Company NameAspire Community Enterprise (Sheffield) Limited
Company StatusActive
Company Number04137726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2001(23 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePatricia Parkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMs Liz Grasso
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleSelf Employed Charity Project, Administrator And F
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr James William Fulton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(20 years after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 0.11 0.11 Soar Works Knutton Road
14 Knutton Road
Sheffield
S5 9NU
Director NameMr Steven John Hambleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(21 years after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMrs Hayley Alexandra Koseoglu
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(22 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMs Chloe Angus
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameHeather Bojtor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleManagement Assistant
Correspondence Address5 Hawthorne Avenue
Tibshelf
Alfreton
Derbyshire
DE55 5NN
Secretary NameMr David Graham Verity
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Kempsway
Hepworth
Holmfirth
West Yorkshire
HD9 1HZ
Director NameProf Terence Henry Lilley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address451 Greystones Road
Sheffield
South Yorkshire
S11 7BY
Director NameLeonard Gerard Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 03 October 2004)
RoleArchitect
Correspondence Address18 Burlington Road
Dore
Sheffield
South Yorkshire
S17 3NQ
Director NameDr Robert David Esplin Rumsey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 October 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Coppice View
Crosspool
Sheffield
South Yorkshire
S10 5NY
Director NameRoger Stone
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2006)
RoleSelf Employed
Correspondence Address459 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Director NameMr Phillip Leedham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 April 2021)
RoleWaste Management
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr David Graham Verity
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Secretary NameMr Phillip Leedham
StatusResigned
Appointed01 September 2010(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2020)
RoleCompany Director
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr Norman Mallon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr Hugh Tollyfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(13 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr Carl John Kennedy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameMr Michael Alan Self
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaspire-sheffield.co.uk
Telephone0114 2853788
Telephone regionSheffield

Location

Registered Address11 Soar Works Knutton Road
Parson Cross
Sheffield
South Yorkshire
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Financials

Year2014
Turnover£86,400
Net Worth£24,223
Cash£13,622
Current Liabilities£5,181

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
29 January 2021Director's details changed for Mr James William Fulton on 27 January 2021 (2 pages)
29 January 2021Appointment of Mr James William Fulton as a director on 27 January 2021 (2 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 October 2020Termination of appointment of Robert David Esplin Rumsey as a director on 8 October 2020 (1 page)
10 October 2020Termination of appointment of Phillip Leedham as a secretary on 8 October 2020 (1 page)
21 September 2020Appointment of Ms Liz Grasso as a director on 10 March 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Terence Henry Lilley as a director on 9 September 2019 (1 page)
24 January 2020Appointment of Patricia Parkin as a director on 11 March 2019 (2 pages)
30 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 January 2017Appointment of Mr Carl John Kennedy as a director on 18 January 2016 (2 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
20 January 2017Appointment of Mr Carl John Kennedy as a director on 18 January 2016 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
10 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages)
10 May 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (21 pages)
15 January 2016Annual return made up to 9 January 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2016.
(7 pages)
15 January 2016Annual return made up to 9 January 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2016.
(7 pages)
15 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
14 January 2016Appointment of Mr Hugh Tollyfield as a director on 13 October 2014 (2 pages)
14 January 2016Appointment of Mr David Graham Verity as a director on 1 September 2010 (2 pages)
14 January 2016Termination of appointment of Norman Mallon as a director on 18 September 2015 (1 page)
14 January 2016Appointment of Mr David Graham Verity as a director on 1 September 2010 (2 pages)
14 January 2016Appointment of Mr Hugh Tollyfield as a director on 13 October 2014 (2 pages)
14 January 2016Appointment of Mr Norman Mallon as a director on 15 April 2013 (2 pages)
14 January 2016Termination of appointment of Norman Mallon as a director on 18 September 2015 (1 page)
14 January 2016Appointment of Mr Norman Mallon as a director on 15 April 2013 (2 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
20 February 2015Annual return made up to 9 January 2015 no member list (4 pages)
20 February 2015Annual return made up to 9 January 2015 no member list (4 pages)
20 February 2015Annual return made up to 9 January 2015 no member list (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (15 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (15 pages)
7 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
7 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
7 February 2014Annual return made up to 9 January 2014 no member list (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (16 pages)
26 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
26 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
26 March 2013Annual return made up to 9 January 2013 no member list (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (16 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (16 pages)
11 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
11 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
11 February 2012Annual return made up to 9 January 2012 no member list (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
7 November 2011Registered office address changed from , Roselle Street Hillsborough, Sheffield, South Yorkshire, S6 4JB on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , Roselle Street Hillsborough, Sheffield, South Yorkshire, S6 4JB on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Roselle Street Hillsborough Sheffield South Yorkshire S6 4JB on 7 November 2011 (1 page)
2 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
2 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
2 March 2011Termination of appointment of David Verity as a director (1 page)
2 March 2011Termination of appointment of David Verity as a director (1 page)
2 March 2011Annual return made up to 9 January 2011 no member list (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
24 September 2010Appointment of Mr Phillip Leedham as a secretary (1 page)
24 September 2010Termination of appointment of David Verity as a secretary (1 page)
24 September 2010Appointment of Mr Phillip Leedham as a secretary (1 page)
24 September 2010Appointment of Mr Phillip Leedham as a director (2 pages)
24 September 2010Appointment of Mr Phillip Leedham as a director (2 pages)
24 September 2010Termination of appointment of David Verity as a secretary (1 page)
19 January 2010Director's details changed for David Graham Verity on 10 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
19 January 2010Director's details changed for Professor Terence Henry Lilley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Professor Terence Henry Lilley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Graham Verity on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Robert David Esplin Rumsey on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
19 January 2010Director's details changed for Dr Robert David Esplin Rumsey on 19 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (16 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (16 pages)
22 October 2009Termination of appointment of Heather Bojtor as a director (1 page)
22 October 2009Termination of appointment of Heather Bojtor as a director (1 page)
13 January 2009Annual return made up to 09/01/09 (3 pages)
13 January 2009Annual return made up to 09/01/09 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (20 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (20 pages)
30 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
30 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 January 2008Annual return made up to 09/01/08 (2 pages)
10 January 2008Annual return made up to 09/01/08 (2 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (20 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (20 pages)
15 January 2007Annual return made up to 09/01/07 (2 pages)
15 January 2007Annual return made up to 09/01/07 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2006Registered office changed on 26/04/06 from: blades enterprise centre john street sheffield south yorkshire S2 4SW (1 page)
26 April 2006Registered office changed on 26/04/06 from: blades enterprise centre, john street, sheffield, south yorkshire S2 4SW (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Annual return made up to 09/01/06 (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Annual return made up to 09/01/06 (2 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
6 January 2005Annual return made up to 09/01/05 (6 pages)
6 January 2005Annual return made up to 09/01/05 (6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2004Annual return made up to 09/01/04 (5 pages)
19 January 2004Annual return made up to 09/01/04 (5 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 2003Annual return made up to 09/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 January 2002Annual return made up to 09/01/02
  • 363(287) ‐ Registered office changed on 16/01/02
(3 pages)
16 January 2002Annual return made up to 09/01/02
  • 363(287) ‐ Registered office changed on 16/01/02
(3 pages)
19 February 2001Registered office changed on 19/02/01 from: the mega centre, bernard road, sheffield, yorkshire S2 5BQ (1 page)
19 February 2001Registered office changed on 19/02/01 from: the mega centre bernard road sheffield yorkshire S2 5BQ (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Director resigned (1 page)
9 January 2001Incorporation (21 pages)
9 January 2001Incorporation (21 pages)