About

Registered Number: 08968848
Date of Incorporation: 31/03/2014 (10 years ago)
Company Status: Active
Registered Address: 308 Rookery Road, Handsworth, Birmingham, B21 9QG,

 

Aspire Supported Living C.I.C was established in 2014. We don't know the number of employees at this organisation. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Paul Alexander 24 October 2016 - 1
ISAACS, Alison 11 January 2018 - 1
ROSIER, Chris 07 November 2016 - 1
TAYLOR, Leigh 07 November 2016 - 1
EZIKWA, Loretta 24 October 2017 06 September 2019 1
RAKHI, Allah 19 December 2014 26 March 2015 1
SAIYED, Shadab Ahmed 25 January 2018 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
AKRAM, Mohammed 31 March 2014 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC01 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 19 November 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
RESOLUTIONS - N/A 24 April 2017
MA - Memorandum and Articles 24 April 2017
CC04 - Statement of companies objects 24 April 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AD01 - Change of registered office address 24 February 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
CICINC - N/A 31 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.