Background WavePink WaveYellow Wave

ASPIRE STUDENTS LIMITED (11505453)

ASPIRE STUDENTS LIMITED (11505453) is an active UK company. incorporated on 8 August 2018. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASPIRE STUDENTS LIMITED has been registered for 7 years. Current directors include EVANS, Siân Mair, LAYNE, Lisa Marie, MCNAMEE, William Mark and 1 others.

Company Number
11505453
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Siân Mair, LAYNE, Lisa Marie, MCNAMEE, William Mark, PRESCOTT, Ian Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENTS LIMITED

ASPIRE STUDENTS LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASPIRE STUDENTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11505453

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

CITYHEART LIVING LIMITED
From: 8 August 2018To: 25 February 2025
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 10 August 2023To: 5 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England
From: 8 August 2018To: 10 August 2023
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

EVANS, Siân Mair

Active
Herons Way, ChesterCH4 9GB
Born July 1989
Director
Appointed 13 Jun 2025

LAYNE, Lisa Marie

Active
Herons Way, ChesterCH4 9GB
Born March 1975
Director
Appointed 13 Jun 2025

MCNAMEE, William Mark

Active
Herons Way, ChesterCH4 9GB
Born February 1960
Director
Appointed 08 Aug 2018

PRESCOTT, Ian Michael

Active
Herons Way, ChesterCH4 9GB
Born December 1966
Director
Appointed 13 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Hilliards Court, ChesterCH4 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Mr William Mark Mcnamee

Ceased
Hilliards Court, ChesterCH4 9QP
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Resolution
25 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
8 August 2018
NEWINCIncorporation