Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE-IGEN GROUP LTD
Company Information for

ASPIRE-IGEN GROUP LTD

3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
Company Registration Number
03037445
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration

Company Overview

About Aspire-igen Group Ltd
ASPIRE-IGEN GROUP LTD was founded on 1995-03-20 and has its registered office in Sheffield. The organisation's status is listed as "In Administration". Aspire-igen Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPIRE-IGEN GROUP LTD
 
Legal Registered Office
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Other companies in BD1
 
Previous Names
ASPIRE-I LIMITED07/03/2017
CAREERS BRADFORD LIMITED16/04/2009
Filing Information
Company Number 03037445
Company ID Number 03037445
Date formed 1995-03-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Lastest accounts 2021-11-30
Account next due 2023-08-31
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts FULL
Last Datalog update: 2024-06-14 22:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE-IGEN GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPIRE-IGEN GROUP LTD

Current Directors
Officer Role Date Appointed
CAROLINE HARRISON
Company Secretary 2011-03-01
JOHN MALCOLM CHARLES COLE
Director 1998-01-16
LUCCI DAMONE
Director 2014-11-26
CAROLINE HARRISON
Director 2011-07-15
IAN MALCOLM HARTLEY
Director 2009-01-30
BARRIE HOPSON
Director 2014-11-26
YASMIN AKHTAR KHAN
Director 2009-12-11
MICHELE SUTTON
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SAEEDA BEGUM AHMED
Director 2009-03-19 2013-09-01
RUSSELL BROWN
Director 2011-07-15 2013-06-18
DAVID JOHNSTON
Director 2006-03-10 2013-06-18
MOHAMMAD AMIN
Director 2009-03-19 2012-05-03
GEOFFREY MARK LAYER
Director 2001-04-27 2011-07-31
RACHEL DENISON
Company Secretary 2009-05-01 2011-02-21
RACHEL MARY DENISON
Director 2010-11-12 2011-02-21
RALPH DAVID RITCHIE BERRY
Director 1995-03-20 2009-09-08
NIGEL DAVID HOWARD GODDEN
Director 2002-09-01 2009-07-31
MICHAEL TREVOR BATTY
Company Secretary 1996-05-23 2009-04-29
MICHAEL TREVOR BATTY
Director 1997-07-04 2009-04-29
IAN MALCOLM HARTLEY
Director 1995-11-23 2009-01-28
ANDREW SIMON COOKE
Director 2000-05-31 2008-09-16
SANDRA ELIZABETH FINNIGAN
Director 1997-07-04 2008-03-31
JANE HELENA CAMPBELL
Director 1999-12-14 2007-10-31
MARK FOSTER
Director 2001-07-27 2007-05-17
MARK FIELDING
Director 2003-07-17 2004-09-15
DIANA LESLEY CAVANAGH
Director 1996-06-27 2001-06-19
MICHAEL ARMSTRONG LOWE
Director 1995-03-20 2001-03-15
IAN BARRY GREENWOOD
Director 1997-07-01 2000-05-31
ALAN ARTHUR BRIGGS
Director 1997-07-04 1998-06-24
MUHABAT HUSSAIN
Director 1997-07-15 1998-06-05
TERENCE AMANDUS SCOTT BROWNE
Director 1996-10-29 1998-01-13
ZULFICAR ALI
Director 1995-03-20 1997-03-07
ROBERT DAVID CLARKE
Director 1996-01-12 1997-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-20 1996-04-04
DAVID MICHAEL ADAM GREEN
Director 1995-03-20 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM CHARLES COLE THE NELL BANK CHARITABLE TRUST Director 2017-07-27 CURRENT 2017-07-27 Active
JOHN MALCOLM CHARLES COLE PLAY BRADFORD Director 2012-04-25 CURRENT 2006-06-13 Active
LUCCI DAMONE CL LEEDS LTD Director 2014-11-27 CURRENT 1996-01-08 Active - Proposal to Strike off
CAROLINE HARRISON CAREERS ENGLAND LIMITED Director 2017-07-10 CURRENT 2002-07-08 Active
CAROLINE HARRISON KALA SANGAM Director 2016-07-21 CURRENT 1996-05-08 Active
CAROLINE HARRISON CAREER WORKS GROUP LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
CAROLINE HARRISON TRIANGLE STAFFING LIMITED Director 2014-07-31 CURRENT 2004-08-10 Dissolved 2016-11-15
CAROLINE HARRISON MENTRA UK LIMITED Director 2014-07-31 CURRENT 2004-02-19 Dissolved 2016-11-15
CAROLINE HARRISON LEEDS CAREERS GUIDANCE LIMITED Director 2014-07-31 CURRENT 2003-02-10 Active - Proposal to Strike off
CAROLINE HARRISON IGEN ENTERPRISES LIMITED Director 2014-07-31 CURRENT 2008-02-11 Active - Proposal to Strike off
CAROLINE HARRISON CL LEEDS LTD Director 2014-07-31 CURRENT 1996-01-08 Active - Proposal to Strike off
CAROLINE HARRISON CAREERS WEST YORKSHIRE LIMITED Director 2013-10-17 CURRENT 2008-03-01 Dissolved 2015-02-24
CAROLINE HARRISON CAREERS BRADFORD LIMITED Director 2012-01-20 CURRENT 2008-10-16 Active - Proposal to Strike off
CAROLINE HARRISON CAREERS EUROPE LTD Director 2012-01-20 CURRENT 2008-06-20 Active - Proposal to Strike off
CAROLINE HARRISON CAREERS YORKSHIRE AND THE HUMBER LIMITED Director 2011-12-31 CURRENT 1996-03-28 Active - Proposal to Strike off
IAN MALCOLM HARTLEY CL LEEDS LTD Director 2014-07-31 CURRENT 1996-01-08 Active - Proposal to Strike off
IAN MALCOLM HARTLEY PEOPLECOUNT LTD Director 2014-02-03 CURRENT 2013-12-09 Active - Proposal to Strike off
BARRIE HOPSON CL LEEDS LTD Director 2014-11-27 CURRENT 1996-01-08 Active - Proposal to Strike off
BARRIE HOPSON LIVEHAPPIER LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2015-03-24
YASMIN AKHTAR KHAN CL LEEDS LTD Director 2014-07-31 CURRENT 1996-01-08 Active - Proposal to Strike off
YASMIN AKHTAR KHAN WOMEN'S AID FEDERATION OF ENGLAND Director 2013-09-01 CURRENT 1996-03-13 Active
MICHELE SUTTON CL LEEDS LTD Director 2014-11-27 CURRENT 1996-01-08 Active - Proposal to Strike off
MICHELE SUTTON MS CONSULTANCY (MANCHESTER) LTD Director 2013-08-13 CURRENT 2013-08-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18Administrator's progress report
2024-06-14Liquidation. Administration move to voluntary liquidation
