ASPIRE HOUSING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03649653

Incorporation date

13/10/1998

Size

Group

Contacts

Registered address

Registered address

Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire ST5 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon05/04/2011
Certificate of registration of a Friendly Society
dot icon05/04/2011
Miscellaneous
dot icon05/04/2011
Resolutions
dot icon31/01/2011
Termination of appointment of John Lindsay as a secretary
dot icon31/01/2011
Appointment of Mr Paul Derek Medford as a secretary
dot icon31/10/2010
Termination of appointment of Andrew Cooley as a director
dot icon31/10/2010
Termination of appointment of Richard Clark as a director
dot icon31/10/2010
Appointment of Ms Sandra Phyllis Bowyer as a director
dot icon31/10/2010
Appointment of Mr Howard Anthony Campbell as a director
dot icon19/10/2010
Annual return made up to 2010-10-14 no member list
dot icon04/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/06/2010
Group of companies' accounts made up to 2009-03-31
dot icon22/02/2010
Termination of appointment of Brendan Nevin as a director
dot icon16/11/2009
Annual return made up to 2009-10-14 no member list
dot icon10/11/2009
Director's details changed for Joan Winfield on 2009-10-14
dot icon10/11/2009
Director's details changed for George Philip Sunderland on 2009-10-14
dot icon10/11/2009
Director's details changed for Brian Ronald Tomkins on 2009-10-14
dot icon10/11/2009
Director's details changed for Marion Lynne Reddish on 2009-10-14
dot icon10/11/2009
Director's details changed for Mr Timothy John Harris on 2009-10-14
dot icon10/11/2009
Director's details changed for Stephen Meakin on 2009-10-14
dot icon10/11/2009
Director's details changed for Mr Chris Enness on 2009-10-14
dot icon10/11/2009
Director's details changed for Paul Davies on 2009-10-14
dot icon10/11/2009
Director's details changed for Andrew Robin Cooley on 2009-10-14
dot icon10/11/2009
Director's details changed for Sinead Butters on 2009-10-14
dot icon10/11/2009
Appointment of Brendan Gerard Nevin as a director
dot icon02/11/2009
Appointment of Mr Richard Anthony Clark as a director
dot icon02/11/2009
Termination of appointment of Jane Price as a director
dot icon14/06/2009
Appointment terminated director james washington
dot icon04/04/2009
Director appointed mr chris enness
dot icon24/11/2008
Director appointed mr tim harris
dot icon24/11/2008
Annual return made up to 14/10/08
dot icon23/11/2008
Secretary's change of particulars / john lindsay / 13/06/2008
dot icon23/11/2008
Appointment terminated director ronald dougan
dot icon04/08/2008
Director appointed sinead butters
dot icon03/08/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Director appointed brian tomkins
dot icon31/07/2008
Appointment terminated director eileen braithwaite
dot icon31/07/2008
Appointment terminated director anthea edwards
dot icon31/07/2008
Appointment terminated director mohammed iqbal
dot icon31/07/2008
Appointment terminated director john eccleston
dot icon09/06/2008
Resolutions
dot icon12/11/2007
Annual return made up to 14/10/07
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon22/11/2006
Resolutions
dot icon15/11/2006
Annual return made up to 14/10/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director's particulars changed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon01/11/2005
Annual return made up to 14/10/05
dot icon24/10/2005
Secretary's particulars changed
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon25/07/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon14/12/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon30/10/2004
Annual return made up to 14/10/04
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon15/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon11/11/2003
Annual return made up to 14/10/03
dot icon11/11/2003
Director resigned
dot icon13/09/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon15/04/2003
Registered office changed on 16/04/03 from: civic offices merrial street newcastle staffordshire ST5 2AG
dot icon21/12/2002
New director appointed
dot icon16/12/2002
Certificate of change of name
dot icon21/10/2002
Annual return made up to 14/10/02
dot icon16/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon22/10/2001
Annual return made up to 14/10/01
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon31/10/2000
Annual return made up to 14/10/00
dot icon17/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon14/05/2000
Full accounts made up to 1999-10-31
dot icon17/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon13/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon02/12/1999
Miscellaneous
dot icon10/11/1999
Annual return made up to 14/10/99
dot icon06/10/1999
New director appointed
dot icon30/08/1999
New director appointed
dot icon22/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Secretary resigned;director resigned
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon17/04/1999
Resolutions
dot icon20/12/1998
Certificate of change of name
dot icon15/12/1998
Memorandum and Articles of Association
dot icon13/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Richard Anthony
Director
20/10/2009 - 19/10/2010
18
Nevin, Brendan Gerard
Director
21/10/2008 - 02/02/2010
2
Butters, Sinead Kathleen
Director
15/07/2008 - Present
14
Stephens, Hugo Offley Prideaux
Director
14/10/1998 - 08/03/1999
9
Dougan, Ronald George
Director
13/03/2007 - 21/10/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE HOUSING LIMITED

ASPIRE HOUSING LIMITED is an(a) Converted / Closed company incorporated on 13/10/1998 with the registered office located at Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire ST5 0QW. There are currently 12 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 HOUSING LIMITED?

toggle

ASPIRE HOUSING LIMITED is currently Converted / Closed. It was registered on 13/10/1998 and dissolved on 05/04/2011.

Where is ASPIRE HOUSING LIMITED located?

toggle

ASPIRE HOUSING LIMITED is registered at Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire ST5 0QW.

What does ASPIRE HOUSING LIMITED do?

toggle

ASPIRE HOUSING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASPIRE HOUSING LIMITED?

toggle

The latest filing was on 05/04/2011: Certificate of registration of a Friendly Society.