Company Information for ASPIRE WELLBEING CENTRE COMMUNITY INTEREST COMPANY
DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS,
|
Company Registration Number
08118370
Community Interest Company
Active |
Company Name | |
---|---|
ASPIRE WELLBEING CENTRE COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS Other companies in HA7 | |
Company Number | 08118370 | |
---|---|---|
Company ID Number | 08118370 | |
Date formed | 2012-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:46:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNY PARBATTIE DANIELS |
||
KEITH EDMONDSON |
||
DEAN LESLIE NEWLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ADINA KING |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ADINA KING | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom | |
CH01 | Director's details changed for Jennifer Adina King on 2013-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/13 FROM 1 Park Hall Road West Norwood London SE21 8EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN LESLIE NEWLYN / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ADINA KING / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDMONDSON / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY PARBATTIE DANIELS / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN LESLIE NEWLYN / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDMONDSON / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY PARBATTIE DANIELS / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY DANIELS / 16/05/2013 | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PK1139794 | Active | Licenced property: 1 PARK HALL ROAD LONDON GB SE21 8EH. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE WELLBEING CENTRE COMMUNITY INTEREST COMPANY
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ASPIRE WELLBEING CENTRE COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |