This company is commonly known as Aspirations Academies Trust. The company was founded 12 years ago and was given the registration number 07867577. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ASPIRATIONS ACADEMIES TRUST |
---|---|---|
Company Number | : | 07867577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Secretary | 01 September 2018 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 14 March 2018 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 September 2017 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 December 2011 | Active |
72, Abbotsbury Road, Weymouth, England, DT4 0AG | Director | 01 January 2021 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 January 2021 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 September 2019 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 September 2022 | Active |
Flat 7, 4 Little Green, Richmond, England, TW9 1QH | Director | 01 September 2022 | Active |
Rivers Academy, Tachbrook Road, Feltham, Great Britain, TW14 9PE | Secretary | 25 February 2013 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 February 2018 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 14 November 2014 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 September 2015 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 14 November 2014 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 28 June 2016 | Active |
Rivers Academy, Tachbrook Road, Feltham, Great Britain, TW14 9PE | Director | 01 September 2012 | Active |
4, Marlborough Place, Marlborough Place, Cheltenham, Great Britain, GL52 6BW | Director | 01 December 2011 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 25 January 2021 | Active |
14, Ridley Road, Wimbledon, London, Great Britain, SW19 1EU | Director | 01 December 2011 | Active |
Rivers Academy, Tachbrook Road, Feltham, TW14 9PE | Director | 14 November 2014 | Active |
49, The Hemsleys, Pease Pottage, Crawley, United Kingdom, RH11 9BX | Director | 17 July 2012 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 28 June 2016 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 July 2012 | Active |
Rivers Academy, Tachbrook Road, Feltham, TW14 9PE | Director | 10 July 2014 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 28 June 2016 | Active |
29 Falmouth Street, Portland, Maine, Usa, | Director | 01 December 2011 | Active |
Rivers Academy, Tachbrook Road, Feltham, Great Britain, TW14 9PE | Director | 01 July 2012 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 01 January 2021 | Active |
Rivers Academy, Tachbrook Road, Feltham, TW14 9PE | Director | 06 March 2017 | Active |
Myrtle House, Grange Road, Banbury, United Kingdom, OX16 9AS | Director | 17 July 2012 | Active |
Ms Roghayeh Washeghani-Farahani | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | World Business Centre 3, Newall Road, Hounslow, England, TW6 2TA |
Nature of control | : |
|
Sir Ian Livingstone | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | World Business Centre 3, Newall Road, Hounslow, England, TW6 2TA |
Nature of control | : |
|
Dr Russell Joseph Quaglia | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | American |
Address | : | Rivers Academy, Tachbrook Road, Feltham, TW14 9PE |
Nature of control | : |
|
Mr Raymond Mcnulty | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | American |
Country of residence | : | England |
Address | : | World Business Centre 3, Newall Road, Hounslow, England, TW6 2TA |
Nature of control | : |
|
Mr Roma Bosch Sancho | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | World Business Centre 3, Newall Road, Hounslow, England, TW6 2TA |
Nature of control | : |
|
Mickey Corso | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | World Business Centre 3, Newall Road, Hounslow, England, TW6 2TA |
Nature of control | : |
|
Mrs Paula Kay Kenning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Rivers Academy, Tachbrook Road, Feltham, TW14 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Auditors | Auditors resignation company. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.