Aspects Care Limited BIRMINGHAM


Founded in 2004, Aspects Care, classified under reg no. 05294303 is an active company. Currently registered at 32 Pershore Road South B30 3EJ, Birmingham the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Raja K. and Paul G.. In addition one secretary - Paul G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Perdeep B. who worked with the the company until 30 November 2005.

Aspects Care Limited Address / Contact

Office Address 32 Pershore Road South
Office Address2 Cotteridge
Town Birmingham
Post code B30 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294303
Date of Incorporation Tue, 23rd Nov 2004
Industry Other human health activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Raja K.

Position: Director

Appointed: 07 August 2014

Paul G.

Position: Secretary

Appointed: 30 November 2005

Paul G.

Position: Director

Appointed: 06 December 2004

Allah R.

Position: Director

Appointed: 01 May 2013

Resigned: 08 August 2014

Perdeep B.

Position: Director

Appointed: 06 December 2004

Resigned: 30 November 2005

Perdeep B.

Position: Secretary

Appointed: 06 December 2004

Resigned: 30 November 2005

Raja K.

Position: Director

Appointed: 06 December 2004

Resigned: 01 May 2013

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2004

Resigned: 24 November 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 23 November 2004

Resigned: 24 November 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Paul G. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Raja K. This PSC owns 50,01-75% shares.

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Raja K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth68 904100 765      
Balance Sheet
Cash Bank On Hand  159 870178 30683 92193 476215 976386 068
Current Assets764 205819 1041 044 8921 053 847876 349857 1151 152 7741 314 744
Debtors674 143754 634885 022875 541792 428763 639936 798928 676
Net Assets Liabilities  644 523630 309576 202518 816685 978832 792
Other Debtors   530 200539 903552 352730 842661 755
Property Plant Equipment  32 63337 88829 10124 71723 39025 259
Cash Bank In Hand90 06264 470      
Net Assets Liabilities Including Pension Asset Liability68 904100 765      
Tangible Fixed Assets47 55450 542      
Reserves/Capital
Called Up Share Capital6163      
Profit Loss Account Reserve68 805100 664      
Shareholder Funds68 904100 765      
Other
Accumulated Depreciation Impairment Property Plant Equipment  95 195105 189114 295123 831129 729137 625
Average Number Employees During Period   175116139156165
Bank Borrowings Overdrafts   739 45 00036 59626 736
Corporation Tax Payable  38 7999 23923 16517 77574 36579 415
Creditors  428 739455 816325 02245 00036 59626 736
Increase From Depreciation Charge For Year Property Plant Equipment   9 9949 1069 5365 8987 896
Net Current Assets Liabilities27 11256 632616 153598 031551 327542 727702 752838 350
Other Creditors  336 719382 907254 425238 543301 500310 915
Other Taxation Social Security Payable  34 64741 93537 12447 70161 57064 296
Property Plant Equipment Gross Cost  127 828143 077143 396148 548153 119162 884
Provisions For Liabilities Balance Sheet Subtotal  4 2635 6104 2263 6283 5684 081
Total Additions Including From Business Combinations Property Plant Equipment   15 2493195 1524 5719 765
Total Assets Less Current Liabilities74 666107 174648 786635 919580 428567 444726 142863 609
Trade Creditors Trade Payables  18 57420 99610 3085 3693 11212 039
Trade Debtors Trade Receivables  403 817345 341252 525211 287205 956266 921
Creditors Due Within One Year737 093762 472      
Fixed Assets47 55450 542      
Number Shares Allotted 1      
Other Aggregate Reserves3838      
Par Value Share 1      
Provisions For Liabilities Charges5 7626 409      
Share Capital Allotted Called Up Paid611      
Tangible Fixed Assets Additions 12 507      
Tangible Fixed Assets Cost Or Valuation106 099118 606      
Tangible Fixed Assets Depreciation58 54568 064      
Tangible Fixed Assets Depreciation Charged In Period 9 519      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements