Date | Description |
2025-02-28 |
delete career_emails re..@aspirecare.co.uk |
2025-02-28 |
delete email ab..@aspirecare.co.uk |
2025-02-28 |
delete email re..@aspirecare.co.uk |
2025-02-28 |
update person_description David Little => David Little |
2025-01-08 |
update statutory_documents 31/12/24 STATEMENT OF CAPITAL GBP 510800 |
2025-01-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-06 |
update statutory_documents ADOPT ARTICLES 19/12/2024 |
2024-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, NO UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-03-13 |
delete source_ip 92.205.12.247 |
2024-03-13 |
insert source_ip 185.199.220.42 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-16 |
delete source_ip 217.199.187.193 |
2023-04-16 |
insert source_ip 92.205.12.247 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 10 => 5 |
2023-04-07 |
update num_mort_satisfied 6 => 11 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068982360007 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068982360008 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068982360009 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068982360010 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068982360011 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES |
2022-09-15 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE DENISE WHITAKER / 19/07/2022 |
2022-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE DENISE WHITAKER / 19/07/2022 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-06-03 |
delete service_pages_linkeddomain cqc.org.uk |
2022-03-31 |
delete contact_pages_linkeddomain twitter.com |
2022-03-31 |
delete index_pages_linkeddomain twitter.com |
2022-03-31 |
delete management_pages_linkeddomain twitter.com |
2022-03-31 |
delete service_pages_linkeddomain twitter.com |
2022-03-31 |
insert contact_pages_linkeddomain linkedin.com |
2022-03-31 |
insert index_pages_linkeddomain linkedin.com |
2022-03-31 |
insert management_pages_linkeddomain linkedin.com |
2022-03-31 |
insert service_pages_linkeddomain linkedin.com |
2021-09-11 |
delete address Systems House, Station Road, Heckmondwike, WF16 0NF |
2021-09-11 |
insert address Systems House, Station Lane, Heckmondwike, WF16 0NF |
2021-09-11 |
update primary_contact Systems House, Station Road, Heckmondwike, WF16 0NF => Systems House, Station Lane, Heckmondwike, WF16 0NF |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA TAYLOR |
2021-07-04 |
delete email ly..@aspirecare.co.uk |
2021-07-04 |
delete index_pages_linkeddomain mencap.org.uk |
2021-07-04 |
insert email jo@aspirecare.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-05 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-07 |
update num_mort_charges 11 => 16 |
2021-02-07 |
update num_mort_outstanding 5 => 10 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360012 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360013 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360014 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360015 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360016 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-11 |
insert general_emails en..@aspirecare.co.uk |
2020-10-11 |
delete email en..@aspirecare.co.uk |
2020-10-11 |
insert email en..@aspirecare.co.uk |
2020-09-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-04-02 |
insert index_pages_linkeddomain mencap.org.uk |
2020-04-02 |
insert service_pages_linkeddomain cqc.org.uk |
2020-04-02 |
insert service_pages_linkeddomain mencap.org.uk |
2020-02-28 |
delete address The Gate Barnsley Road, Dodworth , Barnsley, S75 3JR |
2020-02-28 |
delete email ba..@aspirecare.co.uk |
2020-02-28 |
delete email ly..@aspirecare.co.uk |
2020-02-28 |
delete email ma..@aspirecare.co.uk |
2020-02-28 |
delete fax 01226 248478 |
2020-02-28 |
delete phone 01226 244773 |
2020-02-28 |
delete phone 01484 643316 |
2020-02-28 |
delete phone 07712398690 |
2020-02-28 |
delete phone 07895596188 |
2020-02-28 |
delete phone 07981267738 |
2020-02-28 |
insert address Systems House, Station Road, Heckmondwike, WF16 0NF |
2020-02-28 |
insert index_pages_linkeddomain facebook.com |
2020-02-28 |
insert index_pages_linkeddomain twitter.com |
2020-02-28 |
update description |
2020-02-28 |
update primary_contact The Gate Barnsley Road, Dodworth , Barnsley, S75 3JR => Systems House, Station Road, Heckmondwike, WF16 0NF |
2019-12-30 |
delete address 13 STATION RD
13A STATION RD
199 BURTON RD |
2019-11-23 |
delete general_emails in..@yourdomain.com |
2019-11-23 |
delete email in..@yourdomain.com |
2019-11-23 |
insert email ba..@aspirecare.co.uk |
2019-11-23 |
insert email ly..@aspirecare.co.uk |
2019-11-23 |
insert email ma..@aspirecare.co.uk |
