Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE RECRUITMENT PARTNERSHIP LIMITED
Company Information for

ASPIRE RECRUITMENT PARTNERSHIP LIMITED

LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, LANCASHIRE, M1 5JW,
Company Registration Number
03979566
Private Limited Company
Active

Company Overview

About Aspire Recruitment Partnership Ltd
ASPIRE RECRUITMENT PARTNERSHIP LIMITED was founded on 2000-04-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Aspire Recruitment Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASPIRE RECRUITMENT PARTNERSHIP LIMITED
 
Legal Registered Office
LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
LANCASHIRE
M1 5JW
Other companies in M1
 
Previous Names
MANCHESTER ENGINEERING SUBSIDIARY ONE LIMITED17/11/2004
Filing Information
Company Number 03979566
Company ID Number 03979566
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE RECRUITMENT PARTNERSHIP LIMITED
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 RECRUITMENT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SIMPSON
Company Secretary 2014-11-07
STEPHEN ANDREW BURROWS
Director 2018-02-28
MARK ANTHONY HUGHES
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY STOKES
Director 2009-08-01 2018-02-28
ANDREW THOMAS
Director 2009-08-01 2016-03-02
GILLIAN FISHLEY
Company Secretary 2013-07-18 2014-11-07
IAN HENRY KERR
Director 2009-08-01 2013-11-07
CAROL DODGSON
Company Secretary 2000-04-25 2013-07-18
RICHARD HUGH GUY
Director 2000-04-25 2013-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BURROWS SALFORD PROFESSIONAL DEVELOPMENT LIMITED Director 2017-10-26 CURRENT 2012-07-03 Active
STEPHEN ANDREW BURROWS CENTRE FOR ASSESSMENT AND RECOGNITION (NW) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2016-11-22
STEPHEN ANDREW BURROWS IMPROVEMENT DEVELOPMENT GROWTH LIMITED Director 2001-01-29 CURRENT 2001-01-15 Liquidation
STEPHEN ANDREW BURROWS CENTRE FOR ASSESSMENT LIMITED Director 2001-01-29 CURRENT 2000-10-13 Active
MARK ANTHONY HUGHES ECONOMIC SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2017-03-13 Active
MARK ANTHONY HUGHES THE MANUFACTURING INSTITUTE Director 2017-03-23 CURRENT 1994-11-29 Liquidation
MARK ANTHONY HUGHES BFS NPIF GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MARK ANTHONY HUGHES MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2016-10-31 CURRENT 1997-02-19 Active
MARK ANTHONY HUGHES RECOVERY WORKS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MARK ANTHONY HUGHES IMPROVEMENT DEVELOPMENT GROWTH LIMITED Director 2015-05-11 CURRENT 2001-01-15 Liquidation
MARK ANTHONY HUGHES YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED Director 2015-05-11 CURRENT 1995-02-03 Liquidation
MARK ANTHONY HUGHES YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED Director 2015-05-11 CURRENT 2001-01-25 Liquidation
MARK ANTHONY HUGHES CENTRE FOR ASSESSMENT LIMITED Director 2015-05-11 CURRENT 2000-10-13 Active
MARK ANTHONY HUGHES IQC2 LIMITED Director 2015-05-11 CURRENT 2010-02-17 Liquidation
MARK ANTHONY HUGHES MARKETING MANCHESTER Director 2014-09-04 CURRENT 1996-04-30 Active
MARK ANTHONY HUGHES THE NORTH WEST APPRENTICESHIP COMPANY LIMITED Director 2013-10-30 CURRENT 2007-05-17 Active - Proposal to Strike off
MARK ANTHONY HUGHES BFS FUNDING MANAGERS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
MARK ANTHONY HUGHES THE ENTERPRISE FUND LIMITED Director 2013-09-12 CURRENT 2002-06-13 Active
MARK ANTHONY HUGHES SKILLS AND WORK SOLUTIONS LIMITED Director 2013-09-11 CURRENT 2000-02-02 Active
MARK ANTHONY HUGHES GM BUSINESS SUPPORT LIMITED Director 2013-09-03 CURRENT 2012-07-05 Active
MARK ANTHONY HUGHES THE GROWTH COMPANY LIMITED Director 2013-09-03 CURRENT 1989-11-17 Active

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
2024-05-08Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-20Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS MICHELLE VICTORIA LEESON
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW BURROWS
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-12AP01DIRECTOR APPOINTED MR STEPHEN ANDREW BURROWS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JERRY STOKES
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26AP01DIRECTOR APPOINTED MR MARK ANTHONY HUGHES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP03Appointment of Mr Paul Anthony Simpson as company secretary on 2014-11-07
2014-11-21TM02Termination of appointment of Gillian Fishley on 2014-11-07
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2013-12-17AA01Current accounting period shortened from 31/07/14 TO 31/03/14
2013-07-31AP03Appointment of Mrs Gillian Fishley as company secretary
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL DODGSON
2013-05-09AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Mr Jerry Stokes on 2012-04-26
2013-05-08CH01Director's details changed for Mr Ian Henry Kerr on 2012-04-26
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL DODGSON / 26/04/2012
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2012-04-26AR0125/04/12 FULL LIST
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-27AR0125/04/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 29/06/2010
2010-05-05AR0125/04/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-09AP01DIRECTOR APPOINTED MR ANDREW THOMAS
2009-10-09AP01DIRECTOR APPOINTED MR IAN HENRY KERR
2009-10-09AP01DIRECTOR APPOINTED MR JERRY STOKES
2009-07-23225CURREXT FROM 30/04/2009 TO 31/07/2009
2009-05-12363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-23363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-16363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-17CERTNMCOMPANY NAME CHANGED MANCHESTER ENGINEERING SUBSIDIAR Y ONE LIMITED CERTIFICATE ISSUED ON 17/11/04
2004-05-10363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-07288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21288cSECRETARY'S PARTICULARS CHANGED
2001-06-07RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-07ELRESS386 DISP APP AUDS 29/05/01
2001-06-07ELRESS366A DISP HOLDING AGM 29/05/01
2001-05-16363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPIRE RECRUITMENT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE RECRUITMENT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRE RECRUITMENT PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 RECRUITMENT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE RECRUITMENT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE RECRUITMENT PARTNERSHIP LIMITED
Trademarks
We have not found any records of ASPIRE RECRUITMENT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE RECRUITMENT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASPIRE RECRUITMENT PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE RECRUITMENT PARTNERSHIP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE RECRUITMENT PARTNERSHIP LIMITED 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 RECRUITMENT PARTNERSHIP LIMITED 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.