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

ASPECT EDUCATION LIMITED

PALACE HOUSE, 3 CATHEDRAL STREET, LONDON, SE1 9DE,
Company Registration Number
04053877
Private Limited Company
Active

Company Overview

About Aspect Education Ltd
ASPECT EDUCATION LIMITED was founded on 2000-08-11 and has its registered office in London. The organisation's status is listed as "Active". Aspect Education Limited is a Private Limited Company registered in ENGLAND 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
ASPECT EDUCATION LIMITED
 
Legal Registered Office
PALACE HOUSE
3 CATHEDRAL STREET
LONDON
SE1 9DE
Other companies in W14
 
Filing Information
Company Number 04053877
Company ID Number 04053877
Date formed 2000-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB152088224  
Last Datalog update: 2024-01-09 02:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT EDUCATION 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.
Companies with same name ASPECT EDUCATION LIMITED
The following companies were found which have the same name as ASPECT EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPECT EDUCATION UK LIMITED PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE Active Company formed on the 2001-09-03
ASPECT EDUCATIONAL SERVICES LIMITED PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE Active Company formed on the 2001-09-03
ASPECT EDUCATION (HONG KONG) LIMITED Active Company formed on the 1999-05-26
Aspect Education Holdings, LLC Delaware Unknown
ASPECT EDUCATION INC California Unknown
ASPECT EDUCATION HOLDINGS LLC California Unknown
ASPECT EDUCATION INC Massachusetts Unknown
ASPECT EDUCATION INC Tennessee Unknown
ASPECT EDUCATION INC Pennsylvannia Unknown

Company Officers of ASPECT EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL VICTORIA DUPONT
Company Secretary 2016-11-23
GARETH ROGER ISAAC
Director 2014-06-02
DAVID JONES
Director 2000-08-18
ANDREW VINCENT ALEXANDER THICK
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL VICTORIA CONVERY
Director 2014-04-14 2014-12-19
JOHAN HENDRIK DE MUINCK KEIZER
Director 2006-10-08 2012-11-30
SUSAN MARY PATON
Company Secretary 2008-03-31 2012-02-23
SUSAN MARY PATON
Director 2011-03-09 2012-02-23
SCOTT JEFFERY AUGUST
Director 2006-10-08 2009-11-05
JOHN FRANKLIN POLSTEIN
Director 2006-10-08 2009-10-01
MH SECRETARIES LIMITED
Company Secretary 2000-08-11 2008-03-31
MARC JONES
Director 2002-07-18 2006-10-08
ROBERT L SKINNER
Director 2002-09-20 2006-10-08
PETER SPERLING
Director 2002-09-20 2006-10-08
MAGNUS ANDERSSON
Director 2002-10-25 2004-10-29
ROBERT MARK LEDGER
Director 2001-07-24 2002-10-25
SEAN DYLAN CARNEY
Director 2001-02-09 2002-07-18
NICHOLAS LOWCOCK
Director 2000-08-18 2002-07-18
JOSEPH SCHULL
Director 2000-08-18 2001-02-09
MH DIRECTORS LIMITED
Director 2000-08-11 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ROGER ISAAC WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2014-06-02 CURRENT 1989-09-22 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO-WORLD GROUP LIMITED Director 2014-06-02 CURRENT 1969-02-19 Active
GARETH ROGER ISAAC ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2014-06-02 CURRENT 1987-09-08 Active
GARETH ROGER ISAAC ASPECT EDUCATION UK LIMITED Director 2014-06-02 CURRENT 2001-09-03 Active
GARETH ROGER ISAAC THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2014-06-02 CURRENT 1988-11-30 Active - Proposal to Strike off
GARETH ROGER ISAAC ANGLO WORLD EDUCATION LIMITED Director 2014-06-02 CURRENT 1973-05-30 Active
GARETH ROGER ISAAC ASPECT EDUCATIONAL SERVICES LIMITED Director 2014-06-02 CURRENT 2001-09-03 Active
DAVID JONES KAPLAN FOUNDATION LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2015-03-24
DAVID JONES KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
DAVID JONES KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID JONES BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01
DAVID JONES KAPLAN BRIGHTON LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
DAVID JONES KAPLAN NT LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN GLASGOW LIMITED Director 2009-11-30 CURRENT 2006-10-24 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2009-11-30 CURRENT 2008-03-13 Active
DAVID JONES KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2009-11-30 CURRENT 2004-10-25 Active
DAVID JONES KAPLAN US LIMITED Director 2009-11-30 CURRENT 2005-10-17 Active - Proposal to Strike off
DAVID JONES KAPLAN LIVERPOOL LIMITED Director 2009-11-30 CURRENT 2007-04-18 Active
DAVID JONES WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2008-12-31 CURRENT 1989-09-22 Active - Proposal to Strike off
DAVID JONES THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2008-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
DAVID JONES ASPECT EDUCATION UK LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
DAVID JONES ASPECT EDUCATIONAL SERVICES LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
DAVID JONES ANGLO WORLD EDUCATION LIMITED Director 2001-04-02 CURRENT 1973-05-30 Active
DAVID JONES ANGLO-WORLD GROUP LIMITED Director 2000-10-06 CURRENT 1969-02-19 Active
DAVID JONES ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2000-10-06 CURRENT 1987-09-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW VINCENT ALEXANDER THICK KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
ANDREW VINCENT ALEXANDER THICK MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MANDER PORTMAN WOODWARD LIMITED Director 2016-01-05 CURRENT 1976-10-08 Active
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2016-01-05 CURRENT 2007-07-12 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NT LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN GLASGOW LIMITED Director 2012-04-30 CURRENT 2006-10-24 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2012-04-30 CURRENT 2008-03-13 Active
ANDREW VINCENT ALEXANDER THICK WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2012-04-30 CURRENT 1989-09-22 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO-WORLD GROUP LIMITED Director 2012-04-30 CURRENT 1969-02-19 Active
ANDREW VINCENT ALEXANDER THICK ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2012-04-30 CURRENT 1987-09-08 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION UK LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN US LIMITED Director 2012-04-30 CURRENT 2005-10-17 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN LIVERPOOL LIMITED Director 2012-04-30 CURRENT 2007-04-18 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BRIGHTON LIMITED Director 2012-04-30 CURRENT 2010-07-30 Active
ANDREW VINCENT ALEXANDER THICK THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2012-04-30 CURRENT 1988-11-30 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO WORLD EDUCATION LIMITED Director 2012-04-30 CURRENT 1973-05-30 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATIONAL SERVICES LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01

