ASPIRE SPORTS TRUST

Register to unlock more data on OkredoRegister

ASPIRE SPORTS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804042

Incorporation date

05/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham B24 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2013)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/12/2025
Termination of appointment of John Peter Richard Charlton as a director on 2025-11-30
dot icon02/12/2025
Termination of appointment of Baljit Kular as a director on 2025-11-30
dot icon02/12/2025
Termination of appointment of Mark Phillip Peters as a director on 2025-11-30
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Director's details changed for Mr Paul John Griffiths on 2021-06-30
dot icon26/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Michael Peter Stead as a director on 2019-01-02
dot icon17/09/2019
Termination of appointment of David Ian Ramsden as a director on 2019-01-02
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/12/2018
Appointment of Mr John Peter Richard Charlton as a director on 2018-08-01
dot icon20/12/2018
Termination of appointment of Michael Gowen as a director on 2018-10-10
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Gemma Batchelor as a director on 2018-01-27
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon20/12/2017
Appointment of Mr Michael Peter Stead as a director on 2017-01-04
dot icon20/12/2017
Termination of appointment of Ann Howe as a director on 2017-01-04
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/12/2016
Termination of appointment of Louis Sebastian as a director on 2016-12-01
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-05 no member list
dot icon18/01/2016
Appointment of Miss Baljit Kular as a director on 2015-07-16
dot icon18/01/2016
Termination of appointment of Waseem Zaffar as a director on 2015-05-21
dot icon18/01/2016
Termination of appointment of Judith Miller as a director on 2015-05-21
dot icon07/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-05 no member list
dot icon02/02/2015
Appointment of Mr Louis Sebastian as a director on 2015-01-15
dot icon02/02/2015
Appointment of Mr David Ian Ramsden as a director on 2015-01-15
dot icon02/02/2015
Termination of appointment of Susan Bailey as a director on 2014-09-17
dot icon02/02/2015
Registered office address changed from Unit 2 660 Chester Road Erdington Birmingham B23 5TE England to Unit 6 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB on 2015-02-02
dot icon05/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-38.40 % *

* during past year

Cash in Bank

£4,855.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.42K
-
0.00
7.88K
-
2022
0
3.67K
-
0.00
4.86K
-
2022
0
3.67K
-
0.00
4.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.67K £Descended-42.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.86K £Descended-38.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Judith
Director
05/12/2013 - 21/05/2015
8
Mr David Ian Ramsden
Director
15/01/2015 - 02/01/2019
2
Charlton, John Peter Richard
Director
01/08/2018 - 30/11/2025
2
Peters, Mark Phillip
Director
05/12/2013 - 30/11/2025
13
Griffiths, Paul John
Director
05/12/2013 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE SPORTS TRUST

ASPIRE SPORTS TRUST is an(a) Active company incorporated on 05/12/2013 with the registered office located at Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham B24 9PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE SPORTS TRUST?

toggle

ASPIRE SPORTS TRUST is currently Active. It was registered on 05/12/2013 .

Where is ASPIRE SPORTS TRUST located?

toggle

ASPIRE SPORTS TRUST is registered at Unit 6 Holly Park Industrial Estate, Spitfire Road, Birmingham B24 9PB.

What does ASPIRE SPORTS TRUST do?

toggle

ASPIRE SPORTS TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ASPIRE SPORTS TRUST?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.