UKBizDB.co.uk

ASPIRE DEVELOPMENT (UK) LTD

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

This company is commonly known as Aspire Development (uk) Ltd. The company was founded 19 years ago and was given the registration number 05367268. The firm's registered office is in HALIFAX. You can find them at Suite 2.15 Holmfield Mills, Holdsworth Road, Halifax, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASPIRE DEVELOPMENT (UK) LTD
Company Number:05367268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2.15 Holmfield Mills, Holdsworth Road, Halifax, West Yorkshire, HX3 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Secretary02 September 2022Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director02 September 2022Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director02 September 2022Active
25 Mossy Bank Close, Queensbury, BD13 1PX

Secretary16 February 2005Active
25 Mossy Bank Close, Queensbury, BD13 1PX

Director16 February 2005Active
25 Mossy Bank Close, Queensbury, BD13 1PX

Director16 February 2005Active
Suite 2.15, Holmfield Mills, Holdsworth Road, Halifax, HX3 6SN

Director01 June 2018Active

People with Significant Control

Cognition Education Uk Limited
Notified on:02 September 2022
Status:Active
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trevor Michael Wheatly
Notified on:01 July 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Suite 2.15, Holmfield Mills, Halifax, HX3 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alison Rachel Wheatly
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Suite 2.15, Holmfield Mills, Halifax, HX3 6SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-22Officers

Change person secretary company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-23Address

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

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Change account reference date company current shortened.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.