ASPIRE LEARNING SUPPORT AND WELLBEING C.I.C.

Company Documents

DateDescription
14/11/2514 November 2025 NewAppointment of Ms Valerie Kilner as a director on 2025-11-03

View Document

13/11/2513 November 2025 NewAppointment of Ms Valerie Kilner as a director on 2025-11-03

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

19/09/2519 September 2025 NewDirector's details changed for Janice Rokni on 2025-06-10

View Document

04/09/254 September 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MS DOROTHY GARDINER

View Document

13/10/1513 October 2015 30/08/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROKNI / 30/08/2015

View Document

01/06/151 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 30/08/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 30/08/13 NO MEMBER LIST

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM ASPIRE HOUSE REAR OF FRONT STREET CHESTER-LE-ST CO DURHAM DH3 3RD

View Document

20/09/1220 September 2012 SECRETARY APPOINTED JANICE VINCENT

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information