The Aspire Academy & Tuition Ltd. WEST EALING


Founded in 2016, The Aspire Academy & Tuition, classified under reg no. 10114131 is an active company. Currently registered at 95 The Broadway W13 9BP, West Ealing the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Hamzah M., Aaisha C. and Michael S.. In addition one secretary - Gemma C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hamzah M. who worked with the the company until 29 November 2023.

The Aspire Academy & Tuition Ltd. Address / Contact

Office Address 95 The Broadway
Office Address2 Uxbridge Road
Town West Ealing
Post code W13 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10114131
Date of Incorporation Sat, 9th Apr 2016
Industry General secondary education
Industry Educational support services
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Gemma C.

Position: Secretary

Appointed: 29 November 2023

Hamzah M.

Position: Director

Appointed: 29 November 2023

Aaisha C.

Position: Director

Appointed: 30 May 2017

Michael S.

Position: Director

Appointed: 09 April 2016

Shukri H.

Position: Director

Appointed: 30 May 2017

Resigned: 15 September 2018

Ray M.

Position: Director

Appointed: 09 April 2016

Resigned: 30 January 2017

Hamzah M.

Position: Secretary

Appointed: 09 April 2016

Resigned: 29 November 2023

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Malki C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Gemma C. This PSC and has 25-50% voting rights. The third one is Hamzah M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 50,01-75% voting rights.

Malki C.

Notified on 17 February 2024
Nature of control: 25-50% voting rights

Gemma C.

Notified on 19 December 2023
Nature of control: 25-50% voting rights

Hamzah M.

Notified on 9 April 2016
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Aaisha C.

Notified on 30 May 2017
Ceased on 17 February 2024
Nature of control: 25-50% voting rights

Michael S.

Notified on 30 May 2017
Ceased on 19 December 2023
Nature of control: 25-50% voting rights

Shukri H.

Notified on 30 May 2017
Ceased on 15 September 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-05-31
Net Worth-5 182      
Balance Sheet
Cash Bank On Hand  6 2781 04125 59915 84511 648
Current Assets10 80712 26913 9701 041   
Debtors  6 408    
Net Assets Liabilities5 1833 8884 65325 3851 1678975 476
Property Plant Equipment  1 0839201 6241 133732
Total Inventories  10    
Net Assets Liabilities Including Pension Asset Liability-5 182      
Reserves/Capital
Shareholder Funds-5 182      
Other
Version Production Software   11 1
Accumulated Depreciation Impairment Property Plant Equipment   3077921 2831 684
Additions Other Than Through Business Combinations Property Plant Equipment   1421 189  
Average Number Employees During Period  33333
Creditors17 16417 37820 06927 3462 3982 4242 289
Fixed Assets1 1731 2211 4469201 6241 133732
Increase From Depreciation Charge For Year Property Plant Equipment   307485 401
Net Current Assets Liabilities-6 3555 1096 0991 04123 20113 4219 359
Property Plant Equipment Gross Cost  1 0851 2272 4162 4162 416
Total Assets Less Current Liabilities-5 1823 8884 6531 96124 82514 55410 091
Creditors Due Within One Year17 162      
Non-instalment Debts Due After5 Years17 162      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On February 28, 2024 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements