Background WavePink WaveYellow Wave

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY (05088635)

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY (05088635) is an active UK company. incorporated on 30 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY has been registered for 22 years. Current directors include ABAYOMI, Olukayode Adewale, MUIR, Angela Francis, SUTTON, Katharine Anne, Dr and 2 others.

Company Number
05088635
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2004
Age
22 years
Address
Minerva Community Centre, London, E2 9EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ABAYOMI, Olukayode Adewale, MUIR, Angela Francis, SUTTON, Katharine Anne, Dr, WILLIAMSON, Janet Barbara, WYNNE, Kevin
SIC Codes
81100, 85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY

ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY is an active company incorporated on 30 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. ASPIRE COMMUNITY WORKS COMMUNITY INTEREST COMPANY was registered 22 years ago.(SIC: 81100, 85590, 96090)

Status

active

Active since 22 years ago

Company No

05088635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

ASPIRE FOUNDATION LIMITED
From: 24 April 2008To: 26 March 2015
ASPIRE SUPPORT UK LIMITED
From: 30 March 2004To: 24 April 2008
Contact
Address

Minerva Community Centre 10 Minerva Street London, E2 9EH,

Previous Addresses

Minerva Community Centre 10 Minerva Street London London E2 9EH United Kingdom
From: 28 March 2011To: 30 March 2011
Oasis Centre 75 Westminster Bridge Road London SE1 7HS
From: 6 May 2010To: 28 March 2011
the Hub Storrens Street London EC1V 1NQ
From: 30 March 2004To: 6 May 2010
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Secured
Dec 16
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 24
Loan Cleared
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ABAYOMI, Olukayode Adewale

Active
10 Minerva Street, LondonE2 9EH
Born July 1968
Director
Appointed 01 Jan 2026

MUIR, Angela Francis

Active
10 Minerva Street, LondonE2 9EH
Born November 1969
Director
Appointed 01 Jan 2026

SUTTON, Katharine Anne, Dr

Active
Church Cottages, DunstableLU6 2NW
Born May 1956
Director
Appointed 01 Apr 2009

WILLIAMSON, Janet Barbara

Active
Beechdale Road, LondonSW2 2BE
Born July 1963
Director
Appointed 20 Sept 2021

WYNNE, Kevin

Active
Minerva Street, LondonE2 9EH
Born June 1969
Director
Appointed 08 Jan 2015

LA HOOD, Justin

Resigned
190 Providence Square, LondonSE1 2EE
Secretary
Appointed 18 Jul 2007
Resigned 30 Nov 2010

NANDI, Mahua

Resigned
10 Minerva Street, LondonE2 9EH
Secretary
Appointed 30 Nov 2010
Resigned 02 May 2013

TIPLER, Paul Hedley, Mr.

Resigned
3 Highfield Grove, BristolBS7 8QH
Secretary
Appointed 30 Mar 2004
Resigned 14 Sept 2007

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

ALLAN, Kate

Resigned
10 Minerva Street, LondonE2 9EH
Born January 1986
Director
Appointed 26 Nov 2020
Resigned 12 Jul 2021

BREWER, Daniel James

Resigned
60 Boxley Street, LondonE16 2AN
Born October 1976
Director
Appointed 16 Aug 2006
Resigned 09 Jan 2008

CHENERY, David Frank

Resigned
Grange Mill, Bury St. EdmundsIP29 5PQ
Born May 1951
Director
Appointed 06 Apr 2009
Resigned 20 Oct 2009

CHOUDHARY, Dheeraj

Resigned
10 Minerva Street, LondonE2 9EH
Born October 1974
Director
Appointed 28 Apr 2015
Resigned 07 Nov 2022

DICK, Andrew John

Resigned
28g Consort Road, LondonSE15 3SB
Born August 1973
Director
Appointed 22 Feb 2007
Resigned 06 Apr 2009

ELLIOTT, John Stuart

Resigned
Garlichill Road, EpsomKT18 5UA
Born October 1950
Director
Appointed 14 Nov 2007
Resigned 07 Apr 2010

FAHMY, Nordeen

Resigned
Minerva Street, LondonE2 9EH
Born December 1988
Director
Appointed 07 Nov 2022
Resigned 30 Dec 2025

JARVIS, Owen

Resigned
44 Islington Park Street, LondonN1 1PX
Born February 1971
Director
Appointed 30 Mar 2004
Resigned 16 Aug 2006

LA HOOD, Justin John

Resigned
10 Minerva Street, LondonE2 9EH
Born March 1974
Director
Appointed 18 Jul 2007
Resigned 30 Nov 2010

MELDRUM, Simon Kerr

Resigned
10 Minerva Street, LondonE2 9EH
Born February 1971
Director
Appointed 24 Jun 2010
Resigned 12 May 2014

NANDI, Mahua

Resigned
10 Minerva Street, LondonE2 9EH
Born June 1974
Director
Appointed 24 Jun 2010
Resigned 12 May 2014

PAGE, Timothy Andrew

Resigned
Minerva Street, LondonE2 9EH
Born July 1965
Director
Appointed 22 Jan 2015
Resigned 26 Nov 2020

RAE, Gordon Robert

Resigned
10 Minerva Street, LondonE2 9EH
Born February 1941
Director
Appointed 08 Apr 2010
Resigned 31 Dec 2012

SYCAMORE, Rebecca

Resigned
46d Magdalen Road, St Leonards On SeaTN37 6EU
Born May 1971
Director
Appointed 14 Nov 2007
Resigned 30 Oct 2008

TIPLER, Paul Hedley, Mr.

Resigned
3 Highfield Grove, BristolBS7 8QH
Born December 1959
Director
Appointed 30 Mar 2004
Resigned 14 Sept 2007

VERITY, David Graham

Resigned
10 Kempsway, HolmfirthHD9 1HZ
Born September 1945
Director
Appointed 30 Mar 2004
Resigned 01 Apr 2007

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

VINDEX TRUSTEES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 12 May 2014
Resigned 05 Mar 2015
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Of Name Community Interest Company
26 March 2015
CICCONCICCON
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
16 June 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2014
AA01Change of Accounting Reference Date
Resolution
26 February 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
9 December 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Memorandum Articles
2 March 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
2 March 2011
CC04CC04
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Accounts With Accounts Type Partial Exemption
20 January 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
287Change of Registered Office
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation