Aspires Limited KINGS LYNN


Founded in 1996, Aspires, classified under reg no. 03207585 is an active company. Currently registered at Chapel Farm Downham Road PE33 9HF, Kings Lynn the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Jonathan M., appointed on 1 May 2022. In addition, a secretary was appointed - Debra M., appointed on 1 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aspires Limited Address / Contact

Office Address Chapel Farm Downham Road
Office Address2 Fincham
Town Kings Lynn
Post code PE33 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207585
Date of Incorporation Tue, 4th Jun 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 May 2022

Debra M.

Position: Secretary

Appointed: 01 May 2022

Lisa M.

Position: Director

Appointed: 08 March 2013

Resigned: 01 May 2022

Jacqueline M.

Position: Secretary

Appointed: 03 January 2000

Resigned: 01 May 2022

Jacqueline M.

Position: Director

Appointed: 07 September 1998

Resigned: 01 May 2022

John M.

Position: Director

Appointed: 09 January 1997

Resigned: 15 February 2007

Debra M.

Position: Secretary

Appointed: 09 January 1997

Resigned: 03 January 2000

Jonathan M.

Position: Director

Appointed: 09 January 1997

Resigned: 08 March 2016

Irene H.

Position: Nominee Secretary

Appointed: 04 June 1996

Resigned: 09 January 1997

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 04 June 1996

Resigned: 09 January 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Jonathan M. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jacqueline M. This PSC owns 75,01-100% shares.

Jonathan M.

Notified on 1 May 2022
Nature of control: 75,01-100% shares

Jacqueline M.

Notified on 30 June 2016
Ceased on 1 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth66 06853 279       
Balance Sheet
Cash Bank On Hand  41 27572 93074 91082 77477 49453 68372 581
Current Assets82 62175 84471 95987 83593 66985 92684 65261 84377 762
Debtors24 10727 97530 68414 90518 7593 1527 1588 1605 181
Net Assets Liabilities  44 71556 79565 42765 02966 41651 60558 952
Other Debtors  502134   5555
Property Plant Equipment  9 2477 3626 5455 03411 52014 10710 575
Cash Bank In Hand58 51447 869       
Net Assets Liabilities Including Pension Asset Liability66 06853 279       
Tangible Fixed Assets6 7027 714       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve65 96853 179       
Shareholder Funds66 06853 279       
Other
Accrued Liabilities   14 48414 48411 1177 9297 929 
Accumulated Depreciation Impairment Property Plant Equipment  56 31258 19760 01061 52165 39169 98373 515
Additions Other Than Through Business Combinations Property Plant Equipment    996 10 3567 179 
Amounts Owed To Related Parties       8 8598 859
Average Number Employees During Period  8877665
Corporation Tax Payable  4 5599 249     
Creditors  35 87438 14334 09525 52627 89220 92426 570
Depreciation Expense Property Plant Equipment      3 8714 5923 532
Depreciation Rate Used For Property Plant Equipment   25     
Fixed Assets6 7027 7149 2477 362     
Increase From Depreciation Charge For Year Property Plant Equipment   1 8851 8131 5113 8704 5923 532
Net Current Assets Liabilities60 18746 58836 08549 69259 57460 40056 76040 91951 192
Nominal Value Allotted Share Capital   100100100100100100
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  24 0838 8598 8598 8598 8598 859 
Other Payables Accrued Expenses       7 9298 049
Par Value Share 1 111111
Prepayments   13459445872438974
Property Plant Equipment Gross Cost   65 55966 55566 55576 91184 09084 090
Provisions For Liabilities Balance Sheet Subtotal  6172596924051 8643 4212 815
Total Assets Less Current Liabilities66 88954 30245 33257 05466 11965 43468 28055 02661 767
Trade Creditors Trade Payables  7 2325 5513 2912137 6994 1365 198
Trade Debtors Trade Receivables  30 18214 77118 1652 6946 4347 7165 052
Creditors Due Within One Year22 43429 256       
Number Shares Allotted 20       
Provisions For Liabilities Charges8211 023       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 3 188       
Tangible Fixed Assets Cost Or Valuation58 72461 712       
Tangible Fixed Assets Depreciation52 02253 998       
Tangible Fixed Assets Depreciation Charged In Period 2 092       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 116       
Tangible Fixed Assets Disposals 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 9th, January 2023
Free Download (10 pages)

Company search

Advertisements