-
ASPIRE AND LEARN LTD - Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, United Kingdom
Company Information
- Company registration number
- 08784755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tredomen Gateway Tredomen Park
- Ystrad Mynach
- Hengoed
- Caerphilly
- CF82 7EH
- Wales Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, CF82 7EH, Wales UK
Management
- Managing Directors
- PRIDHAM, Simon Christopher
- LEWIS, Steven Murray
- SANTOS, Michael Grant
- TUCKER, Colin John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-21
- Age Of Company 2013-11-21 10 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mr Simon Chris Pridham
- -
- -
- Educ8 Training Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-11-30
- Annual Return
- Due Date: 2023-03-28
- Last Date: 2022-03-14
-
ASPIRE AND LEARN LTD Company Description
- ASPIRE AND LEARN LTD is a ltd registered in United Kingdom with the Company reg no 08784755. Its current trading status is "live". It was registered 2013-11-21. It has declared SIC or NACE codes as "85590". It has 4 directors The latest accounts are filed up to 2020-11-30.It can be contacted at Tredomen Gateway Tredomen Park .
Get ASPIRE AND LEARN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspire And Learn Ltd - Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, United Kingdom
- 2013-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASPIRE AND LEARN LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-28) - MR01
-
cessation-of-a-person-with-significant-control (2022-03-29) - PSC07
-
appoint-person-director-company-with-name-date (2022-03-29) - AP01
-
termination-director-company-with-name-termination-date (2022-03-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
notification-of-a-person-with-significant-control (2022-03-29) - PSC02
-
capital-cancellation-shares (2022-03-09) - SH06
-
capital-return-purchase-own-shares (2022-03-09) - SH03
-
capital-cancellation-shares (2022-02-18) - SH06
-
change-account-reference-date-company-current-shortened (2022-03-30) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
-
confirmation-statement-with-updates (2022-03-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
appoint-person-director-company-with-name-date (2021-08-30) - AP01
-
termination-director-company-with-name-termination-date (2021-06-22) - TM01
-
termination-director-company-with-name-termination-date (2021-08-30) - TM01
-
confirmation-statement-with-no-updates (2021-09-30) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-04-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-23) - CS01
-
confirmation-statement-with-updates (2019-09-16) - CS01
-
change-to-a-person-with-significant-control (2019-08-12) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
confirmation-statement-with-updates (2019-06-06) - CS01
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-26) - CS01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
capital-allotment-shares (2018-03-19) - SH01
-
mortgage-satisfy-charge-full (2018-04-09) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-21) - NEWINC