ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspris Care North West Limited

Aspris Care North West Limited is an active company incorporated on 6 October 2003 with the registered office located in Leicester, Leicestershire. Aspris Care North West Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04922373
Private limited company
Age
22 years
Incorporated 6 October 2003
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 1 Apr 2025 (7 months ago)
Previous address was
Telephone
01253829966
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in Dec 1971
Sandcastle Care Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natabra Properties Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Bridge House Independent School Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Portixol UK Ltd
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Coxlease School Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Aspris Homes Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Aspris Care Central Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£235K
Decreased by £318K (-58%)
Turnover
£15.11M
Decreased by £11.41M (-43%)
Employees
295
Decreased by 171 (-37%)
Total Assets
£21.29M
Decreased by £381K (-2%)
Total Liabilities
-£9.61M
Increased by £584K (+6%)
Net Assets
£11.68M
Decreased by £965K (-8%)
Debt Ratio (%)
45%
Increased by 3.49% (+8%)
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Registers Moved To Inspection Address
7 Months Ago on 1 Apr 2025
Inspection Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Sandcastle Care Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Sep 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Get Credit Report
Discover Aspris Care North West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 5 Nov 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 2 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 2 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 2 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 2 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 1 Apr 2025
Change of details for Sandcastle Care Holdings Limited as a person with significant control on 1 September 2024
Submitted on 1 Apr 2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 1 Apr 2025
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year