Company NameGroup Aspire Ltd
Company StatusDissolved
Company Number09121752
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Jeffrey Cash
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
Camden
London
NW1 0AG
Director NameMrs Helen Cash
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
Camden
London
NW1 0AG
Director NameMr Paul Hiscoe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 16 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF

Location

Registered Address85-87 Bayham Street Camden
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 November 2019Termination of appointment of Paul Hiscoe as a director on 16 November 2019 (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
26 July 2018Change of details for Mrs Helen Cash as a person with significant control on 25 July 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 August 2017Notification of Richard Cash as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Richard Cash as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Richard Cash as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Helen Cash as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Helen Cash as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 August 2017Notification of Helen Cash as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Resolutions
  • RES13 ‐ Other company business 08/09/2016
(1 page)
27 January 2017Resolutions
  • RES13 ‐ Other company business 08/09/2016
(1 page)
27 September 2016Termination of appointment of Helen Cash as a director on 8 September 2016 (2 pages)
27 September 2016Termination of appointment of Helen Cash as a director on 8 September 2016 (2 pages)
1 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Appointment of Mr Paul Hiscoe as a director on 22 October 2015 (3 pages)
3 March 2016Statement of company's objects (2 pages)
3 March 2016Statement of company's objects (2 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2015
(16 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 March 2016Appointment of Mr Paul Hiscoe as a director on 22 October 2015 (3 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
11 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 200
(26 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 200
(26 pages)