This company is commonly known as Hartlepool Aspire Trust. The company was founded 10 years ago and was given the registration number 08604037. The firm's registered office is in HARTLEPOOL. You can find them at C/o Catcote Academy, Catcote Road, Hartlepool, Cleveland. This company's SIC code is 85310 - General secondary education.
Name | : | HARTLEPOOL ASPIRE TRUST |
---|---|---|
Company Number | : | 08604037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Catcote Academy, Catcote Road, Hartlepool, Cleveland, TS25 4EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Catcote Academy, Catcote Road, Hartlepool, TS25 4EZ | Secretary | 11 September 2018 | Active |
60, Station Road, Stockton-On-Tees, England, TS20 1NN | Director | 01 July 2021 | Active |
24, Granville Avenue, Hartlepool, England, TS26 8ND | Director | 20 July 2018 | Active |
25, Kinterbury Close, Hartlepool, England, TS25 1GQ | Director | 07 July 2023 | Active |
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ | Director | 10 July 2013 | Active |
C/O Catcote Academy, Catcote Road, Hartlepool, TS25 4EZ | Director | 13 December 2019 | Active |
24, Eldon Grove, Hartlepool, England, TS26 9LY | Director | 03 March 2017 | Active |
5, Hartbushes, Station Town, Wingate, England, TS28 5GA | Director | 03 March 2017 | Active |
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ | Director | 10 July 2013 | Active |
1a, The Oval, Hartlepool, England, TS26 9QH | Director | 20 March 2022 | Active |
Catcote Academy, Catcote Road, Hartlepool, England, TS25 4EZ | Secretary | 23 September 2015 | Active |
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 10 July 2013 | Active |
44, Ashwood Close, Hartlepool, England, TS27 3QX | Director | 20 July 2018 | Active |
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ | Director | 10 July 2013 | Active |
53, Long Acre, Houghton Le Spring, England, DH4 5PZ | Director | 12 February 2016 | Active |
33, Dunoon Road, Hartlepool, England, TS25 4EF | Director | 20 July 2018 | Active |
11, Foxfield Close, Kenton Bankfoot, Newcastle - On - Tyne, England, NE13 8AY | Director | 06 November 2015 | Active |
10, Voltigeur Drive, Hart, Hartlepool, England, TS27 3BS | Director | 20 July 2018 | Active |
Ms Elisa Latimer | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | C/O Catcote Academy, Catcote Road, Hartlepool, TS25 4EZ |
Nature of control | : |
|
Miss Susan Burton | ||
Notified on | : | 14 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 435, Catcote Road, Hartlepool, England, TS25 2RA |
Nature of control | : |
|
Mrs Anne Malcolm | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Foxfield Close, Newcastle Upon Tyne, England, NE13 8AY |
Nature of control | : |
|
Mrs Clare Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Gala Close, Hartlepool, England, TS25 1GB |
Nature of control | : |
|
Mrs Helen Victoria Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Wynyard Road, Billingham, England, TS22 5LQ |
Nature of control | : |
|
Dr Graham Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Clifton Avenue, Hartlepool, England, TS26 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-23 | Accounts | Accounts with accounts type group. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Accounts | Accounts with accounts type group. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.