2024-01-22Administrator's progress report
2023-10-23Liquidation creditors meeting
2023-07-22Statement of administrator's proposal
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM The Opportunity Centre 21 - 27 Cheapside Bradford BD1 4HR England
2023-07-04Appointment of an administrator
2023-06-15APPOINTMENT TERMINATED, DIRECTOR BARRIE HOPSON
2023-04-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-27CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-06CH01Director's details changed for Mr John Malcolm Charles Cole on 2019-12-01
2019-12-06PSC04Change of details for Mr Brian Patrick Harrington as a person with significant control on 2019-12-01
2019-11-26AA01Current accounting period extended from 31/07/19 TO 30/11/19
2019-08-07CH01Director's details changed for Dr Barrie Hopson on 2019-08-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ARCHIBALD
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HARRINGTON
2017-10-13PSC07CESSATION OF CAROLINE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WHITESIDE
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-07RES15CHANGE OF COMPANY NAME 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED ASPIRE-I LIMITED CERTIFICATE ISSUED ON 07/03/17
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Onward House 2 Baptist Place Bradford West Yorkshire BD1 2PS
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARTLEY / 13/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM CHARLES COLE / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KHAN / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KHAN / 13/01/2016
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR LUCCI DAMONE
2015-04-09AP01DIRECTOR APPOINTED MRS MICHELE SUTTON
2015-04-09AP01DIRECTOR APPOINTED DR BARRIE HOPSON
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-10AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WHITESIDE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSHAW
2013-10-23RES01ADOPT ARTICLES 27/09/2013
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SAEEDA AHMED
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROWN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2013-03-27AR0120/03/13 NO MEMBER LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAEEDA BEGUM AHMED / 27/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HARRISON / 27/03/2013
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AMIN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AMIN
2012-04-11AR0120/03/12 NO MEMBER LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MASON
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED COUNCILLOR RUSSELL BROWN
2011-10-06AP01DIRECTOR APPOINTED MRS CAROLINE HARRISON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAYER
2011-10-06AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THORNTON
2011-04-26AR0120/03/11 NO MEMBER LIST
2011-04-26AP03SECRETARY APPOINTED MRS CAROLINE HARRISON
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DENISON
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RACHEL DENISON
2010-12-03AP01DIRECTOR APPOINTED MRS RACHEL MARY DENISON
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENNINGTON
2010-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0120/03/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET THORNTON / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSHAW / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY MARK LAYER / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM CHARLES COLE / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AMIN / 20/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAEEDA BEGUM AHMED / 20/03/2010
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP01DIRECTOR APPOINTED YASMIN KHAN
2009-10-14AP01DIRECTOR APPOINTED GILLIAN MARGARET THORNTON
2009-09-14288aSECRETARY APPOINTED RACHEL DENISON
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR CRAIG WILLIAMS
2009-09-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL TREVOR BATTY LOGGED FORM
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR RALPH BERRY
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GODDEN
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BATTY
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BATTY
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-11CERTNMCOMPANY NAME CHANGED CAREERS BRADFORD LIMITED CERTIFICATE ISSUED ON 16/04/09
2009-04-08363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-02288aDIRECTOR APPOINTED MR MOHAMMAD AMIN
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR LYNNE SMITH
2009-03-26288aDIRECTOR APPOINTED MS SAEEDA BEGUM AHMED
2009-02-19288aDIRECTOR APPOINTED MR IAN MALCOLM HARTLEY
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR IAN HARTLEY
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-08RES01ADOPT MEM AND ARTS 03/12/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HARTLEY / 14/11/2008
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COOKE
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSHAW / 08/08/2008
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to ASPIRE-IGEN GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-28
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE-IGEN GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-04-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-03-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE-IGEN GROUP LTD

