ASPIRE ACHIEVE ADVANCE LIMITED
DERBY 3 AAA LIMITED

Hellopages » Derbyshire » Derby » DE1 2JT

Company number 07095168
Status Active
Incorporation Date 4 December 2009
Company Type Private Limited Company
Address 2ND FLOOR SITWELL HOUSE, SITWELL STREET, DERBY, DE1 2JT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 070951680003, created on 10 March 2017; Termination of appointment of Howard Joseph Newby as a director on 28 February 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of ASPIRE ACHIEVE ADVANCE LIMITED are www.aspireachieveadvance.co.uk, and www.aspire-achieve-advance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Aspire Achieve Advance Limited is a Private Limited Company. The company registration number is 07095168. Aspire Achieve Advance Limited has been working since 04 December 2009. The present status of the company is Active. The registered address of Aspire Achieve Advance Limited is 2nd Floor Sitwell House Sitwell Street Derby De1 2jt. . BROMIRSKI, Anthony is a Director of the company. MAPP, Derek is a Director of the company. MARPLES, Lee Anthony is a Director of the company. MARPLES, Peter is a Director of the company. MARPLES, Sarah Rose is a Director of the company. MCEVOY - ROBINSON, Patrick Mark is a Director of the company. MCEVOY-ROBINSON, Diane is a Director of the company. Director BROOMHEAD, Steven John, Professor has been resigned. Director HALL, Katrina Anne has been resigned. Director HURDLEY, Victoria Emma has been resigned. Director LONDON, Katy Jane has been resigned. Director NEWBY, Howard Joseph, Sir has been resigned. Director PALMER, Andrew Richard Alexander has been resigned. Director REDMONDS, Gary Stuart has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BROMIRSKI, Anthony
Appointed Date: 01 December 2012
43 years old

Director
MAPP, Derek
Appointed Date: 01 September 2014
75 years old

Director
MARPLES, Lee Anthony
Appointed Date: 16 February 2011
40 years old

Director
MARPLES, Peter
Appointed Date: 04 December 2009
61 years old

Director
MARPLES, Sarah Rose
Appointed Date: 01 December 2013
61 years old

Director
MCEVOY - ROBINSON, Patrick Mark
Appointed Date: 01 December 2013
65 years old

Director
MCEVOY-ROBINSON, Diane
Appointed Date: 04 December 2009
63 years old

Resigned Directors

Director
BROOMHEAD, Steven John, Professor
Resigned: 30 April 2014
Appointed Date: 17 December 2009
69 years old

Director
HALL, Katrina Anne
Resigned: 31 August 2010
Appointed Date: 04 December 2009
51 years old

Director
HURDLEY, Victoria Emma
Resigned: 31 March 2012
Appointed Date: 04 December 2009
56 years old

Director
LONDON, Katy Jane
Resigned: 04 February 2010
Appointed Date: 04 December 2009
42 years old

Director
NEWBY, Howard Joseph, Sir
Resigned: 28 February 2017
Appointed Date: 01 September 2014
77 years old

Director
PALMER, Andrew Richard Alexander
Resigned: 02 October 2015
Appointed Date: 01 December 2013
49 years old

Director
REDMONDS, Gary Stuart
Resigned: 29 July 2011
Appointed Date: 04 December 2009
59 years old

Persons With Significant Control

Aspire Achieve Advance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPIRE ACHIEVE ADVANCE LIMITED Events

13 Mar 2017
Registration of charge 070951680003, created on 10 March 2017
01 Mar 2017
Termination of appointment of Howard Joseph Newby as a director on 28 February 2017
19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Nov 2016
Full accounts made up to 31 July 2016
10 Nov 2016
Satisfaction of charge 070951680002 in full
...
... and 44 more events
07 Jan 2010
Statement of capital following an allotment of shares on 21 December 2009
  • GBP 6,000,178

07 Jan 2010
Resolutions
  • RES13 ‐ Subdivide 1000 ord shares into £0.001 each 21/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

23 Dec 2009
Current accounting period extended from 31 December 2010 to 31 March 2011
18 Dec 2009
Appointment of Mr Steven John Broomhead as a director
04 Dec 2009
Incorporation

ASPIRE ACHIEVE ADVANCE LIMITED Charges

10 March 2017
Charge code 0709 5168 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 February 2016
Charge code 0709 5168 0002
Delivered: 29 February 2016
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…