UKBizDB.co.uk

ASPIRE TOGETHER CIC

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

This company is commonly known as Aspire Together Cic. The company was founded 12 years ago and was given the registration number 07723134. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Acorn House, 8a Looms Lane, Bury St. Edmunds, Suffolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ASPIRE TOGETHER CIC
Company Number:07723134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Acorn House, 8a Looms Lane, Bury St. Edmunds, Suffolk, England, IP33 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Secretary30 November 2020Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director20 April 2022Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director11 September 2023Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director29 July 2011Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director30 November 2020Active
86, Whiting Street, Bury St Edmunds, IP33 1NX

Secretary29 July 2011Active
Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE

Secretary01 January 2016Active
2 Northgate Avenue, Southgate Suite, Ask House, 2 Northgate Avenue, Bury St. Edmunds, England, IP32 6BB

Secretary08 October 2013Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director15 November 2019Active
86, Whiting Street, Bury St Edmunds, IP33 1NX

Director29 July 2011Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director20 April 2022Active
Ask House, Ask House, 2 Northgate Avenue, Suffolk, United Kingdom, IP32 6BB

Director22 November 2013Active
Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE

Director14 December 2018Active
Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE

Director04 December 2015Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director27 November 2013Active
2 Northgate Avenue, Southgate Suite, Ask House, 2 Northgate Avenue, Bury St. Edmunds, England, IP32 6BB

Director29 July 2011Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director29 July 2011Active

People with Significant Control

Communities Together East Anglia
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Andrew Finn
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Change person secretary company with change date.

Download
2021-07-21Address

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

Download
2021-07-06Accounts

Change account reference date company previous shortened.

Download
2021-06-04Officers

Change person secretary company with change date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Appoint person secretary company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.