UKBizDB.co.uk

ASPIRE PATHWAY GROUP C.I.C.

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

This company is commonly known as Aspire Pathway Group C.i.c.. The company was founded 4 years ago and was given the registration number 12367969. The firm's registered office is in DERBY. You can find them at 44 Stockwell Drive, , Derby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ASPIRE PATHWAY GROUP C.I.C.
Company Number:12367969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:44 Stockwell Drive, Derby, England, DE22 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Stockwell Drive, Derby, England, DE22 4NW

Director17 December 2019Active
136, St. Albans Road, Derby, England, DE22 3JP

Director17 December 2019Active
44, Stockwell Drive, Derby, England, DE22 4NW

Secretary17 December 2019Active

People with Significant Control

Mahluli Ncube
Notified on:30 August 2022
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:44, Stockwell Drive, Derby, England, DE22 4NW
Nature of control:
  • Significant influence or control
Mr Mahluli Ncube
Notified on:17 December 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:44, Stockwell Drive, Derby, England, DE22 4NW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Coco Ying Quiney Lewis
Notified on:17 December 2019
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:136, St. Albans Road, Derby, England, DE22 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Methembe Adrian Ncube
Notified on:17 December 2019
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:Office 15, College Business Centre, Uttoxeter New Road, Derby, England, DE223WZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (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
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Address

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

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-09Officers

Termination secretary company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-09-18Change of name

Change of name community interest company.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-18Change of name

Change of name notice.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.