Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aspen Tower Nicol Propco (Beverley) Limited
Aspen Tower Nicol Propco (Beverley) Limited is an active company incorporated on 29 October 2015 with the registered office located in London, Greater London. Aspen Tower Nicol Propco (Beverley) Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09848077
Private limited company
Age
9 years
Incorporated
29 October 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Aspen Tower Nicol Propco (Beverley) Limited
Contact
Address
5 Churchill Place, 10th Floor
London
E14 5HU
England
Address changed on
4 Nov 2024
(10 months ago)
Previous address was
2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
Companies in E14 5HU
Telephone
01482348286
Email
Unreported
Website
Springfieldhealthcare.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Khalid Ahmad Hayat
Director • Director • British • Lives in England • Born in Apr 1994
CSC Corporate Services (UK) Limited
Secretary • Secretary
Timothy Roger Jackson
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1977
Mr Jonathan David Salter
Director • Assistant Vice President UK Tax • British • Lives in UK • Born in May 1967
Michael John Pierpoint
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aspen Tower Nicol Propco (Seacroft Green) Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 6 more are mutual people.
Active
Aspen Tower Nicol Propco (Harrogate) Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 6 more are mutual people.
Active
Aspen Tower Nicol Propco (Ilkley) Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 6 more are mutual people.
Active
Care UK Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 2 more are mutual people.
Active
Aspen Tower Granite Propco (SMC) Ltd
Mr Jonathan David Salter, Michael John Pierpoint, and 2 more are mutual people.
Active
Care UK Social Care Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 2 more are mutual people.
Active
Care UK Investments Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 2 more are mutual people.
Active
Care UK Holdings Limited
Mr Jonathan David Salter, Michael John Pierpoint, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
Unreported
Decreased by £15K (-100%)
Turnover
£647K
Increased by £647K (%)
Employees
3
Same as previous period
Total Assets
£22.35M
Increased by £9.95M (+80%)
Total Liabilities
-£37K
Decreased by £14.26M (-100%)
Net Assets
£22.31M
Increased by £24.21M (-1276%)
Debt Ratio (%)
0%
Decreased by 115.14% (-100%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 23 Jul 2025
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Accounting Period Shortened
7 Months Ago on 17 Jan 2025
Small Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Welltower Inc (PSC) Appointed
11 Months Ago on 8 Oct 2024
Shg (Care Villages) Limited (PSC) Resigned
11 Months Ago on 8 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
11 Months Ago on 7 Oct 2024
Paul Rodney Phillips Resigned
11 Months Ago on 7 Oct 2024
Get Alerts
Get Credit Report
Discover Aspen Tower Nicol Propco (Beverley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Jul 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 17 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 17 Jan 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024
Submitted on 23 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 13 Dec 2024
Notification of Welltower Inc as a person with significant control on 8 October 2024
Submitted on 28 Nov 2024
Cessation of Shg (Care Villages) Limited as a person with significant control on 8 October 2024
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 14 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs