ASPIRE PEOPLE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276396

Incorporation date

03/11/2004

Size

Medium

Contacts

Registered address

Registered address

2-3 Emmanuel Court Reddicroft, Sutton Coldfield B73 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon07/04/2026
Registration of charge 052763960008, created on 2026-03-27
dot icon30/03/2026
Satisfaction of charge 052763960007 in full
dot icon03/06/2025
Accounts for a medium company made up to 2024-08-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon21/05/2025
Cessation of Michaela Sharon Powell as a person with significant control on 2025-05-19
dot icon21/05/2025
Notification of Daniel Dawkins as a person with significant control on 2025-05-21
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon20/05/2025
Termination of appointment of Michaela Sharon Powell as a secretary on 2025-05-20
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-03-19
dot icon18/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon05/06/2024
Accounts for a medium company made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon06/11/2023
Confirmation statement made on 2023-08-01 with updates
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2022-09-30
dot icon08/09/2023
Full accounts made up to 2022-08-31
dot icon02/05/2023
Registered office address changed from Plantsbrook House Gracechurch Shopping Centre, 94 the Parade Sutton Coldfield West Midlands B72 1PH to 2-3 Emmanuel Court Reddicroft Sutton Coldfield B73 6BN on 2023-05-02
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon12/10/2022
Registration of charge 052763960007, created on 2022-10-11
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-09-10
dot icon16/11/2021
Purchase of own shares.
dot icon16/11/2021
Purchase of own shares.
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon05/10/2021
Resolutions
dot icon04/10/2021
Cancellation of shares. Statement of capital on 2021-09-10
dot icon29/09/2021
Change of share class name or designation
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Particulars of variation of rights attached to shares
dot icon24/09/2021
Termination of appointment of Michaela Sharron Powell as a director on 2021-09-10
dot icon24/09/2021
Appointment of Mr Daniel Dawkins as a director on 2021-09-10
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon12/01/2021
Purchase of own shares.
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon11/12/2020
Statement of capital following an allotment of shares on 2005-12-05
dot icon11/12/2020
Miscellaneous
dot icon23/11/2020
Statement of capital following an allotment of shares on 2005-12-05
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2011-06-17
dot icon16/11/2020
Registration of charge 052763960006, created on 2020-11-09
dot icon02/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-08-31
dot icon15/12/2017
Director's details changed for Mrs Michaela Sharon Powell on 2017-12-04
dot icon08/12/2017
Satisfaction of charge 2 in full
dot icon08/12/2017
Satisfaction of charge 3 in full
dot icon08/12/2017
Satisfaction of charge 4 in full
dot icon08/12/2017
Satisfaction of charge 5 in full
dot icon13/06/2017
Accounts for a small company made up to 2016-08-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/10/2016
Director's details changed for Michaela Powell on 2011-06-14
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/06/2014
Sub-division of shares on 2014-06-02
dot icon11/06/2014
Change of share class name or designation
dot icon11/06/2014
Statement of company's objects
dot icon11/06/2014
Resolutions
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Purchase of own shares.
dot icon20/07/2012
Cancellation of shares. Statement of capital on 2012-07-20
dot icon12/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2011
Registered office address changed from 2 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 2011-06-15
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/09/2010
Consolidation of shares on 2010-05-28
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2010
Appointment of Mrs Michaela Sharon Powell as a secretary
dot icon19/07/2010
Cancellation of shares. Statement of capital on 2010-07-19
dot icon19/07/2010
Purchase of own shares.
dot icon06/07/2010
Resolutions
dot icon05/07/2010
Resolutions
dot icon24/06/2010
Termination of appointment of Louise Breheny as a director
dot icon24/06/2010
Termination of appointment of Michaela Powell as a secretary
dot icon18/06/2010
Sub-division of shares on 2010-05-28
dot icon16/06/2010
Capitals not rolled up
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Michaela Powell on 2009-11-03
dot icon25/01/2010
Director's details changed for Louise Breheny on 2009-11-03
dot icon18/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from top floor 2 wrens court lower queen street sutton coldfield west midlands B72 1RT
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/02/2008
Return made up to 03/11/07; full list of members
dot icon27/02/2008
Director's change of particulars / louise breheny / 17/07/2006
dot icon27/02/2008
Director and secretary's change of particulars / michaela powell / 01/04/2006
dot icon21/12/2007
Return made up to 03/11/06; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/09/2006
Particulars of mortgage/charge
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/12/2005
Nc inc already adjusted 05/12/05
dot icon14/12/2005
Resolutions
dot icon28/11/2005
Return made up to 03/11/05; full list of members
dot icon22/03/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon01/12/2004
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon03/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

48
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,432,817.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
3.62M
-
0.00
2.43M
-
2021
48
3.62M
-
0.00
2.43M
-

Employees

2021

Employees

48 Ascended- *

Net Assets(GBP)

3.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breheny, Louise
Director
02/11/2004 - 16/06/2010
-
Powell, Michaela Sharron
Director
02/11/2004 - 09/09/2021
3
Dawkins, Daniel
Director
10/09/2021 - Present
13
Powell, Michaela Sharon
Secretary
02/11/2004 - 16/06/2010
1
Powell, Michaela Sharon
Secretary
24/06/2010 - 20/05/2025
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASPIRE PEOPLE LIMITED

ASPIRE PEOPLE LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at 2-3 Emmanuel Court Reddicroft, Sutton Coldfield B73 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE PEOPLE LIMITED?

toggle

ASPIRE PEOPLE LIMITED is currently Active. It was registered on 03/11/2004 .

Where is ASPIRE PEOPLE LIMITED located?

toggle

ASPIRE PEOPLE LIMITED is registered at 2-3 Emmanuel Court Reddicroft, Sutton Coldfield B73 6BN.

What does ASPIRE PEOPLE LIMITED do?

toggle

ASPIRE PEOPLE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASPIRE PEOPLE LIMITED have?

toggle

ASPIRE PEOPLE LIMITED had 48 employees in 2021.

What is the latest filing for ASPIRE PEOPLE LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 052763960008, created on 2026-03-27.