ASPIRE SPORTS & CULTURAL TRUST

Register to unlock more data on OkredoRegister

ASPIRE SPORTS & CULTURAL TRUST

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06644292

Incorporation date

11/07/2008

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2008)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-11-09
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon27/12/2024
Liquidators' statement of receipts and payments to 2024-11-09
dot icon22/11/2023
Satisfaction of charge 066442920003 in full
dot icon17/11/2023
Registered office address changed from Gl1 Bruton Way Gloucester Gloucestershire GL1 1DT to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-17
dot icon16/11/2023
Statement of affairs
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Appointment of a voluntary liquidator
dot icon28/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/03/2023
Termination of appointment of Patricia Ann Juby as a director on 2022-11-30
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon10/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/08/2021
Appointment of Mrs Linda Susan Castle as a director on 2021-08-10
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon19/07/2021
Termination of appointment of Richard James Crowhurst as a director on 2021-07-06
dot icon31/12/2020
Accounts for a small company made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/07/2019
Appointment of Mrs Karen Dawe as a director on 2019-05-13
dot icon24/01/2019
Appointment of Mr Christopher John Rawlins as a director on 2019-01-14
dot icon19/12/2018
Appointment of Mrs Jane Elizabeth Hodgson-Lewis as a secretary on 2018-12-07
dot icon19/12/2018
Termination of appointment of Adrian Bidwell as a secretary on 2018-12-06
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Termination of appointment of Andrew George Pain as a director on 2018-11-19
dot icon21/11/2018
Termination of appointment of Caroline Jane Corbett as a director on 2018-11-19
dot icon22/10/2018
Termination of appointment of Neil Mckenzie Cameron as a director on 2018-10-22
dot icon08/10/2018
Termination of appointment of Sanjai Kumar Desai as a director on 2018-10-05
dot icon15/08/2018
Termination of appointment of Jacqueline Douglas as a secretary on 2018-07-01
dot icon15/08/2018
Appointment of Mr Adrian Bidwell as a secretary on 2018-08-01
dot icon15/08/2018
Notification of a person with significant control statement
dot icon20/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon20/07/2018
Appointment of Mr Paul Geoffrey Toleman as a director on 2018-05-21
dot icon20/06/2018
Appointment of Mr Richard James Crowhurst as a director on 2018-05-21
dot icon20/06/2018
Appointment of Mr Gerald Robin Weston Bown as a director on 2018-05-21
dot icon20/06/2018
Appointment of Mrs Patricia Ann Juby as a director on 2018-05-21
dot icon20/06/2018
Termination of appointment of Clive Walford as a director on 2018-05-21
dot icon30/01/2018
Registration of charge 066442920003, created on 2018-01-29
dot icon30/01/2018
Satisfaction of charge 066442920002 in full
dot icon22/01/2018
Termination of appointment of Kathleen Houson as a director on 2017-09-18
dot icon22/01/2018
Termination of appointment of Elizabeth Clegg as a director on 2017-11-20
dot icon22/12/2017
Registration of charge 066442920002, created on 2017-12-22
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/07/2017
Appointment of Mr Clive Walford as a director on 2017-05-22
dot icon24/07/2017
Termination of appointment of Lee Hawthorne as a director on 2017-05-22
dot icon24/07/2017
Termination of appointment of Matthew Michael Burgess as a director on 2016-11-22
dot icon24/07/2017
Cessation of Matthew Michael Burgess as a person with significant control on 2016-11-22
dot icon11/11/2016
Appointment of Mr Lee Hawthorne as a director on 2016-05-23
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon03/11/2016
Satisfaction of charge 066442920001 in full
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/05/2016
Appointment of Mr Sanjai Kumar Desai as a director on 2016-05-18
dot icon31/05/2016
Appointment of Mr Neil Mckenzie Cameron as a director on 2016-05-18
dot icon31/05/2016
Appointment of Mrs Caroline Jane Corbett as a director on 2016-05-18
dot icon31/05/2016
Termination of appointment of Audrey Marie Wycherley as a director on 2016-03-23
dot icon31/05/2016
Termination of appointment of Richard John Harrison as a director on 2015-09-08
dot icon31/05/2016
Termination of appointment of Tarren Anne Randle as a director on 2016-05-23
dot icon31/05/2016
Termination of appointment of Stephen John Elway as a director on 2015-12-31
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-11 no member list
dot icon03/08/2015
Appointment of Ms Tarren Anne Randle as a director on 2015-05-21
dot icon03/08/2015
Appointment of Mr Neil Hampson as a director on 2015-05-21
dot icon03/08/2015
Termination of appointment of Sajid Patel as a director on 2015-05-21
dot icon03/08/2015
Termination of appointment of Sarah Louise Limb as a director on 2015-03-05
dot icon03/08/2015
Termination of appointment of Mark Anthony Hobbs as a director on 2015-05-21
dot icon23/01/2015
Registration of charge 066442920001, created on 2015-01-15
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2014
Resolutions
dot icon25/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-11
dot icon06/08/2014
Annual return made up to 2014-07-11 no member list
dot icon06/08/2014
