ASPIRE CHURCH

Register to unlock more data on OkredoRegister

ASPIRE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831962

Incorporation date

26/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Brook Drive, Whitefield, Manchester M45 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon25/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon25/08/2025
Director's details changed for Mr Thomas Lee Watson on 2025-01-04
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/08/2024
Director's details changed for Mr Jonathan Vaughan Davies on 2024-08-17
dot icon17/08/2024
Appointment of Mr Thomas Lee Watson as a director on 2024-08-17
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon17/08/2023
Withdrawal of a person with significant control statement on 2023-08-17
dot icon17/08/2023
Notification of Alan John Drury as a person with significant control on 2016-04-06
dot icon17/08/2023
Notification of David Uriah Whittingham as a person with significant control on 2016-04-06
dot icon17/08/2023
Notification of Jonathan Vaughan Davies as a person with significant control on 2016-04-06
dot icon24/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon13/05/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon15/11/2021
Resolutions
dot icon21/09/2021
Resolutions
dot icon21/09/2021
Change of name notice
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon13/09/2021
Statement of company's objects
dot icon09/09/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/08/2021
Termination of appointment of Richard Salazar as a director on 2021-08-17
dot icon27/08/2021
Registered office address changed from 194 Chapel Street Salford Manchester Greater Manchester M3 6BY to 31 Brook Drive Whitefield Manchester M45 8FR on 2021-08-27
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Termination of appointment of Thomas Lee Watson as a director on 2020-10-01
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/10/2016
Appointment of Mr Thomas Lee Watson as a director on 2016-10-15
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-26 no member list
dot icon16/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-26 no member list
dot icon24/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/10/2013
Appointment of Mr Alan John Drury as a secretary
dot icon14/10/2013
Termination of appointment of Michael Aldaco as a director
dot icon14/10/2013
Termination of appointment of Michael Aldaco as a secretary
dot icon08/09/2013
Annual return made up to 2013-08-26 no member list
dot icon03/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-26 no member list
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/11/2011
Appointment of Mr David Whittingham as a director
dot icon02/09/2011
Annual return made up to 2011-08-26 no member list
dot icon01/09/2011
Termination of appointment of David Whittingham as a director
dot icon28/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/03/2011
Director's details changed for Richard Salazar on 2011-03-03
dot icon06/09/2010
Annual return made up to 2010-08-26 no member list
dot icon06/09/2010
Director's details changed for Richard Salazar on 2010-08-26
dot icon06/09/2010
Director's details changed for Pastor David Whittingham on 2010-08-26
dot icon03/09/2010
Director's details changed for Jonathan Vaughan Davies on 2010-08-26
dot icon03/09/2010
Director's details changed for Michael Aldaco on 2010-08-26
dot icon03/09/2010
Director's details changed for Alan John Drury on 2010-08-26
dot icon07/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon27/08/2009
Annual return made up to 26/08/09
dot icon25/06/2009
Registered office changed on 25/06/2009 from c/o c/o myers lister price solicitors 7 market street altrincham cheshire WA14 1QE
dot icon25/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/02/2009
Accounts for a dormant company made up to 2007-08-31
dot icon05/01/2009
Registered office changed on 05/01/2009 from 6 winckley square preston lancashire PR1 3JJ
dot icon05/01/2009
Annual return made up to 26/08/08
dot icon20/02/2008
Memorandum and Articles of Association
dot icon20/02/2008
Resolutions
dot icon22/09/2007
Annual return made up to 26/08/07
dot icon03/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon10/10/2006
Memorandum and Articles of Association
dot icon10/10/2006
Resolutions
dot icon06/10/2006
Annual return made up to 26/08/06
dot icon10/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon17/10/2005
Annual return made up to 26/08/05
dot icon12/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/03/2005
Director's particulars changed
dot icon02/02/2005
Accounts for a dormant company made up to 2003-08-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: c/o wacks caller solicitors steam packet house 76 cross street manchester M2 4JU
dot icon22/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon11/11/2004
Annual return made up to 26/08/04
dot icon16/03/2004
Annual return made up to 26/08/03
dot icon03/07/2003
Annual return made up to 26/08/02
dot icon03/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon05/06/2002
Compulsory strike-off action has been discontinued
dot icon29/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon29/05/2002
Accounts for a dormant company made up to 2000-08-31
dot icon29/05/2002
Annual return made up to 26/08/01
dot icon26/02/2002
First Gazette notice for compulsory strike-off
dot icon18/12/2000
Annual return made up to 26/08/00
dot icon26/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan John Drury
Director
26/08/1999 - Present
-
Mr Jonathan Vaughan Davies
Director
26/08/1999 - Present
-
Watson, Thomas Lee
Director
14/10/2016 - 30/09/2020
-
Aldaco, Michael
Director
25/08/1999 - 12/10/2013
-
Whittingham, David
Director
12/10/2011 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE CHURCH

ASPIRE CHURCH is an(a) Active company incorporated on 26/08/1999 with the registered office located at 31 Brook Drive, Whitefield, Manchester M45 8FR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE CHURCH?

toggle

ASPIRE CHURCH is currently Active. It was registered on 26/08/1999 .

Where is ASPIRE CHURCH located?

toggle

ASPIRE CHURCH is registered at 31 Brook Drive, Whitefield, Manchester M45 8FR.

What does ASPIRE CHURCH do?

toggle

ASPIRE CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ASPIRE CHURCH?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-17 with no updates.