• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Aspris Children's Services Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Woking
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Aspris Children's Services Limited
  • Address
    ******************
  • SIC Codes
    85310, 87200, 87900
  • SIC Description
    General secondary education, Residential care activities for learning difficulties, mental health and substance abuse, Other residential care activities n.e.c.
  • Company Number
    06244880
  • Listing UID
    131728
Google Advert
Location
  • Eurobet House, 10-24 Church St W, Woking GU21 6HT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.318036
  • Longitude
    -0.562134
  • Easting
    500299.0
  • Northing
    158640.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL510639
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, November 13, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOOTH, Samantha Rosemary Jane
    Appointed On: June 17, 2024
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    CONEY, Charles Edward
    Appointed On: February 21, 2024
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    MCMAHON, Anne Marie
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    O'REGAN, Nancy-Rose
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    HALL, David James
    Appointed On: August 21, 2008
    Occupation: N/A
    Role: secretary
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD, England
    Resigned On: July 12, 2021
    MUKERJI, Swagatam
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: secretary
    Address: The Peacocks, Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT
    Resigned On: July 7, 2008
    NEUBAUER, Laura
    Appointed On: August 31, 2023
    Occupation: N/A
    Role: secretary
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    Resigned On: September 30, 2024
    ANDERSON, John
    Appointed On: June 7, 2024
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    Resigned On: September 30, 2024
    BRADSHAW, Stephen Wallace
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: director
    Address: Glenthorpe, Great Elm, Nr Frome, Somerset, BA11 3NY
    Resigned On: July 14, 2009
    FRANZIDIS, Matthew
    Appointed On: June 12, 2008
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD, England
    Resigned On: January 7, 2015
    JERVIS, Ryan David
    Appointed On: December 17, 2019
    Occupation: N/A
    Role: director
    Address: The Forge, Church Street West, Woking, Surrey, GU21 6HT, England
    Resigned On: June 17, 2024
    LOCK, Jason David
    Appointed On: September 15, 2008
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD, England
    Resigned On: April 1, 2015
    MORAN, Mark
    Appointed On: April 1, 2015
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD
    Resigned On: March 1, 2016
    MUKERJI, Swagatam
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: director
    Address: The Peacocks, Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TT
    Resigned On: July 7, 2008
    MYERS, Nigel
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD
    Resigned On: December 17, 2019
    RIALL, Tom
    Appointed On: April 5, 2013
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD, England
    Resigned On: November 30, 2016
    SCOTT, Philip Henry
    Appointed On: April 17, 2008
    Occupation: N/A
    Role: director
    Address: 21, Exhibition House, Addison Bridge Place, London, W14 8XP, England
    Resigned On: November 28, 2012
    SHARPE, Helen
    Appointed On: June 12, 2008
    Occupation: N/A
    Role: director
    Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD, England
    Resigned On: January 31, 2015
    STRONG, Chris
    Appointed On: August 31, 2021
    Occupation: N/A
    Role: director
    Address: The Forge, Church Street West, Woking, Surrey, GU21 6HT, England
    Resigned On: August 30, 2022
    THOMPSON, Christopher, Professor
    Appointed On: May 11, 2007
    Occupation: N/A
    Role: director
    Address: 21, Exhibition House, Addison Bridge Place, London, W14 8XP, England
    Resigned On: June 20, 2013
    TORRINGTON, Trevor Michael
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    Resigned On: June 2, 2025
    WALTON, Tina
    Appointed On: August 31, 2021
    Occupation: N/A
    Role: director
    Address: 2, Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ, England
    Resigned On: September 30, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    ASPRIS CHILDREN'S SERVICES LIMITED
    Company Number
    06244880
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 20, 2025
    Next Due
    October 4, 2026
    Next Made Up To
    September 20, 2026
    Overdue
    No
    Date Of Creation
    May 11, 2007
    ETag
    4661608f451d4efcdfb86301d7373cf48081e879
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 11, 2016
    Previous Company Names
    Ceased On
    January 7, 2022
    Effective From
    June 25, 2007
    Name
    PRIORY EDUCATION SERVICES LIMITED
    Ceased On
    June 25, 2007
    Effective From
    May 11, 2007
    Name
    PRIORY E S LIMITED
    Registered Office Address
    Address Line 1
    2 Barton Close, Grove Park
    Address Line 2
    Enderby
    country
    England
    Locality
    Leicester
    Post Code
    LE19 1SJ
    Type
    ltd

    You May Also Be Interested In

    Virtue Health Services LTD Verified listing

    • Virtue Health Services LTD, Balby Court, Carr Hill, Doncaster, DN4 8DE
    • Doncaster
    • Residential care activities for learning difficulties, mental health and substance abuse
    • Carrier, Broker, Dealer

    Faith Community Healthcare LTD Verified listing

    • 14, Wales Court, Downham Market, PE38 9JZ
    • King's Lynn and West Norfolk
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Young People First LTD Verified listing

    • Young People First LTD, Howitt Building, Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY
    • Nottingham
    • Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Radnor House Sevenoaks Limited Verified listing

    • Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, TN14 6AE
    • Sevenoaks
    • Pre-primary education, Primary education, General secondary education
    • Carrier, Dealer

    Ashley Community And Housing Limited Verified listing

    • Ashley Community Housing LTD, Hagley Road, Birmingham, B16 8QG
    • Birmingham
    • Other accommodation, Cultural education, Other residential care activities n.e.c.
    • Carrier, Broker, Dealer

    Hatherley Care Home LTD Verified listing

    • Hatherley Elderly Peoples Home, Chaters Hill, Saffron Walden, CB10 2AB
    • Uttlesford
    • Residential care activities for learning difficulties, mental health and substance abuse
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link