Background WavePink WaveYellow Wave

ASPIRE FUNDRAISING LIMITED (02448398)

ASPIRE FUNDRAISING LIMITED (02448398) is an active UK company. incorporated on 1 December 1989. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASPIRE FUNDRAISING LIMITED has been registered for 36 years. Current directors include CARLIN, Brian.

Company Number
02448398
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
Aspire Leisure Centre, Stanmore, HA7 4AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARLIN, Brian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE FUNDRAISING LIMITED

ASPIRE FUNDRAISING LIMITED is an active company incorporated on 1 December 1989 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASPIRE FUNDRAISING LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02448398

LTD Company

Age

36 Years

Incorporated 1 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ASPIRE NATIONAL TRAINING CENTRE LIMITED
From: 8 June 1998To: 9 March 2000
MIKE HEAFFEY LEISURE CENTRE LIMITED
From: 1 December 1989To: 8 June 1998
Contact
Address

Aspire Leisure Centre Wood Lane Stanmore, HA7 4AP,

Previous Addresses

Aspire Leisure Centre Aspire Leisure Centre Wood Lane Stanmore Middlesex HA7 4AP England
From: 27 June 2024To: 12 December 2025
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 27 June 2024
Bridge House London Bridge London SE1 9QR
From: 1 December 1989To: 25 February 2019
Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 18
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

CARLIN, Brian

Active
Wood Lane, StanmoreHA7 4AP
Born December 1965
Director
Appointed 24 Mar 2023

BELSON, Roger William

Resigned
78 Shirburn Road, WatlingtonOX9 5BZ
Secretary
Appointed 14 Nov 1995
Resigned 16 Mar 1999

BELSON, Roger William

Resigned
78 Shirburn Road, WatlingtonOX9 5BZ
Secretary
Appointed 14 Nov 1995
Resigned 03 Sept 1997

CORNICK, Christine

Resigned
52 Palmerston Road, LondonN22 4RF
Secretary
Appointed N/A
Resigned 19 May 1993

CROWLEY, Martina Jane

Resigned
16 Glynswood, CamberleyGU15 1HU
Secretary
Appointed 19 May 1993
Resigned 01 Apr 1995

CROWLEY, Martina Jane

Resigned
16 Glynswood, CamberleyGU15 1HU
Secretary
Appointed 19 May 1993
Resigned 01 Apr 1995

WHANT, Stuart Harold John

Resigned
The Old Pound, MarlboroughSN8 4HR
Secretary
Appointed 17 Mar 1999
Resigned 03 Dec 2008

BELSON, Roger William

Resigned
78 Shirburn Road, WatlingtonOX9 5BZ
Born June 1949
Director
Appointed 03 Sept 1997
Resigned 16 Mar 1999

BELSON, Roger William

Resigned
78 Shirburn Road, WatlingtonOX9 5BZ
Born June 1949
Director
Appointed 22 Mar 1995
Resigned 06 Mar 1996

BRASS, Brian David

Resigned
130 Hampstead Way, LondonNW11 7XJ
Born April 1931
Director
Appointed N/A
Resigned 22 Mar 1995

CROWLEY, Martina Jane

Resigned
16 Glynswood, CamberleyGU15 1HU
Born September 1957
Director
Appointed 01 Apr 1995
Resigned 06 Mar 1996

DANDEKER, Celeste

Resigned
2 Highcroft, LondonN6 4RD
Born November 1951
Director
Appointed 06 Mar 1996
Resigned 04 Jan 2007

FOX, John Arnold

Resigned
Hunters Hill, LondonN20 8JJ
Born June 1932
Director
Appointed N/A
Resigned 01 Dec 1993

FREEDMAN, Bernard William

Resigned
13 New Row, LondonWC2N 4LF
Born August 1929
Director
Appointed N/A
Resigned 22 Mar 1995

GLICKMAN, Scott

Resigned
22 Alexa Court, LondonW8 6JL
Born November 1949
Director
Appointed N/A
Resigned 23 Mar 1999

HARES, Hilary

Resigned
7 Bell House Gardens, WokinghamRG41 2BD
Born October 1951
Director
Appointed 04 Dec 1996
Resigned 30 Jun 2001

HOLDEN, David Malcolm

Resigned
Wood Lane, StanmoreHA7 4AP
Born January 1950
Director
Appointed 10 Dec 2014
Resigned 24 Mar 2023

JERREAT, Fiona Lawri Gabrielle

Resigned
Old Orchard, MeophamDA13 0QG
Born June 1962
Director
Appointed 21 Jan 2002
Resigned 05 Aug 2018

LAMBERT, Alan Hadlyme

Resigned
37 Newlands Avenue, RadlettWD7 8EJ
Born January 1946
Director
Appointed 12 Aug 2002
Resigned 10 Dec 2014

SHARKEY, Peter

Resigned
40 Windsor Avenue, Leighton BuzzardLU7 7AP
Born March 1959
Director
Appointed N/A
Resigned 22 Mar 1995

SKIPWORTH, Janet

Resigned
35 Eastcote Lane, South HarrowHA2 8DE
Born June 1949
Director
Appointed 04 Dec 1996
Resigned 03 Sept 1997

SKIPWORTH, Janet

Resigned
35 Eastcote Lane, South HarrowHA2 8DE
Born June 1949
Director
Appointed 22 Mar 1995
Resigned 06 Mar 1996

SPARKES, Alan Christopher

Resigned
The Old Rectory, OxfordOX39 4RR
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 2000

SPATICCHIA, Jan Franco

Resigned
119 Engaine Drive, Milton KeynesMK5 6BB
Born October 1964
Director
Appointed 04 Dec 1996
Resigned 31 Mar 2000

SPRIGGS, Peter John

Resigned
59 Crofts Path, Hemel HempsteadHP3 8HE
Born June 1938
Director
Appointed 05 Mar 1997
Resigned 01 Nov 1998

STANFORD, Peter James

Resigned
42 Callcott Road, LondonNW6 7EA
Born November 1961
Director
Appointed 11 Nov 1992
Resigned 30 Nov 2011

TIRATELLI, Stefano

Resigned
8 Hendrick Avenue, LondonSW12 8TL
Born September 1961
Director
Appointed 06 Mar 1996
Resigned 04 Jan 2007

WHANT, Stuart Harold John

Resigned
The Old Pound, MarlboroughSN8 4HR
Born September 1958
Director
Appointed 01 Jul 2002
Resigned 03 Dec 2008
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
363b363b
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363b363b
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
9 January 1997
AAMDAAMD
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
26 September 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Resolution
21 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
288288
Legacy
31 March 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full Group
4 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
363b363b
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
287Change of Registered Office
Legacy
19 July 1990
88(2)R88(2)R
Legacy
19 July 1990
224224
Legacy
15 January 1990
288288
Incorporation Company
1 December 1989
NEWINCIncorporation