Company number 03471084
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address CENTURION HOUSE 3RD FLOOR, 37 JEWRY STREET, LONDON, EC3N 2ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of David Lewsey as a director on 23 December 2016; Auditor's resignation. The most likely internet sites of ASPEN HEALTHCARE LIMITED are www.aspenhealthcare.co.uk, and www.aspen-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspen Healthcare Limited is a Private Limited Company.
The company registration number is 03471084. Aspen Healthcare Limited has been working since 25 November 1997.
The present status of the company is Active. The registered address of Aspen Healthcare Limited is Centurion House 3rd Floor 37 Jewry Street London Ec3n 2er. . SHIELS, Desmond Anthony is a Secretary of the company. KOPSER, Mark Anthony is a Director of the company. SHIELS, Desmond Anthony is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary WHITEHAND, Neil William has been resigned. Secretary WOTHERSPOON, John Mcmurdo has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director LEWSEY, David has been resigned. Director MCCANN, Patricia has been resigned. Director STEEN, Donald Ellsworth has been resigned. Director SYMONDSON, David Warwick has been resigned. Director WOTHERSPOON, John Mcmurdo has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 February 1998
Appointed Date: 25 November 1997
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 February 1998
Appointed Date: 25 November 1997
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 27 February 1998
Appointed Date: 25 November 1997
Director
LEWSEY, David
Resigned: 23 December 2016
Appointed Date: 18 March 2008
61 years old
Director
MCCANN, Patricia
Resigned: 31 December 2009
Appointed Date: 22 August 2001
73 years old
Persons With Significant Control
Global Healthcare Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASPEN HEALTHCARE LIMITED Events
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
12 Jan 2017
Termination of appointment of David Lewsey as a director on 23 December 2016
13 May 2016
Auditor's resignation
23 Mar 2016
Full accounts made up to 31 December 2014
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
...
... and 116 more events
11 Mar 1998
Registered office changed on 11/03/98 from: 9 cheapside london EC2V 6AD
11 Mar 1998
Accounting reference date extended from 30/11/98 to 31/12/98
11 Mar 1998
£ nc 100/500000 27/02/98
02 Mar 1998
Company name changed alnery no. 1708 LIMITED\certificate issued on 02/03/98
25 Nov 1997
Incorporation
12 October 2015
Charge code 0347 1084 0010
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 40 colinton road edinburgh t/no MID103156.
30 April 2015
Charge code 0347 1084 0009
Delivered: 1 May 2015
Status: Satisfied
on 9 October 2015
Persons entitled: Bank of Scotland PLC
Description: The property known as lease of ground and first floors…
4 March 2015
Charge code 0347 1084 0008
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Sipl Holdco S.a R.L
Description: Contains fixed charge…
2 April 2012
Debenture
Delivered: 10 April 2012
Status: Satisfied
on 11 March 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied
on 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 April 2000
Guarantee & debenture
Delivered: 17 April 2000
Status: Satisfied
on 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Guarantee and debenture
Delivered: 26 November 1999
Status: Satisfied
on 10 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 October 1998
Keyman insurance assignment
Delivered: 7 October 1998
Status: Satisfied
on 10 April 2000
Persons entitled: The British Linen Bank
Description: The assignors interest and benefit in and to the policies…
4 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied
on 10 April 2000
Persons entitled: Electra Fleming Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 1998
A guarnatee and debenture
Delivered: 12 March 1998
Status: Satisfied
on 10 April 2000
Persons entitled: The British Linen Bank Limited
Description: .. fixed and floating charges over the undertaking and all…