Company Information for ANSPEAR LIMITED
10 HILLS ROAD, CAMBRIDGE, CB2 1JT,
|
Company Registration Number
02853229
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANSPEAR LIMITED | ||
Legal Registered Office | ||
10 HILLS ROAD CAMBRIDGE CB2 1JT Other companies in CB4 | ||
Previous Names | ||
|
Company Number | 02853229 | |
---|---|---|
Company ID Number | 02853229 | |
Date formed | 1993-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB636718712 |
Last Datalog update: | 2024-03-07 02:25:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANSPEAR COMMUNITY MOBILE FOUNDATION | 10 HILLS ROAD CAMBRIDGE CB2 1JT | Active | Company formed on the 2011-12-16 |
Officer | Role | Date Appointed |
---|---|---|
PIETER THOMAS VAN BEESTEN |
||
ANTHONY HAMILTON DANIELL |
||
STEPHEN CHARLES RICHARD MUNDAY |
||
GEORGE ALEXANDER PEARSON |
||
JOHN RICHARD ANTHONY PEARSON |
||
MARK ANTHONY PEARSON |
||
WILLIAM NICHOLAS RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES READ |
Director | ||
DONNA CLAIRE CHANTEL POWELL |
Company Secretary | ||
MARK ANTHONY PEARSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIPJAR LTD | Director | 2017-02-06 | CURRENT | 2012-09-17 | Active | |
WINTON GROUP LIMITED | Director | 2014-01-27 | CURRENT | 2013-10-04 | Active | |
PORTMAN HUNT LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
THE THRIVE PARTNERSHIP ACADEMY TRUST | Director | 2018-04-13 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
CAMBRIDGE UNITED FOUNDATION LTD | Director | 2017-05-24 | CURRENT | 2010-03-06 | Active | |
SS REALISATIONS 2012 | Director | 2011-07-13 | CURRENT | 1987-04-21 | Liquidation | |
THE CAM ACADEMY TRUST | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
COMBERTON EDUCATIONAL TRUST | Director | 2008-12-11 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
THE CAM ACADEMY TRUST | Director | 2014-05-12 | CURRENT | 2011-01-13 | Active | |
ANSPEAR COMMUNITY MOBILE FOUNDATION | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
PEARSON FARMS LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
PEARSON DIGITAL LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active | |
PEARSON INFORMATION LIMITED | Director | 1997-10-13 | CURRENT | 1997-10-13 | Active | |
PEARSON DIGITAL LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active | |
PEARSON INFORMATION LIMITED | Director | 1998-01-15 | CURRENT | 1997-10-13 | Active | |
PEARSON DIGITAL LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active | |
LIGNACITE LIMITED | Director | 1998-02-16 | CURRENT | 1947-06-10 | Active | |
PEARSON INFORMATION LIMITED | Director | 1997-10-13 | CURRENT | 1997-10-13 | Active | |
WSTC LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD ANTHONY PEARSON | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM 1-2 Brooklands Avenue Cambridge CB2 8BB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS RICKETTS | |
RES15 | CHANGE OF COMPANY NAME 12/03/19 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM Chesterton Mill French's Road Cambridge Cambs CB4 3NP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM NICHOLAS RICKETTS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES RICHARD MUNDAY | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1362.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1362.5 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1362.5 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2013-07-15 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1237.5 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PIETER THOMAS VAN BEESTEN on 2012-12-01 | |
RES13 | SUB-DIVISION 22/04/2013 | |
RES01 | ADOPT ARTICLES 12/09/13 | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 1237.50 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HAMILTON DANIELL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW READ | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 09/08/2011 | |
AP03 | SECRETARY APPOINTED MR PIETER THOMAS VAN BEESTEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA POWELL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 23/09/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHESTERTON MILL, FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP | |
225 | PREVEXT FROM 28/02/2008 TO 31/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: C/O TAYABALI-TOMLIN 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
Creditors Due Within One Year | 2013-07-31 | £ 1,033,955 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 674,579 |
Creditors Due Within One Year | 2012-07-31 | £ 674,579 |
