Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPRAY HOUSE LTD
Company Information for

ASPRAY HOUSE LTD

31/33 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
04648705
Private Limited Company
Active

Company Overview

About Aspray House Ltd
ASPRAY HOUSE LTD was founded on 2003-01-27 and has its registered office in Poole. The organisation's status is listed as "Active". Aspray House Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASPRAY HOUSE LTD
 
Legal Registered Office
31/33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in EN4
 
Previous Names
TWINGLOBE CARE HOMES LIMITED15/04/2019
Filing Information
Company Number 04648705
Company ID Number 04648705
Date formed 2003-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 23/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 11:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPRAY HOUSE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PROJECT PEATY LTD   INSPIRE AUDIT SERVICES LIMITED   LANE & LANE LIMITED   RICHARD MANN & CO. LIMITED   THORNTON OLIVER ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPRAY HOUSE LTD

Current Directors
Officer Role Date Appointed
MIHIR KANTILAL THAKERAR
Company Secretary 2003-01-27
DIPAK THAKERAR
Director 2003-01-27
MIHIR KANTILAL THAKERAR
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
NAMRATA KAUR BHACHU
Company Secretary 2003-01-27 2003-01-27
SURESH PISAVADIA
Director 2003-01-27 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIHIR KANTILAL THAKERAR DAVDEAN LIMITED Company Secretary 2002-09-01 CURRENT 1972-05-24 Active
MIHIR KANTILAL THAKERAR CULHAM LIMITED Company Secretary 1991-09-14 CURRENT 1983-01-21 Active
MIHIR KANTILAL THAKERAR TWINGLOBE LIMITED Company Secretary 1991-09-03 CURRENT 1983-06-20 Active
DIPAK THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
DIPAK THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
DIPAK THAKERAR DAVDEAN LIMITED Director 1998-12-17 CURRENT 1972-05-24 Active
DIPAK THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
DIPAK THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
DIPAK THAKERAR 50 FRITHVILLE GARDENS LONDON W12 LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active
DIPAK THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active
DIPAK THAKERAR TWINGLOBE LIMITED Director 1991-09-03 CURRENT 1983-06-20 Active
MIHIR KANTILAL THAKERAR TWINGLOBE INVESTMENTS LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MIHIR KANTILAL THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
MIHIR KANTILAL THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR DAVDEAN LIMITED Director 2002-09-01 CURRENT 1972-05-24 Active
MIHIR KANTILAL THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
MIHIR KANTILAL THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active
MIHIR KANTILAL THAKERAR TWINGLOBE LIMITED Director 1991-09-03 CURRENT 1983-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-07-18CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-02-28AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-11-01PSC05Change of details for Culham Limited as a person with significant control on 2019-11-01
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-15RES15CHANGE OF COMPANY NAME 15/04/19
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU
2019-04-12PSC07CESSATION OF DEEPAK THAKERAR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12TM02Termination of appointment of Mihir Kantilal Thakerar on 2019-04-11
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK THAKERAR
2019-04-12AP03Appointment of Mrs Karthika Sivananthan as company secretary on 2019-04-11
2019-04-12AP01DIRECTOR APPOINTED DR ARUJUNA SIVANANTHAN
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046487050007
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPAK THAKERAR / 02/09/2013
2013-09-05AR0131/07/13 FULL LIST
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-06AR0131/07/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-16AR0131/07/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-27AR0126/01/11 FULL LIST
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-26AR0126/01/10 FULL LIST
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 228-230 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 7JD
2009-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-29363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX
2004-02-04363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-19225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-11-19288bSECRETARY RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW SECRETARY APPOINTED
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ASPRAY HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPRAY HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-06-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-09 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2006-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-02-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPRAY HOUSE LTD

Intangible Assets
Patents
We have not found any records of ASPRAY HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASPRAY HOUSE LTD
Trademarks
We have not found any records of ASPRAY HOUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ASPRAY HOUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12 GBP £192,591 General
London Borough of Haringey 2014-11 GBP £162,238 Temporary Accommodation
London Borough of Haringey 2014-7 GBP £194,729
London Borough of Haringey 2014-6 GBP £167,944
London Borough of Haringey 2014-5 GBP £171,960
London Borough of Waltham Forest 2014-5 GBP £2,221 NURSING HOMES
London Borough of Haringey 2014-4 GBP £177,268
London Borough of Haringey 2014-3 GBP £310,934
London Borough of Waltham Forest 2014-3 GBP £535 RESIDENTIAL CARE HOMES
London Borough of Haringey 2014-2 GBP £174,330
London Borough of Haringey 2014-1 GBP £10,822
London Borough of Waltham Forest 2013-11 GBP £535 RESIDENTIAL CONTRIBUTIONS
London Borough of Waltham Forest 2013-7 GBP £1,078 Residential Care Homes
London Borough of Waltham Forest 2013-3 GBP £54,907 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2013-2 GBP £44,826 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2013-1 GBP £54,017 NURSING HOMES
London Borough of Waltham Forest 2012-12 GBP £54,830 NURSING HOMES
London Borough of Waltham Forest 2012-11 GBP £56,324 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-10 GBP £56,567 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-9 GBP £55,412 NURSING HOMES
London Borough of Waltham Forest 2012-8 GBP £67,971 NURSING HOMES
London Borough of Waltham Forest 2012-7 GBP £57,669 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-6 GBP £54,116 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-5 GBP £58,889 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-4 GBP £85,364 NURSING HOMES
London Borough of Waltham Forest 2012-3 GBP £79,389 NURSING HOMES
London Borough of Waltham Forest 2012-2 GBP £86,012 NURSING HOMES
London Borough of Waltham Forest 2012-1 GBP £96,317 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-12 GBP £55,771 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-11 GBP £56,281 RESIDENTIAL CONTRIBUTIONS
London Borough of Waltham Forest 2011-10 GBP £59,137 RESIDENTIAL CONTRIBUTIONS
London Borough of Waltham Forest 2011-9 GBP £65,116 NURSING HOMES
London Borough of Waltham Forest 2011-8 GBP £60,594 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-7 GBP £58,182 NURSING HOMES
London Borough of Waltham Forest 2011-6 GBP £46,461 NURSING HOMES
London Borough of Waltham Forest 2011-5 GBP £48,586 NURSING HOMES
London Borough of Waltham Forest 2011-3 GBP £103,989 NURSING HOMES
London Borough of Waltham Forest 2011-2 GBP £62,345 NURSING HOMES
London Borough of Waltham Forest 2011-1 GBP £50,321 NURSING HOMES
London Borough of Waltham Forest 2010-12 GBP £102,832 RESIDENTIAL CARE HOMES
2010-11 GBP £53,110
2010-10 GBP £56,935
2010-9 GBP £55,211
2010-8 GBP £58,457 NURSING HOMES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPRAY HOUSE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPRAY HOUSE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPRAY HOUSE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.