INSPIRE HOUNSLOW
Overview
| Company Name | INSPIRE HOUNSLOW |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03548669 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSPIRE HOUNSLOW?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is INSPIRE HOUNSLOW located?
| Registered Office Address | South Street House 51 South Street TW7 7AA Isleworth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRE HOUNSLOW?
| Company Name | From | Until |
|---|---|---|
| HOUNSLOW CULTURAL AND COMMUNITY SERVICES | Apr 14, 1998 | Apr 14, 1998 |
What are the latest accounts for INSPIRE HOUNSLOW?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSPIRE HOUNSLOW?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for INSPIRE HOUNSLOW?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Termination of appointment of William Patrick Charles Rees as a director on May 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gillian Margaret Chapman as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ceylin Kolsal Sarper as a director on Mar 16, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Ceylin Kolsal on Feb 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Rachit Sharma on Feb 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jacquie Foster on Feb 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jacquie Foster on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jacquie Foster on Jan 25, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Miss Jacqueline Ann Foster on Jan 25, 2025 | 1 pages | CH03 | ||
Director's details changed for Ms Sylvia Ann Cordell on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Mandeep Kaur Gill on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Ceylin Kolsal on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Linda Suyin Leaney on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Edward Jonathan Locke on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William Patrick Charles Rees on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Rachit Sharma on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Howard William Simmons on Jan 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Heather Smith on Jan 25, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Miss Jacqueline Ann Foster on Jan 25, 2025 | 1 pages | CH03 | ||
Registered office address changed from 85 Great Portland Street London W1W 7LT England to South Street House 51 South Street Isleworth TW7 7AA on Jan 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Jacquie Foster on Jan 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Heather Smith on Jan 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Howard William Simmons on Jan 14, 2025 | 2 pages | CH01 | ||
Who are the officers of INSPIRE HOUNSLOW?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Jacqueline Ann | Secretary | Great Portland Street W1W 7LT London 85 England | 309092320001 | |||||||
| CORDELL, Sylvia Ann | Director | Great Portland Street W1W 7LT London 85 England | England | Irish | 330047070001 | |||||
| FOSTER, Jacqueline Ann | Director | Great Portland Street W1W 7LT London 85 England | England | British | 160220740003 | |||||
| GILL, Mandeep Kaur | Director | Great Portland Street W1W 7LT London 85 England | England | British | 330047050001 | |||||
| LEANEY, Linda Suyin | Director | Great Portland Street W1W 7LT London 85 England | England | British | 283333960001 | |||||
| LOCKE, Edward Jonathan | Director | Great Portland Street W1W 7LT London 85 England | England | British | 69054260001 | |||||
| SHARMA, Rachit Mohan | Director | Great Portland Street W1W 7LT London 85 England | England | British | 317185320001 | |||||
| SIMMONS, Howard William | Director | Great Portland Street W1W 7LT London 85 England | England | British | 157964130001 | |||||
| SMITH, Heather Janet Jessica | Director | Great Portland Street W1W 7LT London 85 England | England | British | 307312400001 | |||||
| AMBASNA, Manoj | Secretary | The Chocolate Factory Clarendon Road Wood Green N22 6XJ London College Arts | British | 152829130001 | ||||||
| COWEN, Leonie Estelle | Secretary | 30 Kingswood Avenue Queens Park NW6 6LR London | British | 53293590001 | ||||||
| FERRY, Stephen | Secretary | 25 Chestnut Road GU14 8LD Farnborough Hampshire | British | 127588650001 | ||||||
| HUME, Colin Douglas | Secretary | Kingswood Avenue Queens Park NW6 6LR London 30 England | 163002280001 | |||||||
| LOCKE, Edward Jonathan | Secretary | 36 Station Road TW20 9LF Egham Centrum House England | 262532670001 | |||||||
| MAIETTA, Francis | Secretary | 38 Kenilworth Road W5 3UH London | Australian | 99391190004 | ||||||
| RIDDELL, Andrew James Simpson | Secretary | 30 Kingswood Avenue Queens Park NW6 6LR London | British | 53293580001 | ||||||
| WHEELER, Robert Edward | Secretary | Kingswood Avenue Queens Park NW6 6LR London 30 England | 254885310001 | |||||||
| WHEELER, Robert Edward | Secretary | 86 Harlington Road East TW13 5BN Feltham Middlesex | British | 4177070001 | ||||||
| ABRAHAM, George Mammen | Director | 15 Little Hivings HP5 2NA Chesham Buckinghamshire | United Kingdom | British | 54077420001 | |||||
| AMBASNA, Manoj | Director | 27 St Stephens Road TW3 2BH Hounslow | United Kingdom | British | 39042820002 | |||||
| BARFOOT, Susan | Director | 117 The Crossways TW5 0JJ Heston Middlesex | British | 80932550001 | ||||||
| BASTILLE, Barbara Rose | Director | 228 North Hyde Lane Southall UB2 5SE Heston Middlesex | British | 58843380001 | ||||||
| BERNSTEIN, Michael David | Director | 101 Thornbury Road TW7 4NL Isleworth Middlesex | British | 58844250001 | ||||||
| BHATT, Satyam Janakbhai | Director | Kingswood Avenue Queens Park NW6 6LR London 30 England | England | British | 243203110001 | |||||
| BIJ, Vipan | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames 2nd Floor Magna House England | England | British | 82720720001 | |||||
| CHAPMAN, Gillian Margaret | Director | Great Portland Street W1W 7LT London 85 England | England | British | 287690810002 | |||||
| COOPER, John Henry | Director | 38 Ellington Road TW13 4RE Feltham Middlesex | United Kingdom | British | 58843860001 | |||||
| COWEN, Leonie Estelle | Director | 30 Kingswood Avenue Queens Park NW6 6LR London | United Kingdom | British | 53293590001 | |||||
| DELMAR, Clare Elizabeth | Director | Loveridge Mews NW6 2DP London 3a | England | American,Irish | 128455880001 | |||||
| DHALIWAL, Baldish Kaur | Director | Loveridge Mews NW6 2DP London 3a | England | British | 216433880001 | |||||
| DILKS, John Charles | Director | 6 Hudnall Lane HP4 1QE Little Gaddesden Hertfordshire | British | 95324240001 | ||||||
| GARTZKE, Karin Sophie Hedwig | Director | 18 Waldeck Road W4 3NP London | England | British,German | 52510440001 | |||||
| GREENWOOD, Celia | Director | Loveridge Mews NW6 2DP London 3a | United Kingdom | British | 70221320002 | |||||
| HASSAN, Sabahat | Director | Kingswood Avenue Queens Park NW6 6LR London 30 England | England | British | 260901240001 | |||||
| HAWKETT, Samantha | Director | Loveridge Mews NW6 2DP London 3a | England | British | 185391780001 |
What are the latest statements on persons with significant control for INSPIRE HOUNSLOW?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0