Director's details changed for Mrs Sarah Louise Limb on 2013-12-05
dot icon06/08/2014
Director's details changed for Miss Sarah Louise Goldsmith on 2013-12-05
dot icon06/08/2014
Appointment of Mr Sajid Patel as a director on 2014-06-09
dot icon06/08/2014
Appointment of Ms Kathleen Houson as a director on 2014-06-24
dot icon06/08/2014
Appointment of Mrs Audrey Marie Wycherley as a director on 2014-06-24
dot icon06/08/2014
Termination of appointment of John Joseph Deane as a director on 2013-12-05
dot icon06/08/2014
Termination of appointment of John Joseph Deane as a director on 2013-12-05
dot icon06/08/2014
Termination of appointment of John Joseph Deane as a director on 2013-12-05
dot icon06/08/2014
Termination of appointment of John Joseph Deane as a director on 2013-12-05
dot icon06/08/2014
Termination of appointment of James Clifford Porter as a director on 2014-06-09
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-11 no member list
dot icon29/07/2013
Termination of appointment of Bridget Rosser as a director
dot icon29/07/2013
Termination of appointment of Usman Bhaimia as a director
dot icon29/07/2013
Appointment of Mr Mark Anthony Hobbs as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-07-11 no member list
dot icon04/10/2012
Appointment of Mr Usman Gani Bhaimia as a director
dot icon04/10/2012
Termination of appointment of Katherine Haigh as a director
dot icon29/03/2012
Appointment of Miss Sarah Louise Goldsmith as a director
dot icon20/03/2012
Appointment of Ms Bridget Sian Rosser as a director
dot icon20/03/2012
Appointment of Mr Matthew Michael Burgess as a director
dot icon20/03/2012
Appointment of Mr Martyn White as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-11 no member list
dot icon28/07/2011
Termination of appointment of Rose King as a director
dot icon28/07/2011
Termination of appointment of Peter White as a director
dot icon28/07/2011
Termination of appointment of Heike Fanelsa as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-07-11 no member list
dot icon06/09/2010
Termination of appointment of Alice Walsh as a director
dot icon06/09/2010
Director's details changed for Andrew George Pain on 2010-07-01
dot icon06/09/2010
Director's details changed for Peter Lyndsay White on 2010-07-01
dot icon06/09/2010
Director's details changed for Katherine Haigh on 2010-07-01
dot icon06/09/2010
Appointment of Mr James Clifford Porter as a director
dot icon06/09/2010
Director's details changed for Heike Birgit Fanelsa on 2010-07-01
dot icon06/09/2010
Director's details changed for Rose Mary King on 2010-07-01
dot icon06/09/2010
Termination of appointment of Elaine Emerton as a director
dot icon06/09/2010
Termination of appointment of Heike Tanelsa as a director
dot icon06/09/2010
Director's details changed for Elizabeth Clegg on 2010-07-01
dot icon06/09/2010
Director's details changed for Stephen John Elway on 2010-07-01
dot icon06/09/2010
Director's details changed for John Joseph Deane on 2010-07-01
dot icon06/09/2010
Secretary's details changed for Jacqueline Douglas on 2010-07-01
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon26/09/2009
Annual return made up to 11/07/09
dot icon26/09/2009
Director's change of particulars / heike fanelsa / 12/08/2008
dot icon26/09/2009
Director appointed heike birgit fanelsa
dot icon26/09/2009
Appointment terminated director faisal atcha
dot icon11/09/2009
Director appointed elaine emerton
dot icon11/09/2009
Director appointed elizabeth clegg
dot icon11/09/2009
Director's change of particulars / stephen elway / 01/10/2008
dot icon31/07/2009
Appointment terminate, director and secretary simon james crawford randall logged form
dot icon23/06/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon19/08/2008
Director appointed peter lyndsay white
dot icon19/08/2008
Director appointed faisal atcha
dot icon11/08/2008
Secretary appointed jacqueline douglas
dot icon11/08/2008
Director appointed heike birgit tanelsa
dot icon11/08/2008
Director appointed andrew george pain
dot icon11/08/2008
Director appointed richard john harrison
dot icon11/08/2008
Director appointed katherine haigh
dot icon11/08/2008
Director appointed rose mary king
dot icon11/08/2008
Director appointed stephen john elway
dot icon11/08/2008
Director appointed john joseph deane
dot icon11/08/2008
Director appointed alice walsh
dot icon11/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhaimia, Usman Gani
Director
21/05/2012 - 20/05/2013
5
Randall, Simon James Crawford
Director
11/07/2008 - 30/07/2008
23
Cameron, Neil Mckenzie
Director
18/05/2016 - 22/10/2018
2
Elway, Stephen John
Director
30/07/2008 - 31/12/2015
3
Desai, Sanjai Kumar
Director
18/05/2016 - 05/10/2018
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE SPORTS & CULTURAL TRUST

ASPIRE SPORTS & CULTURAL TRUST is an(a) Liquidation company incorporated on 11/07/2008 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 8 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 SPORTS & CULTURAL TRUST?

toggle

ASPIRE SPORTS & CULTURAL TRUST is currently Liquidation. It was registered on 11/07/2008 .

Where is ASPIRE SPORTS & CULTURAL TRUST located?

toggle

ASPIRE SPORTS & CULTURAL TRUST is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does ASPIRE SPORTS & CULTURAL TRUST do?

toggle

ASPIRE SPORTS & CULTURAL TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASPIRE SPORTS & CULTURAL TRUST?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-11-09.