ASPIRE LIVING LIMITED
ASPIRE LIVING LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
134 Edmund Street Birmingham B3 2ES England
Full company profile for ASPIRE LIVING LIMITED (02720295), an active healthcare and wellbeing company based in Birmingham, England. Incorporated 4 Jun 1992. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£270.22k
Net Assets
£904.99k
Total Liabilities
£2.87M
Turnover
£11.42M
Employees
390
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 53 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Thera Trust
United Kingdom
- Voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Thera Trust
United Kingdom
- Voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
19 Old School Lane, Hereford (HR1 1EU) HEREFORDSHIRE | Freehold | - | 3 Feb 2006 |
Treann, Gloucester Road, Ross-On-Wye (HR9 5LR) HEREFORDSHIRE | Freehold | - | 27 Mar 1997 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Nov 2025 | Officers | Termination of Adrian Royston Evans as director on 19 Nov 2025 | |
| 10 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Jun 2025 | Confirmation Statement | Confirmation statement made on 4 Jun 2025 with no updates | |
| 13 Jun 2025 | Officers | Termination of Daniel John Skule James as director on 13 Jun 2025 |
Annual accounts made up to 31 Mar 2025
Termination of Adrian Royston Evans as director on 19 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 4 Jun 2025 with no updates
Termination of Daniel John Skule James as director on 13 Jun 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
3 months ago on 4 Jan 2026
Termination of Adrian Royston Evans as director on 19 Nov 2025
5 months ago on 24 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 10 Jul 2025
Confirmation statement made on 4 Jun 2025 with no updates
10 months ago on 19 Jun 2025
Termination of Daniel John Skule James as director on 13 Jun 2025
10 months ago on 13 Jun 2025