2019-11-23 |
insert phone 01924 400036 |
2019-11-23 |
insert phone 07712398690 |
2019-11-23 |
insert phone 07895596188 |
2019-11-23 |
insert phone 07981267738 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-13 |
update robots_txt_status www.aspirecare.co.uk: 404 => 200 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CUTHBERTSON |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-05-09 |
update statutory_documents ALTER ARTICLES 17/04/2018 |
2018-05-01 |
update statutory_documents 17/04/18 STATEMENT OF CAPITAL GBP 660800 |
2017-12-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017 |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS LYNDA TAYLOR |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-26 |
update account_ref_day 30 => 31 |
2017-04-26 |
update account_ref_month 6 => 12 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-09-30 |
2017-03-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016 |
2016-07-29 |
insert about_pages_linkeddomain twitter.com |
2016-07-29 |
insert contact_pages_linkeddomain twitter.com |
2016-07-29 |
insert index_pages_linkeddomain twitter.com |
2016-07-29 |
insert phone 01484 643316 |
2016-06-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-17 |
update statutory_documents 07/05/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-07-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-06-16 |
update statutory_documents 07/05/15 FULL LIST |
2015-06-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-06-11 |
update statutory_documents ALTER ARTICLES 05/05/2015 |
2015-06-11 |
update statutory_documents 03/04/14 STATEMENT OF CAPITAL GBP 410800 |
2015-04-11 |
delete source_ip 194.116.175.15 |
2015-04-11 |
insert source_ip 217.199.187.193 |
2015-04-11 |
update robots_txt_status www.aspirecare.co.uk: 0 => 404 |
2015-03-07 |
update num_mort_outstanding 9 => 5 |
2015-03-07 |
update num_mort_satisfied 2 => 6 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update num_mort_charges 7 => 11 |
2015-02-07 |
update num_mort_outstanding 5 => 9 |
2015-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360008 |
2015-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360009 |
2015-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360010 |
2015-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360011 |
2015-01-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update num_mort_charges 6 => 7 |
2015-01-07 |
update num_mort_outstanding 4 => 5 |
2014-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068982360007 |
2014-07-19 |
delete address 13 Station
13A Station
199 Burton Rd |
2014-07-19 |
insert address 13 Station Rd
13A Station Rd
199 Burton Rd |
2014-06-12 |
delete phone 01226 731395 |
2014-06-12 |
insert address 13 Station
13A Station
199 Burton Rd |
2014-06-12 |
insert fax 01226 248478 |
2014-06-12 |
insert phone 01226 244773 |
2014-06-07 |
delete address THE GATE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE ENGLAND S75 3JR |
2014-06-07 |
insert address THE GATE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-21 |
update statutory_documents 07/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-25 |
delete address 95 OLDHAM ROAD ROCHDALE LANCASHIRE UNITED KINGDOM OL16 5QR |
2013-06-25 |
insert address THE GATE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE ENGLAND S75 3JR |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-08 |
update statutory_documents 07/05/13 FULL LIST |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
95 OLDHAM ROAD
ROCHDALE
LANCASHIRE
OL16 5QR
UNITED KINGDOM |
2013-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-10-25 |
insert email en..@aspirecare.co.uk |
2012-09-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 07/05/12 FULL LIST |
2012-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
C/O SATTAR & CO
PO BOX 95 OLDHAM
95 OLDHAM ROAD
ROCHDALE
LANCASHIRE
OL16 5QR
UNITED KINGDOM |
2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
13 STATION ROAD
LUNDWOOD
BARNSLEY
SOUTH YORKSHIRE
S71 5LA |
2011-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 13/06/11 STATEMENT OF CAPITAL GBP 10800 |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GILBERT CUTHBERTSON |
2011-05-18 |
update statutory_documents 07/05/11 FULL LIST |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN TAYLOR / 07/05/2011 |
2011-01-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 30/06/2010 |
2010-05-11 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN TAYLOR / 07/05/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE DENISE WHITAKER / 07/05/2010 |
2009-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2009 FROM
38 LONGFIELD DRIVE
RODLEY
LEEDS
LS13 1JX |
2009-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |