Advanced company searchLink opens in new window

ASPRIS (ARDEN) LIMITED

Company number 09895832

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 21 February 2024
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
10 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
10 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
10 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
10 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
13 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 August 2022
08 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
26 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
09 May 2022 MR01 Registration of charge 098958320003, created on 6 May 2022
28 Apr 2022 MR04 Satisfaction of charge 098958320002 in full
04 Apr 2022 CERTNM Company name changed hollyblue healthcare (arden) LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
01 Apr 2022 PSC07 Cessation of Hollyblue Healthcare (Finance) Limited as a person with significant control on 31 March 2022
01 Apr 2022 PSC02 Notification of Aspris Children's Services Limited as a person with significant control on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Philip Antony Smith as a director on 31 March 2022
01 Apr 2022 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to The Forge Church Street West Woking GU21 6HT on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Jose Carlos Diaz-Sanchez as a director on 31 March 2022
01 Apr 2022 AP01 Appointment of Mr Trevor Michael Torrington as a director on 31 March 2022
01 Apr 2022 AP01 Appointment of Mr Ryan David Jervis as a director on 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates