Get an alert when ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-01 (in 8mo)

Last made up 2025-12-18

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC 2016-07-07 → present
  2. ASPIRE: FOR INTELLIGENT CARE AND SUPPORT C.I.C. 2014-12-18 → 2016-07-07

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Going Concern disclosure within Note 2 explains that following the decision by Salford City Council to insource services effective 1 April 2026, directors intend to liquidate the company and therefore do not consider it appropriate to adopt the going concern basis of accounting. The financial statements have been prepared on a basis other than going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
CAMPBELL, Andrea Mary Director 2016-09-23 May 1948 American
DAVIES, Gareth Michael Director 2016-06-22 Sep 1969 British
DICKINSON, Lisa Jane Director 2021-03-22 Feb 1965 British
Show 19 resigned officers
Name Role Appointed Resigned
BAYLEY, Paula Anne Director 2014-12-18 2017-01-16
BLAMIRE, Dianne Director 2015-04-22 2026-04-01
BLEARS, Hazel Anne Director 2015-04-02 2016-08-24
BROWN, Gillian Director 2023-07-01 2023-09-22
CARTER, Jacqueline Director 2023-07-01 2026-04-01
CLEMMETT, David Director 2016-11-28 2026-04-01
DOOLEY, Jennifer Lynn Director 2015-09-18 2016-06-10
DRUMMOND-SMITH, Kim Marie Director 2014-12-18 2023-08-31
EMBERTON, Gavin Clive Director 2015-09-18 2016-08-24
OLIVER, Ricki Sandra Sharon Director 2018-12-10 2020-09-27
PEACOCK, Jane Director 2021-10-15 2026-04-01
PEACOCK, Jane Director 2014-12-18 2017-01-16
PEARSON, Margaret Anne Director 2015-04-02 2023-06-30
ROBINSON, Dexter Leon Director 2016-08-24 2018-12-10
SEWARDS, Christopher Director 2020-09-28 2023-11-30
THORNLEY, Lucy Yvonne Director 2015-04-02 2023-06-30
TUOHY, Janet Christine Director 2014-12-18 2021-03-22
WEBSTER, Susan Director 2023-10-15 2026-04-01
YATES, Heather Ann Director 2024-04-15 2026-04-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 98 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-05-05 RESOLUTIONS Resolution
  • 2026-05-05 MA Memorandum articles
  • 2026-05-05 RESOLUTIONS Resolution
  • 2025-05-23 RESOLUTIONS Resolution
  • 2025-05-23 MA Memorandum articles
Date Type Category Description
2026-05-05 SH19 capital Capital statement capital company with date currency figure
2026-05-05 SH20 capital Legacy
2026-05-05 CAP-SS insolvency Legacy
2026-05-05 RESOLUTIONS resolution Resolution
2026-05-05 MA incorporation Memorandum articles
2026-05-05 RESOLUTIONS resolution Resolution
2026-04-14 CH01 officers Change person director company with change date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2025-12-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-21 AA accounts Accounts with accounts type full
2025-05-23 RESOLUTIONS resolution Resolution
2025-05-23 MA incorporation Memorandum articles
2024-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-04-26 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page