About

Registered Number: 02720295
Date of Incorporation: 04/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 134 Edmund Street, Birmingham, B3 2ES,

 

Aspire Living Ltd was registered on 04 June 1992 and are based in Birmingham, it's status at Companies House is "Active". Conway, Simon Laurence, Chima-okereke, Catherine Nnenna, Dr, Cox, Darron Clifford, Heathfield, Eli, Hunt, Rosemary June, Whalley, Roger, Fletcher, Martin George, Powell, Amanda Jacqueline, Bladon, Keith Victor, Briscoe, Tony, Brookes, Anne Mary Elizabeth, Dr, Buckingham, Philip, Burge, Roisin Janet, Carpenter, Edward John, Catlin, Andrew, Cryer, Richard, Downton, Kathryn Joan, Foster, Sandra, Hall, Karen Joy, Jollans, Kenneth Richard, Pigott, Neil William, Plant, Chris, Strevens, Peter Jeffrey, Thornley, Philip Adrian Duperier, Tombs, David Arnold, Watts, John Richard, Wilding, Jeremy John Edwin, Yapp, Sarah Elisabeth are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIMA-OKEREKE, Catherine Nnenna, Dr 25 August 2017 - 1
COX, Darron Clifford 04 November 2019 - 1
HEATHFIELD, Eli 25 August 2017 - 1
HUNT, Rosemary June 26 October 1993 - 1
WHALLEY, Roger 15 January 2014 - 1
BLADON, Keith Victor 04 June 1992 25 January 1993 1
BRISCOE, Tony 23 June 2011 09 October 2016 1
BROOKES, Anne Mary Elizabeth, Dr 01 August 2012 06 September 2013 1
BUCKINGHAM, Philip 23 June 2011 17 April 2012 1
BURGE, Roisin Janet 26 March 2007 30 January 2013 1
CARPENTER, Edward John 04 June 1992 22 January 2003 1
CATLIN, Andrew 15 January 2014 25 November 2015 1
CRYER, Richard 02 January 2014 12 January 2017 1
DOWNTON, Kathryn Joan 25 August 2017 31 October 2019 1
FOSTER, Sandra 05 December 2012 10 March 2014 1
HALL, Karen Joy 05 December 2012 12 September 2013 1
JOLLANS, Kenneth Richard 22 January 2007 17 January 2020 1
PIGOTT, Neil William 08 September 2004 17 March 2008 1
PLANT, Chris 23 June 2011 31 October 2012 1
STREVENS, Peter Jeffrey 25 January 1993 29 January 2008 1
THORNLEY, Philip Adrian Duperier 04 June 1992 14 September 2011 1
TOMBS, David Arnold 16 October 1995 15 October 2007 1
WATTS, John Richard 21 September 1999 16 September 2008 1
WILDING, Jeremy John Edwin 04 June 1992 18 January 2005 1
YAPP, Sarah Elisabeth 05 December 2012 29 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Simon Laurence 30 November 2016 - 1
FLETCHER, Martin George 25 July 2011 30 November 2016 1
POWELL, Amanda Jacqueline 01 September 2008 10 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 11 September 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 21 March 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
PSC05 - N/A 01 August 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 19 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
RESOLUTIONS - N/A 03 November 2016
MA - Memorandum and Articles 03 November 2016
RESOLUTIONS - N/A 20 October 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
RESOLUTIONS - N/A 18 December 2015
CC05 - Change of constitution by enactment 18 December 2015
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 02 July 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
CC04 - Statement of companies objects 12 June 2012
RESOLUTIONS - N/A 24 April 2012
CC04 - Statement of companies objects 24 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 02 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
RESOLUTIONS - N/A 03 May 2011
RESOLUTIONS - N/A 03 May 2011
CC04 - Statement of companies objects 03 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 26 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 10 June 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 06 December 2001
CERTNM - Change of name certificate 31 August 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 20 December 1995
288 - N/A 24 October 1995
363s - Annual Return 09 June 1995
288 - N/A 15 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 15 June 1994
288 - N/A 17 May 1994
RESOLUTIONS - N/A 08 January 1994
AA - Annual Accounts 11 November 1993
RESOLUTIONS - N/A 05 August 1993
363s - Annual Return 27 May 1993
288 - N/A 14 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.