About

Registered Number: 06602166
Date of Incorporation: 27/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Lichfield Business Village,, Staffordshire University, The Friary, Lichfield, Staffordshire, WS13 6QG,

 

Aspire Consulting (Holdings) Ltd was founded on 27 May 2008. Aspire Consulting (Holdings) Ltd has 5 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUTTARD, Peter David 03 October 2008 - 1
HITCHCOCK, James Hedley Roger 29 October 2014 31 October 2016 1
KEELEX FORMATIONS LIMITED 27 May 2008 03 October 2008 1
SIMS, Stephen Ronald 03 October 2008 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KEELEX CORPORATE SERVICES LIMITED 27 May 2008 03 October 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 02 March 2020
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 18 March 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
SH03 - Return of purchase of own shares 07 February 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 10 June 2016
SH03 - Return of purchase of own shares 11 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 12 November 2014
SH01 - Return of Allotment of shares 04 November 2014
RESOLUTIONS - N/A 21 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 16 September 2013
SH03 - Return of purchase of own shares 11 September 2013
SH03 - Return of purchase of own shares 14 August 2013
SH03 - Return of purchase of own shares 14 August 2013
SH03 - Return of purchase of own shares 12 July 2013
SH03 - Return of purchase of own shares 12 June 2013
AR01 - Annual Return 07 June 2013
SH03 - Return of purchase of own shares 10 May 2013
SH03 - Return of purchase of own shares 16 April 2013
SH03 - Return of purchase of own shares 19 March 2013
SH03 - Return of purchase of own shares 11 February 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
SH03 - Return of purchase of own shares 16 January 2013
SH03 - Return of purchase of own shares 21 December 2012
SH03 - Return of purchase of own shares 13 December 2012
TM01 - Termination of appointment of director 22 November 2012
SH03 - Return of purchase of own shares 13 November 2012
SH03 - Return of purchase of own shares 23 October 2012
SH03 - Return of purchase of own shares 18 September 2012
AA - Annual Accounts 11 September 2012
SH03 - Return of purchase of own shares 13 August 2012
SH03 - Return of purchase of own shares 17 July 2012
AR01 - Annual Return 21 June 2012
SH03 - Return of purchase of own shares 07 June 2012
SH03 - Return of purchase of own shares 15 May 2012
SH03 - Return of purchase of own shares 18 April 2012
SH03 - Return of purchase of own shares 13 March 2012
SH03 - Return of purchase of own shares 15 February 2012
SH03 - Return of purchase of own shares 23 January 2012
SH03 - Return of purchase of own shares 07 December 2011
SH03 - Return of purchase of own shares 14 November 2011
AA - Annual Accounts 10 November 2011
SH03 - Return of purchase of own shares 17 October 2011
SH03 - Return of purchase of own shares 04 October 2011
SH03 - Return of purchase of own shares 23 August 2011
SH03 - Return of purchase of own shares 13 July 2011
AR01 - Annual Return 29 June 2011
SH03 - Return of purchase of own shares 13 June 2011
SH03 - Return of purchase of own shares 11 May 2011
SH03 - Return of purchase of own shares 13 April 2011
SH03 - Return of purchase of own shares 10 March 2011
AA - Annual Accounts 15 October 2010
SH03 - Return of purchase of own shares 17 September 2010
SH03 - Return of purchase of own shares 27 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
SH01 - Return of Allotment of shares 21 July 2010
AP01 - Appointment of director 21 July 2010
SH01 - Return of Allotment of shares 21 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
RESOLUTIONS - N/A 16 October 2008
RESOLUTIONS - N/A 09 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
123 - Notice of increase in nominal capital 09 October 2008
MEM/ARTS - N/A 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
CERTNM - Change of name certificate 02 October 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge over shares 11 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.