Background WavePink WaveYellow Wave

ASPIRE DUNHAM CARE LIMITED (14962274)

ASPIRE DUNHAM CARE LIMITED (14962274) is an active UK company. incorporated on 26 June 2023. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPIRE DUNHAM CARE LIMITED has been registered for 2 years. Current directors include LUCAS, Michael Thomas.

Company Number
14962274
Status
active
Type
ltd
Incorporated
26 June 2023
Age
2 years
Address
Third Floor, Reigate, RH2 9PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCAS, Michael Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE DUNHAM CARE LIMITED

ASPIRE DUNHAM CARE LIMITED is an active company incorporated on 26 June 2023 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPIRE DUNHAM CARE LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14962274

LTD Company

Age

2 Years

Incorporated 26 June 2023

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 13 August 2025 (9 months ago)
Period: 26 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 June 2025 (11 months ago)
Submitted on 17 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ASP (KINGS HILL) LIMITED
From: 26 June 2023To: 26 March 2026
Contact
Address

Third Floor 45 London Road Reigate, RH2 9PY,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
From: 26 June 2023To: 22 February 2024
Timeline

3 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Aug 23
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LUCAS, Michael Thomas

Active
45 London Road, ReigateRH2 9PY
Born October 1988
Director
Appointed 26 Jun 2023

Persons with significant control

1

45 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

12

Certificate Change Of Name Company
26 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Incorporation Company
26 June 2023
NEWINCIncorporation