ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspris (Thetford 2) Limited

Aspris (Thetford 2) Limited is an active company incorporated on 28 September 2009 with the registered office located in Leicester, Leicestershire. Aspris (Thetford 2) Limited was registered 16 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
07032513
Private limited company
Age
16 years
Incorporated 28 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Filing 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 24 Jun 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Director • Chief Executive • British • Lives in England • Born in Jul 1961
Aspris (Thetford 1) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlecare Holdings Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Specialised Courses Offering Purposeful Education Limited
Ryan David Jervis, Samantha Rosemary Jane Booth, and 1 more are mutual people.
Active
Coxlease School Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Castle Homes Limited
Ryan David Jervis, Samantha Rosemary Jane Booth, and 1 more are mutual people.
Active
Speciality Care (Medicare) Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Castle Homes Care Limited
Ryan David Jervis, Samantha Rosemary Jane Booth, and 1 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period 1 Jul31 Aug 2022
Traded for 2 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Registers Moved To Inspection Address
4 Months Ago on 24 Jun 2025
Inspection Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Aspris (Thetford 1) Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Ryan David Jervis 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
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Get Credit Report
Discover Aspris (Thetford 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 24 Jun 2025
Change of details for Aspris (Thetford 1) Limited as a person with significant control on 1 September 2024
Submitted on 24 Jun 2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 24 Jun 2025
Notice of agreement to exemption from filing of accounts for period ending 31/08/24
Submitted on 23 May 2025
Filing exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 23 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 23 May 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 Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 26 Jun 2024
Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year