ASPIRE HEALTH AND CARE LIMITED
DERBY ASPIRE MENTAL HEALTHCARE LIMITED IGB MEDICAL LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 07120483
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-17 . The most likely internet sites of ASPIRE HEALTH AND CARE LIMITED are www.aspirehealthandcare.co.uk, and www.aspire-health-and-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and nine months. Aspire Health and Care Limited is a Private Limited Company. The company registration number is 07120483. Aspire Health and Care Limited has been working since 08 January 2010. The present status of the company is Active. The registered address of Aspire Health and Care Limited is St Helen S House King Street Derby De1 3ee. The company`s financial liabilities are £216.39k. It is £208.52k against last year. The cash in hand is £283.14k. It is £174.94k against last year. And the total assets are £342.36k, which is £231.27k against last year. BAKALTCHEV, Ivan is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


aspire health and care Key Finiance

LIABILITIES £216.39k
+2651%
CASH £283.14k
+161%
TOTAL ASSETS £342.36k
+208%
All Financial Figures

Current Directors

Director
BAKALTCHEV, Ivan
Appointed Date: 08 January 2010
59 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 08 January 2010
Appointed Date: 08 January 2010
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 January 2010
Appointed Date: 08 January 2010

Persons With Significant Control

Mr Ivan Bakaltchev
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ASPIRE HEALTH AND CARE LIMITED Events

30 Jan 2017
Confirmation statement made on 8 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17

09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 15 more events
10 Feb 2010
Company name changed igb medical LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26

10 Feb 2010
Change of name notice
11 Jan 2010
Termination of appointment of Roy Sheraton as a director
11 Jan 2010
Termination of appointment of Argus Nominee Directors Limited as a director
08 Jan 2010
Incorporation

ASPIRE HEALTH AND CARE LIMITED Charges

21 March 2014
Charge code 0712 0483 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…