About

Registered Number: 05113751
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Station Masters House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

 

Aspen Medical 2005 Ltd was registered on 27 April 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the organisation are Walker, Andrew David, Walker, Andrew David, Walker, Raymond David, Walker, Raymond David, Keys, Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Andrew David 01 August 2005 - 1
KEYS, Glenn 27 April 2004 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Andrew David 26 April 2018 - 1
WALKER, Raymond David 27 April 2014 26 April 2018 1
WALKER, Raymond David 09 August 2006 27 April 2014 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 10 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 June 2016
CERTNM - Change of name certificate 27 February 2016
CONNOT - N/A 27 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 July 2015
AP03 - Appointment of secretary 22 July 2015
TM02 - Termination of appointment of secretary 09 June 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 17 June 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.