ASPIRE BEHAVIOUR MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 315 Chorley New Road Chorley New Road Bolton BL1 5BP England to Egerton Business Centre Blackburn Road Egerton Bolton BL7 9RP on 2025-05-07

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Registered office address changed from PO Box PO Box 437 Aspire Bm Bolton North Do Bolton BL1 9DB England to 315 Chorley New Road Chorley New Road Bolton BL1 5BP on 2024-03-04

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

29/09/2329 September 2023 Registered office address changed from The Aspire Hub Hammerton Street Burnley BB11 1LE England to PO Box PO Box 437 Aspire Bm Bolton North Do Bolton BL1 9DB on 2023-09-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from 16 Limetree Drive Bolton BL2 4HD England to The Aspire Hub Hammerton Street Burnley BB11 1LE on 2023-09-21

View Document

01/09/231 September 2023 Notification of Daniel James Maher as a person with significant control on 2023-08-19

View Document

01/09/231 September 2023 Cessation of Gillian Bullock as a person with significant control on 2023-08-19

View Document

01/09/231 September 2023 Termination of appointment of Gillian Bullock as a director on 2023-08-19

View Document

01/09/231 September 2023 Registered office address changed from The Aspire Hub Chapel Place Burnley Lancashire BB11 1LE to 16 Limetree Drive Bolton BL2 4HD on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/214 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 22/10/19 STATEMENT OF CAPITAL GBP 42

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/10/1922 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1922 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

27/08/1927 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE MOCZULSKI

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE MOCZULSKI

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED ASPIRE NORTH WEST LTD CERTIFICATE ISSUED ON 20/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE MOTTERSHEAD / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MOTTERSHEAD / 19/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM BUSINESS FIRST BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM BULLS HEAD COTTAGES 5 TOTTINGTON ROAD BOLTON LANCS BL7 0HS

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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