Creditors Due Within One Year | 2011-07-31 | £ 508,112 |
Creditors and other liabilities
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 ANSPEAR LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 12,381 |
Cash Bank In Hand | 2012-07-31 | £ 15,749 |
Cash Bank In Hand | 2012-07-31 | £ 15,749 |
Current Assets | 2013-07-31 | £ 143,160 |
Current Assets | 2012-07-31 | £ 145,478 |
Current Assets | 2012-07-31 | £ 145,478 |
Current Assets | 2011-07-31 | £ 152,464 |
Debtors | 2013-07-31 | £ 87,490 |
Debtors | 2012-07-31 | £ 81,393 |
Debtors | 2012-07-31 | £ 81,393 |
Debtors | 2011-07-31 | £ 94,902 |
Fixed Assets | 2013-07-31 | £ 7,345 |
Fixed Assets | 2012-07-31 | £ 10,356 |
Fixed Assets | 2012-07-31 | £ 10,356 |
Fixed Assets | 2011-07-31 | £ 34,976 |
Stocks Inventory | 2013-07-31 | £ 24,696 |
Stocks Inventory | 2012-07-31 | £ 24,696 |
Stocks Inventory | 2012-07-31 | £ 24,696 |
Stocks Inventory | 2011-07-31 | £ 24,696 |
Tangible Fixed Assets | 2013-07-31 | £ 7,343 |
Tangible Fixed Assets | 2012-07-31 | £ 10,354 |
Tangible Fixed Assets | 2012-07-31 | £ 10,354 |
Tangible Fixed Assets | 2011-07-31 | £ 34,974 |
Debtors and other cash assets
ANSPEAR LIMITED owns 4 domain names.
learn-stuff.co.uk teach-stuff.co.uk pearson.co.uk webstore-ed.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Grants |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Borough of Poole | |
|
Conslt Misc Adhoc, Other |
Herefordshire Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PROFESSIONAL SERVICES - GENERAL |
London Borough of Barking and Dagenham Council | |
|
SCHOOLS BLOCK |
London Borough of Bexley | |
|
|
Borough of Poole | |
|
Application Software Licenses |
Salford City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Wakefield Metropolitan District Council | |
|
Licences |
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Software & Services Purchase |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Wolverhampton City Council | |
|
|
Devon County Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Devon County Council | |
|
|
Hampshire County Council | |
|
Educational Supplies, Stationery & Materials |
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Windsor and Maidenhead Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Wolverhampton City Council | |
|
|
Hull City Council | |
|
School Standards and Achievement |
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Windsor and Maidenhead Council | |
|
|
Shropshire Council | |
|
Current Assets-Government Debtors |
Windsor and Maidenhead Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Solihull Metropolitan Borough Council | |
|
Capitation |
Windsor and Maidenhead Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Training |
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Fees & Services |
Kent County Council | |
|
Specialists Fees |
Solihull Metropolitan Borough Council | |
|
Capitation |
Cambridgeshire County Council | |
|
Specialist equipment for service provision |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Learning |
Kent County Council | |
|
External Training |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Kent County Council | |
|
Specialists Fees |
Solihull Metropolitan Borough Council | |
|
Capitation |
Stockton-On-Tees Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Middlesbrough Council | |
|
Professional commission & membership fees |
City of London | |
|
Communications & Computing |
Kent County Council | |
|
Specialists Fees |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Solihull Metropolitan Borough Council | |
|
Health & Safety |
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
398 T T A H L T A GRANTS |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
London Borough of Havering | |
|
|
Oxfordshire County Council | |
|
Services |
London Borough of Havering | |
|
|
Worcestershire County Council | |
|
Services Other Fees |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Warrington Borough Council | |
|
Sampling |
Middlesbrough Council | |
|
Professional, commission & membership fees |
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Coventry City Council | |
|
Professional Consultancy Fees - General |
Windsor and Maidenhead Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Cheshire East Council | |
|
Book Publishers |
City of London | |
|
Equipment, Furniture & Materials |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. 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
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. |