Background WavePink WaveYellow Wave

ASPIRING COMMUNITIES (07401481)

ASPIRING COMMUNITIES (07401481) is an active UK company. incorporated on 8 October 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ASPIRING COMMUNITIES has been registered for 15 years. Current directors include AHMED, Jahan Zeb, HANIF, Nadeem Mahammed, MAHROOF, Nazarbat.

Company Number
07401481
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2010
Age
15 years
Address
49 Barkly Road, Leeds, LS11 7EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHMED, Jahan Zeb, HANIF, Nadeem Mahammed, MAHROOF, Nazarbat
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRING COMMUNITIES

ASPIRING COMMUNITIES is an active company incorporated on 8 October 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ASPIRING COMMUNITIES was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07401481

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

49 Barkly Road Leeds, LS11 7EN,

Previous Addresses

47 Barkly Road Beeston Leeds LS11 7EN
From: 23 July 2015To: 12 July 2016
58 Tempest Road Beeston Leeds LS11 7AW
From: 8 October 2010To: 23 July 2015
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Sept 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Jahan Zeb

Active
Sandiway, StockportSK7 3BP
Born October 1971
Director
Appointed 08 Oct 2010

HANIF, Nadeem Mahammed

Active
Southfield Road, NottinghamNG8 3PH
Born August 1973
Director
Appointed 08 Oct 2010

MAHROOF, Nazarbat

Active
Robinson Avenue, SheffieldS9 3DG
Born October 1983
Director
Appointed 08 Oct 2010

MAHMOOD, Asjad

Resigned
Tempest Road, LeedsLS11 7AW
Born May 1977
Director
Appointed 08 Oct 2010
Resigned 11 Sept 2022

MAHMOOD, Vasif

Resigned
Tempest Road, LeedsLS11 7AW
Born September 1983
Director
Appointed 08 Oct 2010
Resigned 07 Oct 2017

MAHMOOD, Yasir

Resigned
Old Lane, LeedsLS11 8AG
Born October 1979
Director
Appointed 08 Oct 2010
Resigned 03 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Nadeem Mahammed Hanif

Active
Barkly Road, LeedsLS11 7EN
Born August 1973

Nature of Control

Significant influence or control as trust
Notified 23 Sept 2022

Mr Asjad Mahmood

Ceased
Barkly Road, LeedsLS11 7EN
Born May 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 11 Sept 2022

Mr Vasif Mahmood

Ceased
Barkly Road, LeedsLS11 7EN
Born September 1983

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Incorporation Company
8 October 2010
NEWINCIncorporation