ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspris Bidco Limited

Aspris Bidco Limited is an active company incorporated on 29 July 2021 with the registered office located in Leicester, Leicestershire. Aspris Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13538663
Private limited company
Age
4 years
Incorporated 29 July 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 2 years 1 month 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 (8 months remaining)
Contact
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 8 Aug 2025 (29 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1972
Director • Ceo • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • Investment Director • British • Lives in England • Born in Nov 1983
Director • British • Lives in England • Born in Jun 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspris Holdco Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 5 more are mutual people.
Active
Aspris Midco Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 5 more are mutual people.
Active
Coxlease School Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 2 more are mutual people.
Active
Castle Homes Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 2 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Charles Edward Coney, Trevor Michael Torrington, and 2 more are mutual people.
Active
Castle Homes Care Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 2 more are mutual people.
Active
Progress Care And Education Limited
Charles Edward Coney, Trevor Michael Torrington, and 2 more are mutual people.
Active
Rothcare Estates Limited
Samantha Rosemary Jane Booth, Charles Edward Coney, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£307.65M
Increased by £11.15M (+4%)
Total Liabilities
-£191.04M
Increased by £13.24M (+7%)
Net Assets
£116.61M
Decreased by £2.09M (-2%)
Debt Ratio (%)
62%
Increased by 2.13% (+4%)
Latest Activity
Registers Moved To Inspection Address
29 Days Ago on 8 Aug 2025
Confirmation Submitted
29 Days Ago on 8 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 3 Jun 2025
Inspection Address Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Aspris Midco Limited (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Ryan David Jervis Resigned
1 Year 2 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 2 Months Ago on 17 Jun 2024
Ryan Hallworth Resigned
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Aspris Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 8 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 8 Aug 2025
Change of details for Aspris Midco Limited as a person with significant control on 1 September 2024
Submitted on 8 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 3 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 3 Jun 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 3 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 3 Jun 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 43 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
Confirmation statement made on 28 July 2024 with no updates
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year