About

Registered Number: 03199025
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Lichfield Business Village,, Staffordshire University, The Friary, Lichfield, Staffordshire, WS13 6QG,

 

Founded in 1996, Aspire Consulting Ltd have registered office in Lichfield. We don't know the number of employees at the business. The current directors of Aspire Consulting Ltd are Butt, Colin Francis, Lamb, Brian David William, Leaphard, Terence Stanley, Vincett, Norman John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Colin Francis 11 April 2005 03 October 2008 1
LAMB, Brian David William 15 May 1996 03 October 2008 1
LEAPHARD, Terence Stanley 01 November 1999 03 October 2008 1
VINCETT, Norman John 04 May 1999 11 April 2005 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC05 - N/A 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 02 March 2020
AD01 - Change of registered office address 04 November 2019
MR04 - N/A 01 June 2019
CS01 - N/A 28 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 31 May 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 17 May 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
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 15 October 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
AP01 - Appointment of director 21 July 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - 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
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
363s - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 11 December 2001
395 - Particulars of a mortgage or charge 29 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 08 September 1997
225 - Change of Accounting Reference Date 08 September 1997
363s - Annual Return 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
288 - N/A 22 May 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 08 April 2010 Fully Satisfied

N/A

Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.