About

Registered Number: 04551344
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O GATELEY PLC, Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW

 

Having been setup in 2002, Aspiration Training Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 April 2019
MR04 - N/A 21 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 24 October 2017
CS01 - N/A 13 October 2017
RESOLUTIONS - N/A 05 September 2017
SH06 - Notice of cancellation of shares 31 August 2017
SH03 - Return of purchase of own shares 31 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 05 January 2015
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AA - Annual Accounts 11 December 2012
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 09 November 2012
MEM/ARTS - N/A 09 November 2012
AR01 - Annual Return 30 October 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
353 - Register of members 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
225 - Change of Accounting Reference Date 21 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 13 December 2006
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 October 2005
CERTNM - Change of name certificate 21 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
169 - Return by a company purchasing its own shares 09 February 2005
RESOLUTIONS - N/A 14 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 09 March 2004
363s - Annual Return 31 October 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
CERTNM - Change of name certificate 04 November 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2012 Outstanding

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.