Warning: file_put_contents(c/77ef1c34e7e03afdcaeb30f65fcba1c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Athena Aspire Ltd, YO25 6DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATHENA ASPIRE LTD

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

This company is commonly known as Athena Aspire Ltd. The company was founded 6 years ago and was given the registration number 10893766. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ATHENA ASPIRE LTD
Company Number:10893766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 August 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director09 April 2019Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director16 November 2018Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director09 April 2019Active
England Hills Farm, Hull Road, Rimswell, Withernsea, England, HU19 2DD

Secretary01 August 2017Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director19 June 2019Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director19 June 2019Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director19 June 2019Active
14 Woodbury Avenue, Fence, Burnley, England, BB12 9EH

Director01 August 2017Active
48, Main Street, Saxby-All-Saints, Brigg, England, DN20 0QB

Director18 January 2018Active
1113, Hessle Road, Hull, England, HU4 6SB

Director18 January 2018Active
Bonby House, Carr Lane, Bonby, Brigg, England, DN20 0PX

Director18 January 2018Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director19 June 2019Active
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS

Director19 June 2019Active

People with Significant Control

Mr Elliot Hakner
Notified on:31 March 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Room 111, Waffle 21, Beverley, England, HU17 0LS
Nature of control:
  • Significant influence or control
Gary Anthony Hood
Notified on:01 August 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:14 Woodbury Avenue, Fence, Burnley, England, BB12 9EH
Nature of control:
  • Voting rights 75 to 100 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
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-06Insolvency

Liquidation disclaimer notice.

Download
2020-03-18Address

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

Download
2020-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.