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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 24 March 2023 | Active |
78 Shirburn Road, Watlington, OX9 5BZ | Secretary | 14 November 1995 | Active |
78 Shirburn Road, Watlington, OX9 5BZ | Secretary | 14 November 1995 | Active |
52 Palmerston Road, London, N22 4RF | Secretary | - | Active |
16 Glynswood, Camberley, GU15 1HU | Secretary | 19 May 1993 | Active |
16 Glynswood, Camberley, GU15 1HU | Secretary | 19 May 1993 | Active |
The Old Pound, Bridge Street, Manton, Marlborough, SN8 4HR | Secretary | 17 March 1999 | Active |
78 Shirburn Road, Watlington, OX9 5BZ | Director | 03 September 1997 | Active |
78 Shirburn Road, Watlington, OX9 5BZ | Director | 22 March 1995 | Active |
130 Hampstead Way, London, NW11 7XJ | Director | - | Active |
16 Glynswood, Camberley, GU15 1HU | Director | 01 April 1995 | Active |
2 Highcroft, North Hill, London, N6 4RD | Director | 06 March 1996 | Active |
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 | Director | 04 December 1996 | Active |
Aspire Leisure Centre, Wood Lane, Stanmore, England, HA7 4AP | Director | 10 December 2014 | Active |
Old Orchard, Wrotham Road, Meopham, DA13 0QG | Director | 21 January 2002 | Active |
37 Newlands Avenue, Radlett, WD7 8EJ | Director | 12 August 2002 | Active |
40 Windsor Avenue, Leighton Buzzard, LU7 7AP | Director | - | Active |
35 Eastcote Lane, South Harrow, HA2 8DE | Director | 04 December 1996 | Active |
35 Eastcote Lane, South Harrow, HA2 8DE | Director | 22 March 1995 | Active |
The Old Rectory, Crowell, Oxford, OX39 4RR | Director | - | Active |
119 Engaine Drive, Shenley Church End, Milton Keynes, MK5 6BB | Director | 04 December 1996 | Active |
59 Crofts Path, Hemel Hempstead, HP3 8HE | Director | 05 March 1997 | Active |
42 Callcott Road, London, NW6 7EA | Director | 11 November 1992 | Active |
8 Hendrick Avenue, London, SW12 8TL | Director | 06 March 1996 | Active |
The Old Pound, Bridge Street, Manton, Marlborough, SN8 4HR | Director | 01 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type full. | Download |
2015-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type full. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.