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
2023-08-11CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 25/12/21
2023-03-23FULL ACCOUNTS MADE UP TO 25/12/21
2023-02-13Appointment of Mr Andrew Gareth Edwards as company secretary on 2023-01-30
2023-02-13Termination of appointment of Rachael Victoria Dupont on 2023-01-30
2022-08-26CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 26/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 28/12/19
2021-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL VICTORIA DUPONT on 2021-01-15
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1312.62
2018-06-18SH0110/05/18 STATEMENT OF CAPITAL GBP 1312.62
2018-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL VICTORIA CONVERY on 2017-12-01
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-11-23AP03Appointment of Mrs Rachael Victoria Convery as company secretary on 2016-11-23
2016-10-10AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1312.61
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-10-28AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1312.61
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL VICTORIA CONVERY
2014-12-16AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1312.61
2014-08-28AR0111/08/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR GARETH ROGER ISAAC
2014-05-20CH01Director's details changed for Mr David Jones on 2014-05-20
2014-04-14AP01DIRECTOR APPOINTED MS RACHAEL CONVERY
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0111/08/13 ANNUAL RETURN FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DE MUINCK KEIZER
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0111/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01Director's details changed for Johan Hendrik De Muinck Keizer on 2012-08-29
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PATON
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-09-26AR0111/08/11 FULL LIST
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-14AP01DIRECTOR APPOINTED SUSAN MARY PATON
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN HENDRIK DE MUINCK KEIZER / 23/02/2011
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0111/08/10 FULL LIST
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT AUGUST
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POLSTEIN
2009-09-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-11-14363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS; AMEND
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363sRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2008-04-14288aSECRETARY APPOINTED SUSAN PATON
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2007-09-13363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-30MISCCERT TO CANCEL SH PREM & RESERVE
2007-08-30RES13CANCEL SHA PREM & RESER 29/06/07
2007-08-22OCCANCEL SHA PREM ACCT & RED RESER
2007-07-13RES13RESVE & SHRE PREM CANC 29/06/07
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-24RES12VARYING SHARE RIGHTS AND NAMES
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-08-3088(2)RAD 18/08/06--------- £ SI 180@.01=1 £ IC 1310/1311
2006-08-24363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-09-09363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288bDIRECTOR RESIGNED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-08-25363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-26244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-14MEM/ARTSARTICLES OF ASSOCIATION
2004-04-23MISCWRITTEN CONSENT OF HOLDERS 75%
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to ASPECT EDUCATION 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 ASPECT EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-04-22 Satisfied HELICAL (SHEPHERDS) LIMITED
GUARANTEE & DEBENTURE 2002-08-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-04-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-08-24 Satisfied BAYLIGHT DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-31

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 ASPECT EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECT EDUCATION LIMITED
Trademarks

Trademark applications by ASPECT EDUCATION LIMITED

ASPECT EDUCATION LIMITED is the Original registrant for the trademark ASPECT ™ (78848859) through the USPTO on the 2006-03-29
Transportation of passengers and/or goods by air, boat and land vehicles; warehouse storage; packaging articles for transportation; travel agency services, namely making reservations and bookings for transportation; organizing, booking and arranging for exertions to museums, art galleries, theatre performances, concerts, professional sports events, movies, clubs and discos, day trips to parks, beaches, shopping and city tours, and weekend exertions to famous cities and other popular tourist sights
ASPECT EDUCATION LIMITED is the for the trademark PICARO ™ (85156564) through the USPTO on the 2010-10-19
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with ASPECT EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-07-11 GBP £60,032
Ministry of Defence 2013-01-22 GBP £50,027

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 ASPECT EDUCATION 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.
Import/Export of Goods
Goods imported/exported by ASPECT EDUCATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPECT EDUCATION 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 ASPECT EDUCATION LIMITED any grants or awards.
Ownership
    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.