Aim Up CHELTENHAM


Aim Up started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04214557. The Aim Up company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheltenham at Well Close House. Postal code: GL50 2LH. Since 2022/07/28 Aim Up is no longer carrying the name Aim Up.

Currently there are 8 directors in the the firm, namely Samuel L., Celia K. and William C. and others. In addition one secretary - Maralyn R. - is with the company. 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.

Aim Up Address / Contact

Office Address Well Close House
Office Address2 Lansdown Parade
Town Cheltenham
Post code GL50 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214557
Date of Incorporation Fri, 11th May 2001
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Samuel L.

Position: Director

Appointed: 09 March 2023

Celia K.

Position: Director

Appointed: 13 January 2022

William C.

Position: Director

Appointed: 13 January 2022

Liam P.

Position: Director

Appointed: 13 January 2022

Joanne M.

Position: Director

Appointed: 13 February 2020

Maralyn R.

Position: Secretary

Appointed: 10 May 2018

Maralyn R.

Position: Director

Appointed: 10 May 2018

Peter S.

Position: Director

Appointed: 12 July 2011

Jean G.

Position: Director

Appointed: 21 January 2008

Susan P.

Position: Director

Appointed: 11 July 2019

Resigned: 01 September 2021

Margaret A.

Position: Director

Appointed: 15 May 2019

Resigned: 13 October 2023

Alison K.

Position: Director

Appointed: 15 November 2018

Resigned: 11 December 2019

Lauren A.

Position: Director

Appointed: 26 July 2018

Resigned: 13 July 2023

Joanne B.

Position: Director

Appointed: 26 July 2018

Resigned: 18 February 2019

Barbara D.

Position: Director

Appointed: 09 July 2015

Resigned: 12 March 2017

Patricia T.

Position: Director

Appointed: 10 July 2014

Resigned: 14 July 2016

Andrew B.

Position: Director

Appointed: 09 July 2013

Resigned: 10 May 2018

Lisa G.

Position: Director

Appointed: 12 July 2011

Resigned: 11 January 2018

Lisa G.

Position: Secretary

Appointed: 12 July 2011

Resigned: 11 January 2018

Geoffrey H.

Position: Director

Appointed: 01 February 2009

Resigned: 10 July 2012

Elaine S.

Position: Director

Appointed: 01 February 2009

Resigned: 06 May 2009

Peter I.

Position: Director

Appointed: 01 February 2009

Resigned: 13 July 2023

Jane C.

Position: Director

Appointed: 01 February 2009

Resigned: 09 July 2015

Leslie B.

Position: Director

Appointed: 01 February 2009

Resigned: 13 January 2022

Vivian C.

Position: Director

Appointed: 01 February 2009

Resigned: 31 March 2010

Alan W.

Position: Director

Appointed: 30 April 2003

Resigned: 10 September 2018

Angela K.

Position: Director

Appointed: 09 October 2002

Resigned: 10 February 2009

Derek D.

Position: Director

Appointed: 09 October 2002

Resigned: 01 June 2019

Adrian S.

Position: Director

Appointed: 11 May 2001

Resigned: 04 December 2008

Julia M.

Position: Director

Appointed: 11 May 2001

Resigned: 31 July 2003

Pamela S.

Position: Director

Appointed: 11 May 2001

Resigned: 11 January 2011

Neil P.

Position: Director

Appointed: 11 May 2001

Resigned: 12 July 2011

Neil P.

Position: Secretary

Appointed: 11 May 2001

Resigned: 12 July 2011

Pamela P.

Position: Director

Appointed: 11 May 2001

Resigned: 20 November 2002

People with significant control

The list of PSCs who own or have control over the company consists of 9 names. As BizStats discovered, there is Maralyn R. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jean G. This PSC has significiant influence or control over the company,. Then there is Peter S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Maralyn R.

Notified on 10 May 2018
Nature of control: significiant influence or control

Jean G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter I.

Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control: significiant influence or control

Leslie B.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: significiant influence or control

Derek D.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: significiant influence or control

Alan W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Lisa G.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Company previous names

Aim Up July 28, 2022
St Vincent's And St George's Association April 20, 2022
Aim Up January 25, 2022
St. Vincent's And St. George's Association January 17, 2022
St George's Association February 3, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, October 2023
Free Download (43 pages)

Company search

Advertisements