ASPIRE CONSULTANCY GROUP LTD

Register to unlock more data on OkredoRegister

ASPIRE CONSULTANCY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08097461

Incorporation date

08/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

17 The Chase, Maidenhead SL6 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon16/10/2023
Change of details for Mr Jeremy Martin Payne as a person with significant control on 2022-04-25
dot icon16/10/2023
Registered office address changed from C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to 17 the Chase Maidenhead SL6 7QW on 2023-10-16
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon14/05/2021
Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Blue Cube, Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 2021-05-14
dot icon09/06/2020
Confirmation statement made on 2020-04-25 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Resolutions
dot icon02/10/2019
Registered office address changed from Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2019-10-02
dot icon20/09/2019
Registered office address changed from Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL England to Barrington House Suite 2, 2nd Floor Heyes Lane Alderley Edge Cheshire SK9 7NT on 2019-09-20
dot icon29/07/2019
Registered office address changed from St Mary's Barn Somerton Road Ardley Bicester OX27 7PF England to Harley House Business Suite Northwich Road Cranage Crewe CW4 8HL on 2019-07-29
dot icon29/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon02/05/2019
Satisfaction of charge 080974610001 in full
dot icon01/05/2019
Registered office address changed from 1 Statham Close Lymm WA13 9NN England to St Mary's Barn Somerton Road Ardley Bicester OX27 7PF on 2019-05-01
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Resolutions
dot icon02/05/2018
Notification of Jeremy Martin Payne as a person with significant control on 2017-11-06
dot icon01/05/2018
Termination of appointment of Yvonne Marie Lalley as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mary Clare Gutteridge as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Jeremy Martin Payne as a director on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon30/04/2018
Cessation of Gravity Investment Group as a person with significant control on 2017-11-06
dot icon27/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-03-31
dot icon09/04/2018
Registered office address changed from 5 the Quadrant Coventry CV1 2EL to 1 Statham Close Lymm WA13 9NN on 2018-04-09
dot icon27/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/02/2017
Full accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-04-30
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Register inspection address has been changed to 200a Market Street Hyde Cheshire SK14 1HB
dot icon08/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon24/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/10/2015
Registered office address changed from Suite 1F 65 Bewsey Street Warrington WA2 7JQ to 5 the Quadrant Coventry CV1 2EL on 2015-10-09
dot icon26/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/08/2015
Appointment of Mrs Mary Clare Gutteridge as a director on 2015-05-01
dot icon03/07/2015
Registration of charge 080974610001, created on 2015-06-22
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/08/2013
Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 2013-08-06
dot icon05/08/2013
Termination of appointment of Nicola Fairweather as a director
dot icon05/08/2013
Termination of appointment of Nicola Fairweather as a secretary
dot icon03/07/2013
Appointment of Mis Yvonne Lalley as a director
dot icon02/07/2013
Director's details changed for Miss Nicola Jayne Fairweather on 2013-07-01
dot icon02/07/2013
Secretary's details changed for Nicola Jayne Fairweather on 2013-07-01
dot icon28/06/2013
Registered office address changed from Suite 1F Warrington Business Centre 65 Bewsey Street Warrington WA2 7JQ England on 2013-06-28
dot icon19/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon19/06/2013
Secretary's details changed for Nicola Jayne Fairweather on 2013-06-01
dot icon19/06/2013
Director's details changed for Miss Nicola Jayne Fairweather on 2013-06-01
dot icon19/06/2013
Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR England on 2013-06-19
dot icon08/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
25/04/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairweather, Nicola Jayne
Director
08/06/2012 - 01/08/2013
26
Lalley, Yvonne Marie
Director
01/07/2013 - 01/05/2018
2
Gutteridge, Mary Clare
Director
01/05/2015 - 01/05/2018
2
Payne, Jeremy Martin
Director
01/05/2018 - Present
37
Fairweather, Nicola Jayne
Secretary
08/06/2012 - 01/08/2013
-

Persons with Significant Control

5
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 CONSULTANCY GROUP LTD

ASPIRE CONSULTANCY GROUP LTD is an(a) Active company incorporated on 08/06/2012 with the registered office located at 17 The Chase, Maidenhead SL6 7QW. There is currently 1 active director 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 CONSULTANCY GROUP LTD?

toggle

ASPIRE CONSULTANCY GROUP LTD is currently Active. It was registered on 08/06/2012 .

Where is ASPIRE CONSULTANCY GROUP LTD located?

toggle

ASPIRE CONSULTANCY GROUP LTD is registered at 17 The Chase, Maidenhead SL6 7QW.

What does ASPIRE CONSULTANCY GROUP LTD do?

toggle

ASPIRE CONSULTANCY GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASPIRE CONSULTANCY GROUP LTD?

toggle

The latest filing was on 16/10/2023: Change of details for Mr Jeremy Martin Payne as a person with significant control on 2022-04-25.