Aspire Community Works Community Interest Company LONDON


Founded in 2004, Aspire Community Works Community Interest Company, classified under reg no. 05088635 is an active company. Currently registered at Minerva Community Centre E2 9EH, London the company has been in the business for 20 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since March 26, 2015 Aspire Community Works Community Interest Company is no longer carrying the name Aspire Foundation.

The company has 4 directors, namely Nordeen F., Janet W. and Kevin W. and others. Of them, Katharine S. has been with the company the longest, being appointed on 1 April 2009 and Nordeen F. has been with the company for the least time - from 7 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspire Community Works Community Interest Company Address / Contact

Office Address Minerva Community Centre
Office Address2 10 Minerva Street
Town London
Post code E2 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05088635
Date of Incorporation Tue, 30th Mar 2004
Industry Combined facilities support activities
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Nordeen F.

Position: Director

Appointed: 07 November 2022

Janet W.

Position: Director

Appointed: 20 September 2021

Kevin W.

Position: Director

Appointed: 08 January 2015

Katharine S.

Position: Director

Appointed: 01 April 2009

Kate A.

Position: Director

Appointed: 26 November 2020

Resigned: 12 July 2021

Dheeraj C.

Position: Director

Appointed: 28 April 2015

Resigned: 07 November 2022

Timothy P.

Position: Director

Appointed: 22 January 2015

Resigned: 26 November 2020

Vindex Trustees Limited

Position: Corporate Director

Appointed: 12 May 2014

Resigned: 05 March 2015

Mahua N.

Position: Secretary

Appointed: 30 November 2010

Resigned: 02 May 2013

Mahua N.

Position: Director

Appointed: 24 June 2010

Resigned: 12 May 2014

Simon M.

Position: Director

Appointed: 24 June 2010

Resigned: 12 May 2014

Gordon R.

Position: Director

Appointed: 08 April 2010

Resigned: 31 December 2012

David C.

Position: Director

Appointed: 06 April 2009

Resigned: 20 October 2009

Rebecca S.

Position: Director

Appointed: 14 November 2007

Resigned: 30 October 2008

John E.

Position: Director

Appointed: 14 November 2007

Resigned: 07 April 2010

Justin L.

Position: Secretary

Appointed: 18 July 2007

Resigned: 30 November 2010

Justin L.

Position: Director

Appointed: 18 July 2007

Resigned: 30 November 2010

Andrew D.

Position: Director

Appointed: 22 February 2007

Resigned: 06 April 2009

Daniel B.

Position: Director

Appointed: 16 August 2006

Resigned: 09 January 2008

David V.

Position: Director

Appointed: 30 March 2004

Resigned: 01 April 2007

Nqh Limited

Position: Corporate Director

Appointed: 30 March 2004

Resigned: 30 March 2004

Nqh (co Sec) Limited

Position: Secretary

Appointed: 30 March 2004

Resigned: 30 March 2004

Owen J.

Position: Director

Appointed: 30 March 2004

Resigned: 16 August 2006

Paul T.

Position: Secretary

Appointed: 30 March 2004

Resigned: 14 September 2007

Paul T.

Position: Director

Appointed: 30 March 2004

Resigned: 14 September 2007

Company previous names

Aspire Foundation March 26, 2015
Aspire Support Uk April 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand16 05817 525
Current Assets77 12290 371
Debtors60 56472 346
Net Assets Liabilities3 26413 576
Other Debtors2 522710
Property Plant Equipment56 03646 104
Total Inventories500500
Other
Accrued Liabilities Deferred Income3 1502 625
Accumulated Depreciation Impairment Property Plant Equipment44 44256 330
Administrative Expenses60 84854 294
Average Number Employees During Period1110
Cost Sales222 406227 301
Creditors105 639104 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment 548
Disposals Property Plant Equipment 592
Finance Lease Liabilities Present Value Total6 2326 078
Fixed Assets56 03646 104
Gross Profit Loss35 33366 518
Increase From Depreciation Charge For Year Property Plant Equipment 12 436
Interest Payable Similar Charges Finance Costs1 0421 913
Net Current Assets Liabilities-28 517-14 351
Operating Profit Loss-25 51512 224
Other Creditors64 26576 002
Other Interest Receivable Similar Income Finance Income7 1611
Other Inventories500500
Prepayments Accrued Income3 008708
Profit Loss On Ordinary Activities After Tax-19 39610 312
Profit Loss On Ordinary Activities Before Tax-19 39610 312
Property Plant Equipment Gross Cost100 478102 434
Taxation Social Security Payable23 93017 317
Total Additions Including From Business Combinations Property Plant Equipment 2 548
Total Assets Less Current Liabilities27 51931 753
Trade Creditors Trade Payables8 0622 700
Trade Debtors Trade Receivables55 03470 928
Turnover Revenue257 739293 819

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 23rd, February 2024
Free Download (24 pages)

Company search

Advertisements