Company NameAspirem Healthcare Limited
DirectorsApam Chiphang and Maria Prasanthi-Chiphang
Company StatusActive
Company Number07503490
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Apam Chiphang
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMrs Maria Prasanthi-Chiphang
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMr Apam Chiphang
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA

Location

Registered Address24 Bonville Chase
Altrincham
Cheshire
WA14 4QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Apam Chiphang
50.00%
Ordinary
1 at £1Maria Prasanthi-chiphang
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,611
Cash£3,365
Current Liabilities£46,244

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

18 November 2015Delivered on: 19 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
16 January 2016Registered office address changed from 57 Browning Drive Winwick Warrington Cheshire WA2 8XL to 24 Bonville Chase Altrincham Cheshire WA14 4QA on 16 January 2016 (1 page)
16 January 2016Registered office address changed from 57 Browning Drive Winwick Warrington Cheshire WA2 8XL to 24 Bonville Chase Altrincham Cheshire WA14 4QA on 16 January 2016 (1 page)
19 November 2015Registration of charge 075034900001, created on 18 November 2015 (42 pages)
19 November 2015Registration of charge 075034900001, created on 18 November 2015 (42 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)