Intangible Assets
Patents
We have not found any records of ASPIRE-IGEN GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE-IGEN GROUP LTD
Trademarks
We have not found any records of ASPIRE-IGEN GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with ASPIRE-IGEN GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 Learning Resources
Bradford Metropolitan District Council 2015-11 GBP £0 Learning Resources
Bradford Metropolitan District Council 2015-10 GBP £0 Learning Resources
Bradford Metropolitan District Council 2015-9 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-8 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-7 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-5 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-4 GBP £71,367 Learning Services
Bradford Metropolitan District Council 2015-3 GBP £3,350 Learning Services
Bradford Metropolitan District Council 2015-2 GBP £14,400 Learning Services
Bradford Metropolitan District Council 2015-1 GBP £25,438 Learning Services
Bradford Metropolitan District Council 2014-12 GBP £18,667 Learning Services
Bradford Metropolitan District Council 2014-9 GBP £8,080 Learning Services
Bradford Metropolitan District Council 2014-8 GBP £10,840 Learning Services
Bradford City Council 2014-5 GBP £36,770
Bradford City Council 2014-4 GBP £500
Bradford City Council 2014-3 GBP £55,010
Leeds City Council 2014-3 GBP £1,980 Services Rendered By Other Organisations
Bradford City Council 2014-2 GBP £22,080
Leeds City Council 2014-2 GBP £480 Services Rendered By Other Organisations
Bradford City Council 2014-1 GBP £22,240
Leeds City Council 2013-12 GBP £1,120 Services Rendered By Other Organisations
Bradford City Council 2013-12 GBP £111,540
Bradford City Council 2013-11 GBP £60,000
Bradford City Council 2013-10 GBP £29,640
Leeds City Council 2013-9 GBP £1,240 Services Rendered By Other Organisations
Bradford City Council 2013-8 GBP £18,550
Leeds City Council 2013-7 GBP £760 Services Rendered By Other Organisations
Bradford City Council 2013-7 GBP £15,000
Bradford City Council 2013-6 GBP £14,680
Cornwall Council 2013-5 GBP £1,950
Bradford City Council 2013-5 GBP £10,160
Leeds City Council 2013-5 GBP £2,920 Services Rendered By Other Organisations
Oxfordshire County Council 2013-4 GBP £917
Bradford City Council 2013-4 GBP £6,900
Leeds City Council 2013-3 GBP £3,000 Services Rendered By Other Organisations
Bradford City Council 2013-3 GBP £3,960
Leeds City Council 2013-2 GBP £12,500 Services Rendered By Other Organisations
Bradford City Council 2013-2 GBP £500
Leeds City Council 2013-1 GBP £12,500 Services Rendered By Other Organisations
Bradford City Council 2013-1 GBP £2,600
Newcastle City Council 2012-11 GBP £960
Northamptonshire County Council 2012-8 GBP £4,140 Supplies & Services
Bradford City Council 2012-8 GBP £5,530
Bradford City Council 2012-5 GBP £5,119
Bradford City Council 2012-4 GBP £4,483
Oxfordshire County Council 2012-4 GBP £917 Expenses
Bradford City Council 2012-2 GBP £620
Bradford Metropolitan District Council 2011-12 GBP £1,856 Recreation Works
Newcastle City Council 2011-11 GBP £960
Bradford Metropolitan District Council 2011-4 GBP £7,553 Landscapes Supplies
Northamptonshire County Council 2011-3 GBP £4,140 Supplies & Services
Bradford Metropolitan District Council 2011-3 GBP £640 Street Lighting Equp
Bradford Metropolitan District Council 2011-2 GBP £0 Business Support Svs
Bradford Metropolitan District Council 2011-1 GBP £3,493
Oxfordshire County Council 2011-1 GBP £750 Grants and Subscriptions
Newcastle City Council 2010-11 GBP £960 Libraries/Galaxy Payments
Derby City Council 0-0 GBP £960 Books & Publications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE-IGEN GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASPIRE-IGEN GROUP LTDEvent Date2023-06-28
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) No CR-2023-LDS of 520. ASPIRE-IGEN GROUP LTD (Company Number 03037445 ) Nature of Business: Educa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE-IGEN GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRE-IGEN GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.