ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY
LONDON ASPIRE FOUNDATION LIMITED ASPIRE SUPPORT UK LIMITED

Hellopages » Greater London » Tower Hamlets » E2 9EH

Company number 05088635
Status Active
Incorporation Date 30 March 2004
Company Type Community Interest Company
Address MINERVA COMMUNITY CENTRE, 10 MINERVA STREET, LONDON, E2 9EH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 85590 - Other education n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 22 March 2017 with updates; Registration of charge 050886350001, created on 13 December 2016. The most likely internet sites of ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY are www.aspirecommunityworkscommunityinterest.co.uk, and www.aspire-community-works-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Community Works Community Interest Company is a Community Interest Company. The company registration number is 05088635. Aspire Community Works Community Interest Company has been working since 30 March 2004. The present status of the company is Active. The registered address of Aspire Community Works Community Interest Company is Minerva Community Centre 10 Minerva Street London E2 9eh. . CHOUDHARY, Dheeraj is a Director of the company. PAGE, Timothy Andrew is a Director of the company. SUTTON, Katharine Anne, Dr is a Director of the company. WYNNE, Kevin is a Director of the company. Secretary LA HOOD, Justin has been resigned. Secretary NANDI, Mahua has been resigned. Secretary NQH (CO SEC) LIMITED has been resigned. Secretary TIPLER, Paul Hedley has been resigned. Director BREWER, Daniel James has been resigned. Director CHENERY, David Frank has been resigned. Director DICK, Andrew John has been resigned. Director ELLIOTT, John Stuart has been resigned. Director JARVIS, Owen has been resigned. Director LA HOOD, Justin John has been resigned. Director MELDRUM, Simon Kerr has been resigned. Director NANDI, Mahua has been resigned. Director RAE, Gordon has been resigned. Director SYCAMORE, Rebecca has been resigned. Director TIPLER, Paul Hedley has been resigned. Director VERITY, David Graham has been resigned. Director NQH LIMITED has been resigned. Director VINDEX TRUSTEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
CHOUDHARY, Dheeraj
Appointed Date: 28 April 2015
50 years old

Director
PAGE, Timothy Andrew
Appointed Date: 22 January 2015
60 years old

Director
SUTTON, Katharine Anne, Dr
Appointed Date: 01 April 2009
69 years old

Director
WYNNE, Kevin
Appointed Date: 08 January 2015
56 years old

Resigned Directors

Secretary
LA HOOD, Justin
Resigned: 30 November 2010
Appointed Date: 18 July 2007

Secretary
NANDI, Mahua
Resigned: 02 May 2013
Appointed Date: 30 November 2010

Secretary
NQH (CO SEC) LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Secretary
TIPLER, Paul Hedley
Resigned: 14 September 2007
Appointed Date: 30 March 2004

Director
BREWER, Daniel James
Resigned: 09 January 2008
Appointed Date: 16 August 2006
48 years old

Director
CHENERY, David Frank
Resigned: 20 October 2009
Appointed Date: 06 April 2009
74 years old

Director
DICK, Andrew John
Resigned: 06 April 2009
Appointed Date: 22 February 2007
52 years old

Director
ELLIOTT, John Stuart
Resigned: 07 April 2010
Appointed Date: 14 November 2007
74 years old

Director
JARVIS, Owen
Resigned: 16 August 2006
Appointed Date: 30 March 2004
54 years old

Director
LA HOOD, Justin John
Resigned: 30 November 2010
Appointed Date: 18 July 2007
51 years old

Director
MELDRUM, Simon Kerr
Resigned: 12 May 2014
Appointed Date: 24 June 2010
54 years old

Director
NANDI, Mahua
Resigned: 12 May 2014
Appointed Date: 24 June 2010
51 years old

Director
RAE, Gordon
Resigned: 31 December 2012
Appointed Date: 08 April 2010
84 years old

Director
SYCAMORE, Rebecca
Resigned: 30 October 2008
Appointed Date: 14 November 2007
54 years old

Director
TIPLER, Paul Hedley
Resigned: 14 September 2007
Appointed Date: 30 March 2004
65 years old

Director
VERITY, David Graham
Resigned: 01 April 2007
Appointed Date: 30 March 2004
80 years old

Director
NQH LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
VINDEX TRUSTEES LIMITED
Resigned: 05 March 2015
Appointed Date: 12 May 2014

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY Events

08 May 2017
Total exemption full accounts made up to 30 September 2016
05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
16 Dec 2016
Registration of charge 050886350001, created on 13 December 2016
20 Apr 2016
Total exemption full accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 22 March 2016 no member list
...
... and 71 more events
08 Apr 2004
New director appointed
08 Apr 2004
New director appointed
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
30 Mar 2004
Incorporation

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY Charges

13 December 2016
Charge code 0508 8635 0001
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…