Background WavePink WaveYellow Wave

ASPECT SUPPORTED LIVING LIMITED (13064833)

ASPECT SUPPORTED LIVING LIMITED (13064833) is an active UK company. incorporated on 6 December 2020. with registered office in Birmingham. 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 3 other business activities. ASPECT SUPPORTED LIVING LIMITED has been registered for 5 years. Current directors include ASLAM, Mohammed Amar, ZAMAN, Suftar.

Company Number
13064833
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
171 Alcester Road, Birmingham, B13 8JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ASLAM, Mohammed Amar, ZAMAN, Suftar
SIC Codes
87200, 87300, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT SUPPORTED LIVING LIMITED

ASPECT SUPPORTED LIVING LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Birmingham. 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 3 other business activities. ASPECT SUPPORTED LIVING LIMITED was registered 5 years ago.(SIC: 87200, 87300, 87900, 88990)

Status

active

Active since 5 years ago

Company No

13064833

LTD Company

Age

5 Years

Incorporated 6 December 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

171 Alcester Road Birmingham, B13 8JR,

Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASLAM, Mohammed Amar

Active
Moorland Road, BirminghamB16 9JP
Born February 1974
Director
Appointed 06 Dec 2020

ZAMAN, Suftar

Active
Alcester Road, BirminghamB13 8JR
Born September 1970
Director
Appointed 07 Feb 2022

ZAMAN, Suftar

Resigned
Alcester Road, BirminghamB13 8JR
Born September 1970
Director
Appointed 06 Dec 2020
Resigned 21 Jan 2022

Persons with significant control

7

3 Active
4 Ceased

Rubik Hansom Holdings Limited

Active
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2023

Deemar Holding Ltd

Active
Highgate Business Centre, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2023

Aspect Holding Ltd

Active
Highgate Business Centre, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2023

Mr Suftar Zaman

Ceased
Alcester Road, BirminghamB13 8JR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2022
Ceased 26 May 2023

Mr Mohammed Amar Aslam

Ceased
Moorland Road, BirminghamB16 9JP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2020
Ceased 26 May 2023

Mr Suftar Zaman

Ceased
Alcester Road, BirminghamB13 8JR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020
Ceased 21 Jan 2022
Islington Row Middleway, Birmingham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Incorporation Company
6 December 2020
NEWINCIncorporation