UKBizDB.co.uk

ASPIRE AND LEARN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspire And Learn Ltd. The company was founded 10 years ago and was given the registration number 08784755. The firm's registered office is in SWANSEA. You can find them at Unit 6, J-shed, Kings Road, Swansea, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ASPIRE AND LEARN LTD
Company Number:08784755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 6, J-shed, Kings Road, Swansea, United Kingdom, SA1 8PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Wales, CF82 7EH

Director25 March 2022Active
Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Wales, CF82 7EH

Director25 March 2022Active
Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Wales, CF82 7EH

Director01 October 2023Active
Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Wales, CF82 7EH

Director25 March 2022Active
Unit 17 J Shed, Kings Road, Swansea, United Kingdom, SA1 8PL

Director20 November 2018Active
Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, Wales, CF82 7EH

Director21 November 2013Active
Unit 6, J-Shed, Kings Road, Swansea, United Kingdom, SA1 8PL

Director22 June 2021Active
Unit 6, J-Shed, Kings Road, Swansea, United Kingdom, SA1 8PL

Director22 June 2020Active
Unit 6, J-Shed, Kings Road, Swansea, United Kingdom, SA1 8PL

Director21 November 2013Active

People with Significant Control

Educ8 Training Group Limited
Notified on:25 March 2022
Status:Active
Country of residence:Wales
Address:London House, Penallta Road, Hengoed, Wales, CF82 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Anthony Stephens
Notified on:30 April 2016
Status:Active
Date of birth:July 1962
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 6, J-Shed, Kings Road, Swansea, United Kingdom, SA1 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Christopher Pridham
Notified on:30 April 2016
Status:Active
Date of birth:October 1972
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 6, J-Shed, Kings Road, Swansea, United Kingdom, SA1 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-01Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2023-10-01Officers

Appoint person director company with name date.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2022-03-09Capital

Capital return purchase own shares.

Download
2022-02-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.