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

ASPIRE AND TRANSFORM LIMITED

OMEGA COURT 368, CEMETERY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8FT,
Company Registration Number
04144677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aspire And Transform Ltd
ASPIRE AND TRANSFORM LIMITED was founded on 2001-01-19 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Aspire And Transform Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASPIRE AND TRANSFORM LIMITED
 
Legal Registered Office
OMEGA COURT 368
CEMETERY ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 8FT
Other companies in S11
 
Filing Information
Company Number 04144677
Company ID Number 04144677
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 21:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE AND TRANSFORM 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 AND TRANSFORM LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ALDERSON
Company Secretary 2004-12-31
DAVID MALCOLM CHILD
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART ALDERSON
Director 2001-01-19 2018-06-18
RICHARD DAVID FIELD
Director 2003-02-01 2008-12-31
JOSEPHINE ANNE COULDRY
Company Secretary 2001-01-19 2004-12-31
JOHN SINCLAIR LAMBERT
Director 2001-01-19 2004-01-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-01-19 2001-01-19
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-01-19 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM CHILD SHARKS BASKETBALL TRUST C.I.C. Director 2014-12-22 CURRENT 2012-11-22 Active
DAVID MALCOLM CHILD LOCAL HELP LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
DAVID MALCOLM CHILD NEIGHBOURS CAN HELP LIMITED Director 2010-07-29 CURRENT 2010-03-05 Dissolved 2016-12-13
DAVID MALCOLM CHILD WORD FOR WORD LIVE LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2016-07-05
DAVID MALCOLM CHILD AIM 4 GROWTH LIMITED Director 2001-01-22 CURRENT 2001-01-22 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-08-27DS02Withdrawal of the company strike off application
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-29DS01Application to strike the company off the register
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-26AP03Appointment of Ms Geraldine Ann Lievesley as company secretary on 2020-01-20
2020-01-24PSC07CESSATION OF DAVID STEWART ALDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-10TM02Termination of appointment of Elizabeth Alderson on 2019-09-08
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART ALDERSON
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0119/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0119/01/11 ANNUAL RETURN FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/11 FROM Omega Court 354 Cemetery Road Sheffield South Yorkshire S11 8FT
2010-09-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0119/01/10 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CHILD / 19/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART ALDERSON / 19/01/2010
2009-08-06AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aReturn made up to 19/01/09; full list of members
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM OMEGA COURT 354 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 9FT
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FIELD
2008-05-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN
2008-02-15363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-15288bDIRECTOR RESIGNED
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-31288aNEW DIRECTOR APPOINTED
2003-01-29363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-2988(2)RAD 30/10/02--------- £ SI 4@1
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-03-01288bSECRETARY RESIGNED
2001-03-01288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-1388(2)RAD 19/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASPIRE AND TRANSFORM 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 AND TRANSFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 AND TRANSFORM LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE AND TRANSFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE AND TRANSFORM LIMITED
Trademarks
We have not found any records of ASPIRE AND TRANSFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE AND TRANSFORM 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 (70229 - Management consultancy activities other than financial management) as ASPIRE AND TRANSFORM LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE AND TRANSFORM 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 AND TRANSFORM 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 AND TRANSFORM 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.