UKBizDB.co.uk

HARTLEPOOL ASPIRE TRUST

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

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.

Company Information

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:
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Catcote Academy, Catcote Road, Hartlepool, Cleveland, TS25 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Catcote Academy, Catcote Road, Hartlepool, TS25 4EZ

Secretary11 September 2018Active
60, Station Road, Stockton-On-Tees, England, TS20 1NN

Director01 July 2021Active
24, Granville Avenue, Hartlepool, England, TS26 8ND

Director20 July 2018Active
25, Kinterbury Close, Hartlepool, England, TS25 1GQ

Director07 July 2023Active
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ

Director10 July 2013Active
C/O Catcote Academy, Catcote Road, Hartlepool, TS25 4EZ

Director13 December 2019Active
24, Eldon Grove, Hartlepool, England, TS26 9LY

Director03 March 2017Active
5, Hartbushes, Station Town, Wingate, England, TS28 5GA

Director03 March 2017Active
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ

Director10 July 2013Active
1a, The Oval, Hartlepool, England, TS26 9QH

Director20 March 2022Active
Catcote Academy, Catcote Road, Hartlepool, England, TS25 4EZ

Secretary23 September 2015Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary10 July 2013Active
44, Ashwood Close, Hartlepool, England, TS27 3QX

Director20 July 2018Active
C/O Catcote Academy, Catcote Road, Hartlepool, United Kingdom, TS25 4EZ

Director10 July 2013Active
53, Long Acre, Houghton Le Spring, England, DH4 5PZ

Director12 February 2016Active
33, Dunoon Road, Hartlepool, England, TS25 4EF

Director20 July 2018Active
11, Foxfield Close, Kenton Bankfoot, Newcastle - On - Tyne, England, NE13 8AY

Director06 November 2015Active
10, Voltigeur Drive, Hart, Hartlepool, England, TS27 3BS

Director20 July 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-12-23Accounts

Accounts with accounts type group.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-02Resolution

Resolution.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.