ASPIRE FUNDRAISING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE FUNDRAISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448398

Incorporation date

01/12/1989

Size

Small

Contacts

Registered address

Registered address

Aspire Leisure Centre, Wood Lane, Stanmore HA7 4APCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1989)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/12/2025
Registered office address changed from Aspire Leisure Centre Aspire Leisure Centre Wood Lane Stanmore Middlesex HA7 4AP England to Aspire Leisure Centre Wood Lane Stanmore HA7 4AP on 2025-12-12
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon27/06/2024
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Aspire Leisure Centre Aspire Leisure Centre Wood Lane Stanmore Middlesex HA7 4AP on 2024-06-27
dot icon31/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/03/2023
Appointment of Mr Brian Carlin as a director on 2023-03-24
dot icon29/03/2023
Termination of appointment of David Malcolm Holden as a director on 2023-03-24
dot icon06/02/2023
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/02/2019
Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/08/2018
Termination of appointment of Fiona Lawri Gabrielle Jerreat as a director on 2018-08-05
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon28/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/12/2014
Appointment of Mr David Holden as a director on 2014-12-10
dot icon22/12/2014
Termination of appointment of Alan Hadlyme Lambert as a director on 2014-12-10
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Peter Stanford as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Peter James Stanford on 2010-01-05
dot icon05/01/2010
Director's details changed for Alan Hadlyme Lambert on 2010-01-05
dot icon05/01/2010
Director's details changed for Fiona Lawri Gabrielle Jerreat on 2010-01-05
dot icon11/10/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Appointment terminated director stuart whant
dot icon05/01/2009
Return made up to 01/12/08; full list of members
dot icon05/01/2009
Appointment terminated secretary stuart whant
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 01/12/07; full list of members
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon31/01/2007
Return made up to 01/12/06; full list of members
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 01/12/05; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 01/12/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon04/11/2002
New director appointed
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon17/12/2001
Return made up to 01/12/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Director resigned
dot icon14/03/2001
Return made up to 01/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon08/03/2000
Certificate of change of name
dot icon30/12/1999
Return made up to 01/12/99; full list of members
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Secretary resigned;director resigned
dot icon09/07/1999
New secretary appointed
dot icon06/02/1999
Return made up to 01/12/98; no change of members
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Director's particulars changed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon28/07/1998
Return made up to 01/12/97; full list of members
dot icon05/06/1998
Certificate of change of name
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon19/09/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Secretary resigned
dot icon11/06/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon09/01/1997
Amended full accounts made up to 1996-03-31
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Return made up to 01/12/96; no change of members
dot icon04/09/1996
Director resigned
dot icon04/09/1996
Secretary resigned;director resigned
dot icon04/09/1996
Director resigned
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
Return made up to 01/12/95; no change of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
New secretary appointed
dot icon26/09/1995
New director appointed
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Secretary resigned;new director appointed
dot icon21/02/1995
Resolutions
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Return made up to 01/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Director's particulars changed
dot icon31/03/1994
New director appointed
dot icon15/02/1994
Return made up to 30/11/93; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon23/12/1993
Director resigned
dot icon21/06/1993
New secretary appointed
dot icon21/06/1993
Secretary resigned
dot icon15/01/1993
Return made up to 01/12/92; no change of members
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon04/12/1992
Full group accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
New director appointed
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon19/01/1992
Return made up to 01/12/91; full list of members
dot icon19/07/1990
New secretary appointed;new director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
Registered office changed on 19/07/90 from: the mike heaffey centre rnoh, brockley hill stanmore middlesex HA7 4LP
dot icon19/07/1990
Ad 01/12/89--------- £ si 8@1=8 £ ic 2/10
dot icon19/07/1990
Accounting reference date notified as 31/03
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+9.74 % *

* during past year

Cash in Bank

£304,192.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.00
-
0.00
277.20K
-
2022
6
10.00
-
0.00
304.19K
-
2022
6
10.00
-
0.00
304.19K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.19K £Ascended9.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whant, Stuart Harold John
Secretary
17/03/1999 - 03/12/2008
-
Stanford, Peter James
Director
11/11/1992 - 30/11/2011
2
Spaticchia, Jan Franco
Director
04/12/1996 - 31/03/2000
-
Skipworth, Janet
Director
22/03/1995 - 06/03/1996
-
Lambert, Alan Hadlyme
Director
12/08/2002 - 10/12/2014
-

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+
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 FUNDRAISING LIMITED

ASPIRE FUNDRAISING LIMITED is an(a) Active company incorporated on 01/12/1989 with the registered office located at Aspire Leisure Centre, Wood Lane, Stanmore HA7 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE FUNDRAISING LIMITED?

toggle

ASPIRE FUNDRAISING LIMITED is currently Active. It was registered on 01/12/1989 .

Where is ASPIRE FUNDRAISING LIMITED located?

toggle

ASPIRE FUNDRAISING LIMITED is registered at Aspire Leisure Centre, Wood Lane, Stanmore HA7 4AP.

What does ASPIRE FUNDRAISING LIMITED do?

toggle

ASPIRE FUNDRAISING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASPIRE FUNDRAISING LIMITED have?

toggle

ASPIRE FUNDRAISING LIMITED had 6 employees in 2022.

What is the latest filing for ASPIRE FUNDRAISING LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.