Background WavePink WaveYellow Wave

ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED (04137726)

ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED (04137726) is an active UK company. incorporated on 9 January 2001. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED has been registered for 25 years. Current directors include ABRAMES, Abigail Louise, ANGUS, Chloe Danielle, FULTON, James William and 3 others.

Company Number
04137726
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2001
Age
25 years
Address
11 Soar Works Knutton Road, Sheffield, S5 9NU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABRAMES, Abigail Louise, ANGUS, Chloe Danielle, FULTON, James William, GRASSO, Elizabeth Anne, HAMBLETON, Steven John, KOSEOGLU, Hayley Alexandra
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED

ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04137726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 9 January 2001

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 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

11 Soar Works Knutton Road Parson Cross Sheffield, S5 9NU,

Previous Addresses

, Roselle Street Hillsborough, Sheffield, South Yorkshire, S6 4JB
From: 9 January 2001To: 7 November 2011
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

ABRAMES, Abigail Louise

Active
Knutton Road, SheffieldS5 9NU
Born December 1979
Director
Appointed 15 Jan 2026

ANGUS, Chloe Danielle

Active
Knutton Road, SheffieldS5 9NU
Born January 1984
Director
Appointed 24 Jan 2024

FULTON, James William

Active
0.11 Soar Works Knutton Road, SheffieldS5 9NU
Born February 1954
Director
Appointed 27 Jan 2021

GRASSO, Elizabeth Anne

Active
Knutton Road, SheffieldS5 9NU
Born April 1966
Director
Appointed 10 Mar 2020

HAMBLETON, Steven John

Active
Knutton Road, SheffieldS5 9NU
Born December 1954
Director
Appointed 24 Jan 2022

KOSEOGLU, Hayley Alexandra

Active
Knutton Road, SheffieldS5 9NU
Born April 1989
Director
Appointed 21 Jul 2023

LEEDHAM, Phillip

Resigned
Knutton Road, SheffieldS5 9NU
Secretary
Appointed 01 Sept 2010
Resigned 08 Oct 2020

VERITY, David Graham

Resigned
10 Kempsway, HolmfirthHD9 1HZ
Secretary
Appointed 09 Jan 2001
Resigned 01 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

BOJTOR, Heather

Resigned
5 Hawthorne Avenue, AlfretonDE55 5NN
Born January 1950
Director
Appointed 09 Jan 2001
Resigned 05 Oct 2009

DRAYTON, Ian Francis

Resigned
Knutton Road, SheffieldS5 9NU
Born May 1955
Director
Appointed 24 Jan 2024
Resigned 23 Jul 2025

KENNEDY, Carl John

Resigned
Knutton Road, SheffieldS5 9NU
Born February 1972
Director
Appointed 18 Jan 2016
Resigned 21 Sept 2022

LEEDHAM, Phillip

Resigned
Knutton Road, SheffieldS5 9NU
Born November 1967
Director
Appointed 01 Sept 2010
Resigned 26 Apr 2021

LILLEY, Terence Henry, Professor

Resigned
451 Greystones Road, SheffieldS11 7BY
Born November 1939
Director
Appointed 03 Nov 2003
Resigned 09 Sept 2019

MALLON, Norman

Resigned
Knutton Road, SheffieldS5 9NU
Born October 1940
Director
Appointed 15 Apr 2013
Resigned 18 Sept 2015

PARKIN, Patricia

Resigned
Knutton Road, SheffieldS5 9NU
Born November 1958
Director
Appointed 11 Mar 2019
Resigned 21 Oct 2025

RUMSEY, Robert David Esplin, Dr

Resigned
7 Coppice View, SheffieldS10 5NY
Born April 1940
Director
Appointed 06 Sept 2004
Resigned 08 Oct 2020

SELF, Michael Alan

Resigned
Knutton Road, SheffieldS5 9NU
Born May 1956
Director
Appointed 26 Jul 2022
Resigned 26 Oct 2023

STONE, Roger

Resigned
459 Halifax Road, SheffieldS35 8PB
Born April 1947
Director
Appointed 06 Sept 2004
Resigned 05 Dec 2006

TOLLYFIELD, Hugh

Resigned
Knutton Road, SheffieldS5 9NU
Born June 1955
Director
Appointed 13 Oct 2014
Resigned 26 Oct 2023

VERITY, David Graham

Resigned
Knutton Road, SheffieldS5 9NU
Born September 1945
Director
Appointed 01 Sept 2010
Resigned 26 Oct 2023

VERITY, David Graham

Resigned
10 Kempsway, HolmfirthHD9 1HZ
Born September 1945
Director
Appointed 09 Jan 2001
Resigned 01 Sept 2010

WILSON, Leonard Gerard

Resigned
18 Burlington Road, SheffieldS17 3NQ
Born March 1956
Director
Appointed 03 Nov 2003
Resigned 03 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 May 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
287Change of Registered Office
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
19 February 2001
287Change of Registered Office
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation