ASPIRE2 MENTAL HEALTH MEDIA & EVENTS C.I.C.

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of Christine Helen Geddes as a director on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Janet Comrie as a secretary on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 1ST FLOOR HARGRAVE HOUSE LAVENDER GROVE YORK NORTH YORKSHIRE YO26 5RX

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER OATES

View Document

02/07/202 July 2020 CESSATION OF JANET ELIZABETH COMRIE AS A PSC

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MS CHRISTINE HELEN GEDDES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANET COMRIE

View Document

02/07/202 July 2020 SECRETARY APPOINTED MS JANET COMRIE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PETER OATES

View Document

09/12/199 December 2019 COMPANY NAME CHANGED ASPIRE2 HEALTH C.I.C. CERTIFICATE ISSUED ON 09/12/19

View Document

09/12/199 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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