Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE CONSULTING (HOLDINGS) LIMITED
Company Information for

ASPIRE CONSULTING (HOLDINGS) LIMITED

NO. 16 GROUND FLOOR, VICTORIA ROAD, TAMWORTH, STAFFORDSHIRE, B79 7HL,
Company Registration Number
06602166
Private Limited Company
Active

Company Overview

About Aspire Consulting (holdings) Ltd
ASPIRE CONSULTING (HOLDINGS) LIMITED was founded on 2008-05-27 and has its registered office in Tamworth. The organisation's status is listed as "Active". Aspire Consulting (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASPIRE CONSULTING (HOLDINGS) LIMITED
 
Legal Registered Office
NO. 16 GROUND FLOOR
VICTORIA ROAD
TAMWORTH
STAFFORDSHIRE
B79 7HL
Other companies in B77
 
Previous Names
KEELEX 328 LIMITED03/10/2008
Filing Information
Company Number 06602166
Company ID Number 06602166
Date formed 2008-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE CONSULTING (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPIRE CONSULTING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WILLIAM PICKERING
Director 2014-10-29
PETER DAVID STUTTARD
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD SIMS
Director 2008-10-03 2018-02-28
JAMES HEDLEY ROGER HITCHCOCK
Director 2014-10-29 2016-10-31
ALLAN JOHN GOODY
Director 2009-11-09 2012-11-22
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 2008-05-27 2008-10-03
KEELEX FORMATIONS LIMITED
Director 2008-05-27 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM PICKERING ASPIRE CONSULTING LIMITED Director 2014-10-29 CURRENT 1996-05-15 Active
GEOFFREY WILLIAM PICKERING MATHS MODEL MAKERS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
PETER DAVID STUTTARD TEROTEK LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
PETER DAVID STUTTARD ASPIRE CONSULTING LIMITED Director 1996-05-15 CURRENT 1996-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Change of details for Peter David Stuttard as a person with significant control on 2024-02-01
2024-02-15Director's details changed for Mr Lee Fitzsimons on 2024-02-01
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Unit 24 Lichfield Business Village the Friary Lichfield WS13 6QG England
2023-06-02CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-05-31Change of details for Peter David Stuttard as a person with significant control on 2023-05-15
2023-05-26Change of details for Andromeda Systems Incorporated as a person with significant control on 2023-05-15
2023-05-25Director's details changed for Mr Vijay Chachra on 2023-05-15
2023-05-25Director's details changed for Mr Jon Leverette on 2023-05-25
2023-05-25Director's details changed for Mr Robert Willis on 2023-05-25
2023-05-23APPOINTMENT TERMINATED, DIRECTOR PETER DAVID STUTTARD
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Unit 6 Lichfield Business Village, Staffordshire University, the Friary Lichfield Staffordshire WS13 6QG England
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-09-27AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-17AP01DIRECTOR APPOINTED MR LEE FITZSIMONS
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-15PSC02Notification of Andromeda Systems Incorporated as a person with significant control on 2021-03-02
2021-03-15PSC04Change of details for Peter David Stuttard as a person with significant control on 2021-03-02
2021-03-10AP01DIRECTOR APPOINTED MR VIJAY CHACHRA
2021-03-10AP01DIRECTOR APPOINTED MR VIJAY CHACHRA
2021-02-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-27SH03Purchase of own shares
2020-08-27SH06Cancellation of shares. Statement of capital on 2020-07-03 GBP 155,022
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-26PSC04Change of details for Peter David Stuttard as a person with significant control on 2020-05-26
2020-05-26CH01Director's details changed for Peter David Stuttard on 2020-05-26
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 20 Amber Close Tamworth Staffordshire B77 4RP England
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM PICKERING
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 19-20 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 161122
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD SIMS
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 161122
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STUTTARD / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD SIMS / 19/04/2017
2017-02-07SH03Purchase of own shares
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY ROGER HITCHCOCK
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 163737
2016-06-10AR0127/05/16 ANNUAL RETURN FULL LIST
2016-02-11SH03Purchase of own shares
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 163898
2015-06-02AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM PICKERING
2014-11-18AP01DIRECTOR APPOINTED MR JAMES HEDLEY ROGER HITCHCOCK
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-04SH0104/10/13 STATEMENT OF CAPITAL GBP 163898
2014-07-21RES13Resolutions passed:
  • Asset sale agreement 02/07/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 163737
2014-05-29AR0127/05/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-11SH03Purchase of own shares
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-07AR0127/05/13 FULL LIST
2013-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODY
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-21AR0127/05/12 FULL LIST
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-29AR0127/05/11 FULL LIST
2011-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-28AR0127/05/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STUTTARD / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SIMS / 01/10/2009
2010-07-21AP01DIRECTOR APPOINTED ALLAN GOODY
2010-07-21SH0101/12/09 STATEMENT OF CAPITAL GBP 196774.00
2010-07-21SH0101/12/09 STATEMENT OF CAPITAL GBP 197004.00
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-01363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-10RES01ADOPT ARTICLES 04/02/2009
2009-03-10RES12VARYING SHARE RIGHTS AND NAMES
2008-10-16RES01ADOPT ARTICLES 03/10/2008
2008-10-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-10-09122S-DIV
2008-10-09123NC INC ALREADY ADJUSTED 03/10/08
2008-10-09MEM/ARTSARTICLES OF ASSOCIATION
2008-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-09RES04GBP NC 1000/250000 03/10/2008
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY KEELEX CORPORATE SERVICES LIMITED
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR KEELEX FORMATIONS LIMITED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASPIRE CONSULTING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE CONSULTING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2013-01-24 Outstanding PETER DAVID STUTTARD STEPHEN RONALD SIMS PC TRUSTEES LIMITED TERENCE STANLEY LEAPHARD AND ALLAN JOHN GOODY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE CONSULTING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE CONSULTING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE CONSULTING (HOLDINGS) LIMITED
Trademarks
We have not found any records of ASPIRE CONSULTING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE CONSULTING (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASPIRE CONSULTING (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE CONSULTING (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE CONSULTING (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRE CONSULTING (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.