Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director Name | Ms Liz Grasso |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Self Employed Charity Project, Administrator And F |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr James William Fulton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(20 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 0.11 0.11 Soar Works Knutton Road 14 Knutton Road Sheffield S5 9NU |
Director Name | Mr Steven John Hambleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mrs Hayley Alexandra Koseoglu |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr Ian Francis Drayton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Ms Chloe Angus |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(23 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Heather Bojtor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Management Assistant |
Correspondence Address | 5 Hawthorne Avenue Tibshelf Alfreton Derbyshire DE55 5NN |
Secretary Name | Mr David Graham Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Kempsway Hepworth Holmfirth West Yorkshire HD9 1HZ |
Director Name | Prof Terence Henry Lilley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 451 Greystones Road Sheffield South Yorkshire S11 7BY |
Director Name | Leonard Gerard Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 2004) |
Role | Architect |
Correspondence Address | 18 Burlington Road Dore Sheffield South Yorkshire S17 3NQ |
Director Name | Dr Robert David Esplin Rumsey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 October 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Coppice View Crosspool Sheffield South Yorkshire S10 5NY |
Director Name | Roger Stone |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2006) |
Role | Self Employed |
Correspondence Address | 459 Halifax Road Grenoside Sheffield South Yorkshire S35 8PB |
Director Name | Mr Phillip Leedham |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 April 2021) |
Role | Waste Management |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr David Graham Verity |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Secretary Name | Mr Phillip Leedham |
---|---|
Status | Resigned |
Appointed | 01 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 October 2020) |
Role | Company Director |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr Norman Mallon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr Hugh Tollyfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr Carl John Kennedy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Mr Michael Alan Self |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aspire-sheffield.co.uk |
---|---|
Telephone | 0114 2853788 |
Telephone region | Sheffield |
Registered Address | 11 Soar Works Knutton Road Parson Cross Sheffield South Yorkshire S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £86,400 |
Net Worth | £24,223 |
Cash | £13,622 |
Current Liabilities | £5,181 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 2 weeks from now) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
---|---|
29 January 2021 | Director's details changed for Mr James William Fulton on 27 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr James William Fulton as a director on 27 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 October 2020 | Termination of appointment of Robert David Esplin Rumsey as a director on 8 October 2020 (1 page) |
10 October 2020 | Termination of appointment of Phillip Leedham as a secretary on 8 October 2020 (1 page) |
21 September 2020 | Appointment of Ms Liz Grasso as a director on 10 March 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Terence Henry Lilley as a director on 9 September 2019 (1 page) |
24 January 2020 | Appointment of Patricia Parkin as a director on 11 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 January 2017 | Appointment of Mr Carl John Kennedy as a director on 18 January 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
20 January 2017 | Appointment of Mr Carl John Kennedy as a director on 18 January 2016 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages) |
10 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages) |
15 January 2016 | Annual return made up to 9 January 2016 no member list
|
15 January 2016 | Annual return made up to 9 January 2016 no member list
|
15 January 2016 | Annual return made up to 9 January 2016 no member list (5 pages) |
14 January 2016 | Appointment of Mr Hugh Tollyfield as a director on 13 October 2014 (2 pages) |
14 January 2016 | Appointment of Mr David Graham Verity as a director on 1 September 2010 (2 pages) |
14 January 2016 | Termination of appointment of Norman Mallon as a director on 18 September 2015 (1 page) |
14 January 2016 | Appointment of Mr David Graham Verity as a director on 1 September 2010 (2 pages) |
14 January 2016 | Appointment of Mr Hugh Tollyfield as a director on 13 October 2014 (2 pages) |
14 January 2016 | Appointment of Mr Norman Mallon as a director on 15 April 2013 (2 pages) |
14 January 2016 | Termination of appointment of Norman Mallon as a director on 18 September 2015 (1 page) |
14 January 2016 | Appointment of Mr Norman Mallon as a director on 15 April 2013 (2 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
20 February 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
20 February 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
7 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
26 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
26 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
26 March 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (16 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (16 pages) |
11 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
11 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
11 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
7 November 2011 | Registered office address changed from , Roselle Street Hillsborough, Sheffield, South Yorkshire, S6 4JB on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from , Roselle Street Hillsborough, Sheffield, South Yorkshire, S6 4JB on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Roselle Street Hillsborough Sheffield South Yorkshire S6 4JB on 7 November 2011 (1 page) |
2 March 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
2 March 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
2 March 2011 | Termination of appointment of David Verity as a director (1 page) |
2 March 2011 | Termination of appointment of David Verity as a director (1 page) |
2 March 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
24 September 2010 | Appointment of Mr Phillip Leedham as a secretary (1 page) |
24 September 2010 | Termination of appointment of David Verity as a secretary (1 page) |
24 September 2010 | Appointment of Mr Phillip Leedham as a secretary (1 page) |
24 September 2010 | Appointment of Mr Phillip Leedham as a director (2 pages) |
24 September 2010 | Appointment of Mr Phillip Leedham as a director (2 pages) |
24 September 2010 | Termination of appointment of David Verity as a secretary (1 page) |
19 January 2010 | Director's details changed for David Graham Verity on 10 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
19 January 2010 | Director's details changed for Professor Terence Henry Lilley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Professor Terence Henry Lilley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Graham Verity on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Robert David Esplin Rumsey on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
19 January 2010 | Director's details changed for Dr Robert David Esplin Rumsey on 19 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (16 pages) |
22 October 2009 | Termination of appointment of Heather Bojtor as a director (1 page) |
22 October 2009 | Termination of appointment of Heather Bojtor as a director (1 page) |
13 January 2009 | Annual return made up to 09/01/09 (3 pages) |
13 January 2009 | Annual return made up to 09/01/09 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (20 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (20 pages) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 January 2008 | Annual return made up to 09/01/08 (2 pages) |
10 January 2008 | Annual return made up to 09/01/08 (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (20 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (20 pages) |
15 January 2007 | Annual return made up to 09/01/07 (2 pages) |
15 January 2007 | Annual return made up to 09/01/07 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
26 April 2006 | Registered office changed on 26/04/06 from: blades enterprise centre john street sheffield south yorkshire S2 4SW (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: blades enterprise centre, john street, sheffield, south yorkshire S2 4SW (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Annual return made up to 09/01/06 (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Annual return made up to 09/01/06 (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
6 January 2005 | Annual return made up to 09/01/05 (6 pages) |
6 January 2005 | Annual return made up to 09/01/05 (6 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2004 | Annual return made up to 09/01/04 (5 pages) |
19 January 2004 | Annual return made up to 09/01/04 (5 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 January 2003 | Annual return made up to 09/01/03
|
14 January 2003 | Annual return made up to 09/01/03
|
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 January 2002 | Annual return made up to 09/01/02
|
16 January 2002 | Annual return made up to 09/01/02
|
19 February 2001 | Registered office changed on 19/02/01 from: the mega centre, bernard road, sheffield, yorkshire S2 5BQ (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: the mega centre bernard road sheffield yorkshire S2 5BQ (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
9 January 2001 | Incorporation (21 pages) |
9 January 2001 | Incorporation (21 pages) |