INSPIRED RECRUITMENT LIMITED

INSPIRED RECRUITMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSPIRED RECRUITMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03947710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPIRED RECRUITMENT LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is INSPIRED RECRUITMENT LIMITED located?

    Registered Office Address
    Clarke Nicklin House Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED RECRUITMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRED IT RECRUITMENT LIMITED Mar 14, 2000Mar 14, 2000

    What are the latest accounts for INSPIRED RECRUITMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INSPIRED RECRUITMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for INSPIRED RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 13, 2020 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Sep 19, 2019

    • Capital: GBP 120
    7 pagesSH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    7 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 110
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 110
    SH01

    Who are the officers of INSPIRED RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKEY, Sean Gerard
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Secretary
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Irish103634940001
    HARDISTY, Nicholas John
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    EnglandBritish101139050003
    HICKEY, Sean Gerard
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    United Kingdom
    EnglandIrish103634940001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HOBSON, Andrew Christopher
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    Secretary
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    British153583980001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HOBSON, Andrew Christopher
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    Director
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    United KingdomBritish153583980001
    THORNTON, Mathew Peter
    45 Wingfield Avenue
    SK9 6AJ Wilmslow
    Cheshire
    Director
    45 Wingfield Avenue
    SK9 6AJ Wilmslow
    Cheshire
    British69641920001

    Who are the persons with significant control of INSPIRED RECRUITMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sean Gerard Hickey
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    Apr 06, 2016
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas John Hardisty
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    Apr 06, 2016
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    Clarke Nicklin House
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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