About

Registered Number: 04190966
Date of Incorporation: 30/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Established in 2001, Aspects Homes (Midlands) Ltd have registered office in Leamington Spa in Warwickshire, it's status at Companies House is "Active". The companies director is Milne, Elizabeth Ruth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Elizabeth Ruth 30 March 2001 07 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 27 April 2012
AA01 - Change of accounting reference date 31 March 2012
AR01 - Annual Return 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 13 January 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 25 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
395 - Particulars of a mortgage or charge 03 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
395 - Particulars of a mortgage or charge 13 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
225 - Change of Accounting Reference Date 16 August 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Letter of set off 23 June 2008 Fully Satisfied

N/A

Legal charge 23 June 2008 Fully Satisfied

N/A

Legal charge 18 July 2007 Fully Satisfied

N/A

Letter of set-off 18 July 2007 Outstanding

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Letter of set off 26 May 2006 Outstanding

N/A

Legal charge 01 March 2006 Fully Satisfied

N/A

Letter of set off 01 March 2006 Fully Satisfied

N/A

Third party legal charge 16 September 2005 Fully Satisfied

N/A

Letter of set off 02 April 2004 Outstanding

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Debenture 14 September 2003 Fully Satisfied

N/A

Letter of set off 13 February 2003 Outstanding

N/A

Debenture 13 February 2003 Fully Satisfied

N/A

Legal charge 13 February 2003 Fully Satisfied

N/A

Letter of set off 13 February 2003 Fully Satisfied

N/A

Legal charge 13 February 2003 Fully Satisfied

N/A

Debenture 13 February 2003 Fully Satisfied

N/A

Legal charge 12 December 2001 Fully Satisfied

N/A

Debenture 12 December 2001 Fully Satisfied

N/A

Letter of set off 12 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.