About

Registered Number: 08097461
Date of Incorporation: 08/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Barrington House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LA,

 

Founded in 2012, Aspire Consultancy Group Ltd are based in Alderley Edge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Payne, Jeremy Martin, Fairweather, Nicola Jayne, Fairweather, Nicola Jayne, Gutteridge, Mary Clare for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Jeremy Martin 01 May 2018 - 1
FAIRWEATHER, Nicola Jayne 08 June 2012 01 August 2013 1
GUTTERIDGE, Mary Clare 01 May 2015 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
FAIRWEATHER, Nicola Jayne 08 June 2012 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 06 November 2019
AD01 - Change of registered office address 02 October 2019
AD01 - Change of registered office address 20 September 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 29 May 2019
MR04 - N/A 02 May 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 30 December 2018
RESOLUTIONS - N/A 17 October 2018
PSC01 - N/A 02 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 01 May 2018
PSC07 - N/A 30 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 09 April 2018
AA01 - Change of accounting reference date 27 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 09 December 2016
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 31 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 24 October 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 26 August 2015
MR01 - N/A 03 July 2015
AA - Annual Accounts 13 February 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AP01 - Appointment of director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AD01 - Change of registered office address 19 June 2013
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.