ASPIRE SUPPORTED ACCOMMODATION LTD (12443405) is an active UK company. incorporated on 5 February 2020. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ASPIRE SUPPORTED ACCOMMODATION LTD has been registered for 6 years. Current directors include ASLAM, Mohammed Amar, NASIR, Jamal Abdul, ZAMAN, Suftar.

Company Number
12443405
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Unit 9 Magreal Business Park, Birmingham, B16 0QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ASLAM, Mohammed Amar, NASIR, Jamal Abdul, ZAMAN, Suftar
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE SUPPORTED ACCOMMODATION LTD

ASPIRE SUPPORTED ACCOMMODATION LTD is an active company incorporated on 5 February 2020 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ASPIRE SUPPORTED ACCOMMODATION LTD was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12443405

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Unit 9 Magreal Business Park Freeth Street Birmingham, B16 0QZ,

Previous Addresses

171 Alcester Road Birmingham B13 8JR England
From: 27 February 2023To: 13 January 2026
27 Cotterills Ave Birmingham Cotterills Avenue Birmingham B8 3RU England
From: 18 December 2022To: 27 February 2023
Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG England
From: 19 June 2020To: 18 December 2022
25 Watson Avenue Nottingham NG3 7BN England
From: 5 February 2020To: 19 June 2020
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
New Owner
Feb 26
Director Left
Feb 26
2
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASLAM, Mohammed Amar

Active
Freeth Street, BirminghamB16 0QZ
Born February 1974
Director
Appointed 20 Feb 2023

NASIR, Jamal Abdul

Active
Freeth Street, BirminghamB16 0QZ
Born January 1998
Director
Appointed 02 May 2024

ZAMAN, Suftar

Active
Freeth Street, BirminghamB16 0QZ
Born September 1970
Director
Appointed 01 Aug 2023

AKHTER, Sagheer

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born June 1973
Director
Appointed 17 Jun 2020
Resigned 05 May 2022

HUSSAIN, Mohammed Ajaz

Resigned
Derby Road, NottinghamNG7 1LR
Born January 1974
Director
Appointed 12 Apr 2021
Resigned 05 May 2022

HUSSAIN, Shafqat

Resigned
Alcester Road, BirminghamB13 8JR
Born January 1965
Director
Appointed 05 Feb 2020
Resigned 05 Jun 2023

KHAN, Mohammed Rouf

Resigned
Freeth Street, BirminghamB16 0QZ
Born December 1958
Director
Appointed 21 Nov 2023
Resigned 05 Feb 2026

KHAN, Mohammed Rouf

Resigned
Alcester Road, BirminghamB13 8JR
Born December 1958
Director
Appointed 18 Dec 2022
Resigned 05 Jun 2023

MAHMOOD, Nasar

Resigned
Alcester Road, BirminghamB13 8JR
Born December 1969
Director
Appointed 21 Nov 2023
Resigned 02 May 2024

MAHMOOD, Nasar

Resigned
Alcester Road, BirminghamB13 8JR
Born December 1969
Director
Appointed 20 Feb 2023
Resigned 05 Jun 2023

MAHMOOD, Sajaid

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born April 1975
Director
Appointed 17 Jun 2020
Resigned 05 May 2022

MAHMOOD, Tariq

Resigned
Alcester Road, BirminghamB13 8JR
Born June 1973
Director
Appointed 18 Dec 2022
Resigned 20 Feb 2023

SULTAN, Manawar

Resigned
27-31 Carlton Road, NottinghamNG3 2DG
Born December 1960
Director
Appointed 05 Feb 2020
Resigned 18 Oct 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Jamal Abdul Nasir

Active
Freeth Street, BirminghamB16 0QZ
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2026
Alcester Road, BirminghamB13 8JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 03 Apr 2021

Mr Shafqat Hussain

Ceased
27-31 Carlton Road, NottinghamNG3 2DG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 03 Apr 2021

Mr Manawar Sultan

Ceased
Greenwood Road, NottinghamNG3 7FS
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 April 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Resolution
18 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Incorporation Company
5 February 2020
NEWINCIncorporation