ASPIRE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199025

Incorporation date

15/05/1996

Size

Small

Contacts

Registered address

Registered address

No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Satisfaction of charge 1 in full
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Resolutions
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/05/2024
Director's details changed for Vijay Chachra, on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Jon Leverette on 2024-05-21
dot icon21/05/2024
Director's details changed for Mr Robert Willis on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon15/02/2024
Change of details for Aspire Consulting (Holdings) Limited as a person with significant control on 2024-02-01
dot icon15/02/2024
Director's details changed for Mr Lee Fitzsimons on 2024-02-01
dot icon15/02/2024
Registered office address changed from Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG England to No. 16 Ground Floor Victoria Road Tamworth Staffordshire B79 7HL on 2024-02-15
dot icon08/07/2023
Second filing for the appointment of Mr Jon Leverette as a director
dot icon08/07/2023
Second filing for the appointment of Mr Robert Willis as a director
dot icon02/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon26/05/2023
Director's details changed for Jon Leverette on 2023-05-15
dot icon25/05/2023
Director's details changed for Robert Willis on 2023-05-15
dot icon25/05/2023
Director's details changed for Vijay Chachra, on 2023-05-15
dot icon25/05/2023
Director's details changed for Robert Willis on 2023-05-25
dot icon25/05/2023
Director's details changed for Jon Leverette on 2023-05-25
dot icon25/05/2023
Change of details for Aspire Consulting (Holdings) Limited as a person with significant control on 2023-05-15
dot icon23/05/2023
Director's details changed for Vijay Chachra, on 2023-05-15
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Peter David Stuttard as a director on 2023-03-01
dot icon03/02/2023
Registered office address changed from Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG United Kingdom to Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG on 2023-02-03
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon16/03/2022
Accounts for a small company made up to 2021-06-30
dot icon21/05/2021
Appointment of Jon Leverette as a director on 2021-05-21
dot icon21/05/2021
Appointment of Robert Willis as a director on 2021-05-21
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/05/2021
Appointment of Mr Lee Fitzsimons as a director on 2021-05-21
dot icon21/05/2021
Appointment of Vijay Chachra, as a director on 2021-05-21
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon12/05/2020
Change of details for Aspire Consulting (Holdings) Limited as a person with significant control on 2019-11-04
dot icon12/05/2020
Director's details changed for Peter David Stuttard on 2019-11-04
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Registered office address changed from 20 Amber Close Tamworth Staffordshire B77 4RP England to Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG on 2019-11-04
dot icon01/06/2019
Satisfaction of charge 2 in full
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Termination of appointment of Geoffrey William Pickering as a director on 2018-06-30
dot icon18/03/2019
Registered office address changed from 19-20 Amber Business Village Amber Close Amington, Tamworth Staffordshire B77 4RP to 20 Amber Close Tamworth Staffordshire B77 4RP on 2019-03-18
dot icon05/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon20/03/2018
Accounts for a small company made up to 2017-06-30
dot icon01/03/2018
Termination of appointment of Stephen Ronald Sims as a director on 2018-02-28
dot icon31/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon19/04/2017
Director's details changed for Peter David Stuttard on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Stephen Ronald Sims on 2017-04-19
dot icon08/01/2017
Accounts for a small company made up to 2016-06-30
dot icon09/12/2016
Termination of appointment of James Hedley Roger Hitchcock as a director on 2016-10-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/11/2014
Appointment of Mr James Hedley Roger Hitchcock as a director on 2014-10-29
dot icon18/11/2014
Appointment of Mr Geoffrey William Pickering as a director on 2014-10-29
dot icon12/11/2014
Accounts for a small company made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Allan Goody as a director
dot icon11/09/2012
Accounts for a small company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon15/10/2010
Accounts for a small company made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/07/2010
Director's details changed for Peter David Stuttard on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Stephen Sims on 2009-10-01
dot icon21/07/2010
Appointment of Allan Goody as a director
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2010
Accounts for a small company made up to 2009-06-30
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon15/12/2008
Accounts for a small company made up to 2008-06-30
dot icon10/11/2008
Director appointed mr stephen ronald sims
dot icon10/11/2008
Appointment terminated director terence leaphard
dot icon09/10/2008
Appointment terminated director and secretary brian lamb
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated director colin butt
dot icon09/06/2008
Return made up to 15/05/08; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-06-30
dot icon08/11/2007
Ad 12/10/07--------- £ si 12870@1=12870 £ ic 2208/15078
dot icon08/11/2007
Nc inc already adjusted 30/09/07
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
£ nc 10000/250000 30/09/07
dot icon08/06/2007
Return made up to 15/05/07; full list of members
dot icon29/04/2007
Accounts for a small company made up to 2006-06-30
dot icon19/03/2007
Registered office changed on 19/03/07 from: 5 the pavilions, amber close amington, tamworth, staffordshire B77 4RP
dot icon22/08/2006
Director resigned
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon03/02/2006
Accounts made up to 2005-06-30
dot icon09/12/2005
Ad 01/12/05--------- £ si 124@1=124 £ ic 2084/2208
dot icon21/11/2005
Director's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 15/05/05; full list of members
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon30/12/2004
Ad 09/12/04--------- £ si 209@1=209 £ ic 1875/2084
dot icon31/10/2004
Accounts for a small company made up to 2004-06-30
dot icon03/09/2004
Ad 12/07/04--------- £ si 1745@1=1745 £ ic 130/1875
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon19/01/2004
Director's particulars changed
dot icon19/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
Return made up to 15/05/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon30/05/2002
Return made up to 15/05/02; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: stowe house, netherstowe, lichfield, staffordshire WS13 6TJ
dot icon29/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/05/2001
Return made up to 15/05/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Ad 20/06/00--------- £ si 30@1=30 £ ic 100/130
dot icon19/05/2000
Return made up to 15/05/00; full list of members
dot icon19/05/2000
New director appointed
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon24/05/1999
New director appointed
dot icon13/05/1999
Return made up to 15/05/99; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-06-30
dot icon28/05/1998
Return made up to 15/05/98; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-06-30
dot icon08/09/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon16/06/1997
Return made up to 15/05/97; full list of members
dot icon13/06/1997
Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1996
Secretary resigned
dot icon15/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1996 - 14/05/1996
99600
Vincett, Norman John
Director
03/05/1999 - 10/04/2005
1
Leaphard, Terence Stanley
Director
31/10/1999 - 02/10/2008
-
Lamb, Brian David William
Director
14/05/1996 - 02/10/2008
1
Fitzsimons, Lee
Director
21/05/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPIRE CONSULTING LIMITED

ASPIRE CONSULTING LIMITED is an(a) Active company incorporated on 15/05/1996 with the registered office located at No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HL. There are currently 4 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 CONSULTING LIMITED?

toggle

ASPIRE CONSULTING LIMITED is currently Active. It was registered on 15/05/1996 .

Where is ASPIRE CONSULTING LIMITED located?

toggle

ASPIRE CONSULTING LIMITED is registered at No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire B79 7HL.

What does ASPIRE CONSULTING LIMITED do?

toggle

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

What is the latest filing for ASPIRE CONSULTING LIMITED?

toggle

The latest filing was on 12/06/2025: Accounts for a small company made up to 2024-12-31.