UKBizDB.co.uk

ASPIRE FUNDRAISING LIMITED

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

This company is commonly known as Aspire Fundraising Limited. The company was founded 34 years ago and was given the registration number 02448398. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASPIRE FUNDRAISING LIMITED
Company Number:02448398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director24 March 2023Active
78 Shirburn Road, Watlington, OX9 5BZ

Secretary14 November 1995Active
78 Shirburn Road, Watlington, OX9 5BZ

Secretary14 November 1995Active
52 Palmerston Road, London, N22 4RF

Secretary-Active
16 Glynswood, Camberley, GU15 1HU

Secretary19 May 1993Active
16 Glynswood, Camberley, GU15 1HU

Secretary19 May 1993Active
The Old Pound, Bridge Street, Manton, Marlborough, SN8 4HR

Secretary17 March 1999Active
78 Shirburn Road, Watlington, OX9 5BZ

Director03 September 1997Active
78 Shirburn Road, Watlington, OX9 5BZ

Director22 March 1995Active
130 Hampstead Way, London, NW11 7XJ

Director-Active
16 Glynswood, Camberley, GU15 1HU

Director01 April 1995Active
2 Highcroft, North Hill, London, N6 4RD

Director06 March 1996Active
Hunters Hill, 138 Totteridge Lane, London, N20 8JJ

Director-Active
13 New Row, London, WC2N 4LF

Director-Active
22 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director-Active
7 Bell House Gardens, Wokingham, RG41 2BD

Director04 December 1996Active
Aspire Leisure Centre, Wood Lane, Stanmore, England, HA7 4AP

Director10 December 2014Active
Old Orchard, Wrotham Road, Meopham, DA13 0QG

Director21 January 2002Active
37 Newlands Avenue, Radlett, WD7 8EJ

Director12 August 2002Active
40 Windsor Avenue, Leighton Buzzard, LU7 7AP

Director-Active
35 Eastcote Lane, South Harrow, HA2 8DE

Director04 December 1996Active
35 Eastcote Lane, South Harrow, HA2 8DE

Director22 March 1995Active
The Old Rectory, Crowell, Oxford, OX39 4RR

Director-Active
119 Engaine Drive, Shenley Church End, Milton Keynes, MK5 6BB

Director04 December 1996Active
59 Crofts Path, Hemel Hempstead, HP3 8HE

Director05 March 1997Active
42 Callcott Road, London, NW6 7EA

Director11 November 1992Active
8 Hendrick Avenue, London, SW12 8TL

Director06 March 1996Active
The Old Pound, Bridge Street, Manton, Marlborough, SN8 4HR

Director01 July 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

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

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type full.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.