ASPIRATION TRAINING LIMITED
Activities of head offices
ASPIRATION TRAINING LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Park View House 58 The Ropewalk Nottingham Nottinghamshire NG1 5DW
Full company profile for ASPIRATION TRAINING LIMITED (04551344), an active education company based in Nottingham, United Kingdom. Incorporated 2 Oct 2002. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£2.73M
Net Assets
£847.83k
Total Liabilities
£1.93M
Turnover
N/A
Employees
190
Debt Ratio
69%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Malcolm Free | Director | British | England | 12 Nov 2002 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Antony Sean Eagleton
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Douglas George Allen
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Malcolm Free
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor Suite, Building Two, Eastern Business Park, St Mellons, Cardiff (CF3 5EA) CARDIFF | Leasehold | - | 27 Jun 2018 |
Suite 3, Phase 1 Eastern Business Park, Newport Road, St Mellons, Cardiff CARDIFF | Leasehold | - | 12 May 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-02 with no updates | |
| 1 May 2025 | Accounts | Annual accounts made up to 2024-07-31 | |
| 16 Apr 2025 | Persons With Significant Control | Change to Mr Antony Sean Eagleton as a person with significant control on 2025-04-01 | |
| 16 Apr 2025 | Officers | Change to director Mr Antony Sean Eagleton on 2025-04-01 | |
| 8 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-10-02 with no updates |
Confirmation statement made on 2025-10-02 with no updates
Annual accounts made up to 2024-07-31
Change to Mr Antony Sean Eagleton as a person with significant control on 2025-04-01
Change to director Mr Antony Sean Eagleton on 2025-04-01
Confirmation statement made on 2024-10-02 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-02 with no updates
6 months ago on 20 Oct 2025
Annual accounts made up to 2024-07-31
11 months ago on 1 May 2025
Change to Mr Antony Sean Eagleton as a person with significant control on 2025-04-01
1 years ago on 16 Apr 2025
Change to director Mr Antony Sean Eagleton on 2025-04-01
1 years ago on 16 Apr 2025
Confirmation statement made on 2024-10-02 with no updates
1 years ago on 8 Oct 2024
