Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED
Company Information for

ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED

11 Soar Works Knutton Road, Parson Cross, Sheffield, SOUTH YORKSHIRE, S5 9NU,
Company Registration Number
04137726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aspire Community Enterprise (sheffield) Ltd
ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED was founded on 2001-01-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Aspire Community Enterprise (sheffield) Limited 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED
 
Legal Registered Office
11 Soar Works Knutton Road
Parson Cross
Sheffield
SOUTH YORKSHIRE
S5 9NU
Other companies in S5
 
Filing Information
Company Number 04137726
Company ID Number 04137726
Date formed 2001-01-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-09
Return next due 2027-01-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-17 11:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) 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 COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP LEEDHAM
Company Secretary 2010-09-01
CARL JOHN KENNEDY
Director 2016-01-18
PHILLIP LEEDHAM
Director 2010-09-01
TERENCE HENRY LILLEY
Director 2003-11-03
ROBERT DAVID ESPLIN RUMSEY
Director 2004-09-06
HUGH TOLLYFIELD
Director 2014-10-13
DAVID GRAHAM VERITY
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN MALLON
Director 2013-04-15 2015-09-18
DAVID GRAHAM VERITY
Company Secretary 2001-01-09 2010-09-01
DAVID GRAHAM VERITY
Director 2001-01-09 2010-09-01
HEATHER BOJTOR
Director 2001-01-09 2009-10-05
ROGER STONE
Director 2004-09-06 2006-12-05
LEONARD GERARD WILSON
Director 2003-11-03 2004-10-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-09 2001-01-09
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JOHN KENNEDY MLP ARTS LTD Director 2011-12-16 CURRENT 2011-12-16 Active
PHILLIP LEEDHAM ETHICAL MATTERS Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
PHILLIP LEEDHAM SQUIRREL PROPERTY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
PHILLIP LEEDHAM SQUIRREL RECYCLING LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2018-05-01
PHILLIP LEEDHAM AGEEK (RETAIL) LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
PHILLIP LEEDHAM MAPLEHAM LTD Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2014-09-23
PHILLIP LEEDHAM AGEEK MERCANTILE LIMITED Director 2003-04-30 CURRENT 2003-04-29 Dissolved 2013-09-10
TERENCE HENRY LILLEY HARRY BOTTOM (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 1921-08-19 Active - Proposal to Strike off
HARVEY WILLIAM ELSTON BUILDERS SUPPLY COMPANY LIMITED (THE) Director 1988-12-06 - 1990-09-10 RESIGNED 1928-06-15 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
2026-01-19Director's details changed for Ms Liz Grasso on 2026-01-16
2026-01-17CONFIRMATION STATEMENT MADE ON 09/01/26, WITH NO UPDATES
2026-01-16Director's details changed for Ms Chloe Angus on 2026-01-16
2025-10-22APPOINTMENT TERMINATED, DIRECTOR PATRICIA PARKIN
2025-08-1831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-05APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS DRAYTON
2025-01-24CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-08-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06DIRECTOR APPOINTED MR IAN DRAYTON
2024-02-06DIRECTOR APPOINTED MS CHLOE ANGUS
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MRS HAYLEY ALEXANDRA KOSEOGLU
2023-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR CARL JOHN KENNEDY
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHN KENNEDY
2022-08-01AP01DIRECTOR APPOINTED MR MICHAEL ALAN SELF
2022-04-26AP01DIRECTOR APPOINTED MR STEVEN JOHN HAMBLETON
2022-01-13CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEEDHAM
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CH01Director's details changed for Mr James William Fulton on 2021-01-27
2021-01-29AP01DIRECTOR APPOINTED MR JAMES WILLIAM FULTON
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ESPLIN RUMSEY
2020-10-10TM02Termination of appointment of Phillip Leedham on 2020-10-08
2020-09-21AP01DIRECTOR APPOINTED MS LIZ GRASSO
2020-05-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED PATRICIA PARKIN
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HENRY LILLEY
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR CARL JOHN KENNEDY
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10RP04SECOND FILING WITH MUD 09/01/16 FOR FORM AR01
2016-05-10ANNOTATIONClarification
2016-05-10RP04SECOND FILING WITH MUD 09/01/16 FOR FORM AR01
2016-05-10RP04SECOND FILING WITH MUD 09/01/16 FOR FORM AR01
2016-01-15AR0109/01/16 NO MEMBER LIST
2016-01-15AR0109/01/16 NO MEMBER LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MALLON
2016-01-14AP01DIRECTOR APPOINTED MR DAVID GRAHAM VERITY
2016-01-14AP01DIRECTOR APPOINTED MR HUGH TOLLYFIELD
2016-01-14AP01DIRECTOR APPOINTED MR NORMAN MALLON
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11AR0109/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM ROSELLE STREET HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 4JB
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM, ROSELLE STREET HILLSBOROUGH, SHEFFIELD, SOUTH YORKSHIRE, S6 4JB
2011-03-02AR0109/01/11 ANNUAL RETURN FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VERITY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED MR PHILLIP LEEDHAM
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID VERITY
2010-09-24AP03SECRETARY APPOINTED MR PHILLIP LEEDHAM
2010-01-19AR0109/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM VERITY / 10/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID ESPLIN RUMSEY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TERENCE HENRY LILLEY / 19/01/2010
2009-11-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BOJTOR
2009-01-13363aANNUAL RETURN MADE UP TO 09/01/09
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-01-10363aANNUAL RETURN MADE UP TO 09/01/08
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-15363aANNUAL RETURN MADE UP TO 09/01/07
2006-12-14288bDIRECTOR RESIGNED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE S2 4SW
2006-01-16363aANNUAL RETURN MADE UP TO 09/01/06
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-14288bDIRECTOR RESIGNED
2005-01-06363sANNUAL RETURN MADE UP TO 09/01/05
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-19363sANNUAL RETURN MADE UP TO 09/01/04
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sANNUAL RETURN MADE UP TO 09/01/03
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sANNUAL RETURN MADE UP TO 09/01/02
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: THE MEGA CENTRE BERNARD ROAD SHEFFIELD YORKSHIRE S2 5BQ
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: THE MEGA CENTRE, BERNARD ROAD, SHEFFIELD, YORKSHIRE S2 5BQ
2001-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-24288bSECRETARY RESIGNED
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) 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 COMMUNITY ENTERPRISE (SHEFFIELD) 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 COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED
Trademarks
We have not found any records of ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) 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 (85590 - Other education n.e.c.) as ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE COMMUNITY ENTERPRISE (SHEFFIELD) 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 COMMUNITY ENTERPRISE (SHEFFIELD) 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 COMMUNITY ENTERPRISE (SHEFFIELD) 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.