ASPIRE (SWANSEA) LIMITED

Register to unlock more data on OkredoRegister

ASPIRE (SWANSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08149835

Incorporation date

19/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linden House, Lime Walk, Bracknell RG12 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon18/04/2026
Confirmation statement made on 2025-04-15 with no updates
dot icon18/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/04/2024
Termination of appointment of Daryl Quarry as a director on 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon06/03/2024
Appointment of Mr Lee Aaron Bates as a director on 2024-03-06
dot icon25/01/2024
Current accounting period shortened from 2024-07-31 to 2024-03-31
dot icon16/11/2023
Registered office address changed from C/O Karen Denyer the Beeches Western Road Clydach Swansea SA6 5DY to Linden House Lime Walk Bracknell RG12 9DY on 2023-11-16
dot icon16/11/2023
Appointment of Mr Gary John Hall as a director on 2023-11-15
dot icon16/11/2023
Appointment of Mrs Valerie Louise Michie as a director on 2023-11-15
dot icon16/11/2023
Appointment of Mrs Samantha Bond as a director on 2023-11-15
dot icon16/11/2023
Appointment of Mr Daryl Quarry as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Karen Denyer as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Clare Roberts as a director on 2023-11-15
dot icon16/11/2023
Notification of Care without Compromise Limited as a person with significant control on 2023-11-15
dot icon16/11/2023
Cessation of Karen Denyer as a person with significant control on 2023-11-15
dot icon16/11/2023
Cessation of Clare Roberts as a person with significant control on 2023-11-15
dot icon10/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Change of details for Miss Karen Denyer as a person with significant control on 2023-08-01
dot icon01/08/2023
Change of details for Ms Clare Roberts as a person with significant control on 2023-08-01
dot icon29/06/2023
Satisfaction of charge 1 in full
dot icon29/06/2023
Satisfaction of charge 2 in full
dot icon20/05/2023
Notification of Clare Roberts as a person with significant control on 2023-05-20
dot icon20/05/2023
All of the property or undertaking has been released from charge 1
dot icon20/05/2023
All of the property or undertaking has been released from charge 2
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/12/2019
Director's details changed for Ms Clare Roberts on 2019-12-09
dot icon23/12/2019
Director's details changed for Ms. Karen Denyer on 2019-12-09
dot icon23/12/2019
Director's details changed for Ms Clare Roberts on 2019-12-09
dot icon23/12/2019
Director's details changed for Ms Clare Rees on 2019-12-09
dot icon03/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/03/2015
Registered office address changed from Penrhiw Panthowell Ddu Road Neath West Glamorgan SA11 2TU to C/O Karen Denyer the Beeches Western Road Clydach Swansea SA6 5DY on 2015-03-16
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/08/2014
Registered office address changed from Penrhiw Panthowell Briton Ferry Neath SA11 2TU Wales to Penrhiw Panthowell Ddu Road Neath West Glamorgan SA11 2TU on 2014-08-04
dot icon28/04/2014
Registered office address changed from the Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 2014-04-28
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2012
Duplicate mortgage certificatecharge no:1
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
416.30K
-
0.00
164.13K
-
2022
0
571.33K
-
0.00
41.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gary John
Director
15/11/2023 - Present
28
Quarry, Daryl
Director
15/11/2023 - 31/03/2024
3
Miss Karen Denyer
Director
19/07/2012 - 15/11/2023
12
Ms Clare Roberts
Director
19/07/2012 - 15/11/2023
3
Bond, Samantha
Director
15/11/2023 - Present
28

Persons with Significant Control

5
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 (SWANSEA) LIMITED

ASPIRE (SWANSEA) LIMITED is an(a) Active company incorporated on 19/07/2012 with the registered office located at Linden House, Lime Walk, Bracknell RG12 9DY. There are currently 4 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 (SWANSEA) LIMITED?

toggle

ASPIRE (SWANSEA) LIMITED is currently Active. It was registered on 19/07/2012 .

Where is ASPIRE (SWANSEA) LIMITED located?

toggle

ASPIRE (SWANSEA) LIMITED is registered at Linden House, Lime Walk, Bracknell RG12 9DY.

What does ASPIRE (SWANSEA) LIMITED do?

toggle

ASPIRE (SWANSEA) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPIRE (SWANSEA) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2025-04-15 with no updates.