ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/09/2428 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Registration of charge 050886350002, created on 2024-01-02

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Termination of appointment of Dheeraj Choudhary as a director on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Nordeen Fahmy as a director on 2022-11-07

View Document

29/09/2229 September 2022 Director's details changed for Dr Katharine Anne Sutton on 2022-09-29

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

24/09/2124 September 2021 Appointment of Ms. Janet Barbara Williamson as a director on 2021-09-20

View Document

12/07/2112 July 2021 Termination of appointment of Kate Allan as a director on 2021-07-12

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/09/209 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

08/05/178 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050886350001

View Document

20/04/1620 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 22/03/16 NO MEMBER LIST

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DHEERAJ CHOUDHARY

View Document

26/03/1526 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1526 March 2015 CONVERSION TO A CIC

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED ASPIRE FOUNDATION LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

23/03/1523 March 2015 22/03/15 NO MEMBER LIST

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR VINDEX TRUSTEES LIMITED

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW PAGE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR KEVIN WYNNE

View Document

16/06/1416 June 2014 CORPORATE DIRECTOR APPOINTED VINDEX TRUSTEES LIMITED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MAHUA NANDI

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MELDRUM

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ANNE SUTTON / 07/09/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ANNE SUTTON / 01/09/2012

View Document

11/04/1411 April 2014 22/03/14 NO MEMBER LIST

View Document

04/03/144 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

26/02/1426 February 2014 ADOPT ARTICLES 06/01/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY MAHUA NANDI

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 22/03/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON RAE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON RAE

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 22/03/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 ALTER MEM AND ARTS 27/01/2011

View Document

30/03/1130 March 2011 22/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM MINERVA COMMUNITY CENTRE 10 MINERVA STREET LONDON LONDON E2 9EH UNITED KINGDOM

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MS MAHUA NANDI

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY JUSTIN LA HOOD

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MS MAHUA NANDI

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN LA HOOD

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS

View Document

02/03/112 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/112 March 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR SIMON KERR MELDRUM

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LA HOOD / 08/06/2010

View Document

10/06/1010 June 2010 31/03/10

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENERY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

07/05/107 May 2010 DIRECTOR APPOINTED GORDON RAE

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE HUB STORRENS STREET LONDON EC1V 1NQ

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DR KATHERINE ANNE SUTTON

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DICK

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR DAVID CHENERY

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA SYCAMORE

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED ASPIRE SUPPORT UK LIMITED CERTIFICATE ISSUED ON 24/04/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JOHN STUART ELLIOTT

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: NARROW QUAY NARROW QUAY BRISTOL AVON BS1 4AH

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M CHARLES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company