Company NameAceso Healthcare Recruitment Limited
Company StatusActive
Company Number11171524
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Greg Neal Moy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMrs Gemma Louise Moy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Michael James Edwin Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThickbroom Coventry Ltd, 147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Elle May Offer
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr John Parry Ward
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(3 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Siobhan Ann Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 2019)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 12 June 2019
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
5 April 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
17 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 September 2022Appointment of Mr Michael James Edwin Hall as a director on 1 June 2022 (2 pages)
12 September 2022Notification of Gmci Investments Limited as a person with significant control on 1 June 2022 (2 pages)
12 September 2022Appointment of Miss Elle May Offer as a director on 1 June 2022 (2 pages)
12 September 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
12 September 2022Cessation of Aspire Group Limited as a person with significant control on 1 June 2022 (1 page)
12 September 2022Notification of Opes Investments Ltd as a person with significant control on 1 June 2022 (2 pages)
12 September 2022Notification of Elle May Offer as a person with significant control on 1 June 2022 (2 pages)
12 September 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 102
(3 pages)
6 June 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
6 June 2022Change of details for Aspire Group Limited as a person with significant control on 19 May 2022 (2 pages)
6 June 2022Cessation of John Parry Ward as a person with significant control on 19 May 2022 (1 page)
6 June 2022Termination of appointment of John Parry Ward as a director on 19 May 2022 (1 page)
28 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
15 April 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
15 January 2021Cessation of Greg Neal Moy as a person with significant control on 10 January 2020 (1 page)
4 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
20 January 2020Notification of John Parry Ward as a person with significant control on 1 December 2019 (2 pages)
20 January 2020Change of details for Aspire Group Limited as a person with significant control on 1 December 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 October 2019Termination of appointment of Siobhan Ann Johnson as a director on 31 July 2019 (1 page)
3 October 2019Change of details for Aspire Group Limited as a person with significant control on 31 July 2019 (2 pages)
3 October 2019Cessation of Siobhan Ann Johnson as a person with significant control on 31 July 2019 (1 page)
27 June 2019Notification of Siobhan Ann Johnson as a person with significant control on 1 May 2019 (2 pages)
27 June 2019Appointment of Miss Siobhan Ann Johnson as a director on 1 May 2019 (2 pages)
24 June 2019Change of details for Aspire Group Limited as a person with significant control on 1 May 2019 (2 pages)
12 June 2019Registration of charge 111715240001, created on 10 June 2019 (23 pages)
24 January 2019Current accounting period extended from 30 April 2018 to 30 April 2019 (1 page)
22 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
5 June 2018Appointment of Mrs Gemma Louise Moy as a director on 5 June 2018 (2 pages)
24 May 2018Appointment of Mr John Parry Ward as a director on 24 May 2018 (2 pages)
26 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100
(26 pages)
26 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100
(26 pages)
26 January 2018Current accounting period shortened from 31 January 2019 to 30 April 2018 (1 page)