INSPIRA (01)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSPIRA (01)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04182567
    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 INSPIRA (01)?

    • Educational support services (85600) / Education

    Where is INSPIRA (01) located?

    Registered Office Address
    Castle View Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRA (01)?

    Previous Company Names
    Company NameFromUntil
    INSPIRA CUMBRIA LIMITEDJan 06, 2012Jan 06, 2012
    CONNEXIONS CUMBRIA LIMITEDMar 19, 2001Mar 19, 2001

    What are the latest accounts for INSPIRA (01)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INSPIRA (01)?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for INSPIRA (01)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Michelle Harrison-Palmer as a director on Jan 17, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    40 pagesAA

    Appointment of Mr Arun Kumar as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mrs Alison Louise Robinson as a director on May 24, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Brian Emerson on Mar 26, 2024

    1 pagesCH03

    Satisfaction of charge 041825670001 in full

    1 pagesMR04

    Satisfaction of charge 041825670002 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed inspira cumbria LIMITED\certificate issued on 08/02/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Samuel John Lyon as a director on Jan 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    46 pagesAA

    Termination of appointment of Stephen Sankson as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Sankson as a director on Sep 30, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    50 pagesAA

    Appointment of Mr Robert James Scott as a director on Jul 22, 2022

    2 pagesAP01

    Registered office address changed from Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP to Castle View Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP on Apr 04, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Flowers as a director on Mar 25, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    45 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Samuel John Lyon as a director on Nov 27, 2020

    2 pagesAP01

    Who are the officers of INSPIRA (01)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMERSON, David Brian
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Secretary
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    BritishFinance & Facilities Manager129530870001
    BALMER, Sean Lee
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    United KingdomBritishProjects Director128234560001
    BEVERIDGE, George David
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    United KingdomBritishSenior Executive220510780001
    BOWMAN, Mark
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    United KingdomBritishChief Executive158853440002
    KUMAR, Arun
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    EnglandBritishCompany Director184397390001
    PATTINSON, Derick Neil
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    EnglandBritishOperations Manager192715960001
    ROBINSON, Alison Louise
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    EnglandBritishDirector296983150001
    SCOTT, Robert James
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    EnglandBritishDirector104000820011
    WILDING, Jane Louise
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    EnglandBritishBank Executive216334410001
    BOWMAN, Mark
    6 Troon Close
    CA3 0EL Carlisle
    Cumbria
    Secretary
    6 Troon Close
    CA3 0EL Carlisle
    Cumbria
    BritishResources Director90426150002
    MACLEOD, Dugald Padruig
    Tulloch Whin
    Newtonairds
    DG2 0JL Dumfries
    Secretary
    Tulloch Whin
    Newtonairds
    DG2 0JL Dumfries
    British782860002
    NOCTOR, John
    Kirkgate
    Cumwhitton
    CA8 9EX Brampton
    Cumbria
    Secretary
    Kirkgate
    Cumwhitton
    CA8 9EX Brampton
    Cumbria
    BritishSolicitor64284120001
    NOCTOR, John
    Kirkgate
    Cumwhitton
    CA8 9EX Brampton
    Cumbria
    Secretary
    Kirkgate
    Cumwhitton
    CA8 9EX Brampton
    Cumbria
    BritishSolicitor64284120001
    ASHFIELD, Victoria
    Rydal Cottage
    Barrock Park Low Hesket
    CA4 0JS Carlisle
    Cumbria
    Director
    Rydal Cottage
    Barrock Park Low Hesket
    CA4 0JS Carlisle
    Cumbria
    BritishDirector100357340001
    BALL, Terence Malcolm
    89 Townfoot Park
    CA8 1RZ Brampton
    Cumbria
    Director
    89 Townfoot Park
    CA8 1RZ Brampton
    Cumbria
    BritishPersennel Executive39700400001
    BAXTER, Michael
    The Barn
    Renwick
    Penrith
    Cumbria
    Director
    The Barn
    Renwick
    Penrith
    Cumbria
    BritishChief Constable81866480002
    BIRBECK, Peter Joseph
    38 Rosebery Road
    CA3 9HU Carlisle
    Cumbria
    Director
    38 Rosebery Road
    CA3 9HU Carlisle
    Cumbria
    BritishChief Executive39700330002
    BOWYER, Jonathan Frank
    The Farmhouse
    Atkinson Ground
    LA21 8AE Coniston
    Cumbria
    Director
    The Farmhouse
    Atkinson Ground
    LA21 8AE Coniston
    Cumbria
    EnglandBritishEuropean Liaison Officer96319450001
    CANNON, Barbara Ann
    Ellerbank House 1 Eller Bank
    Harrington
    CA14 5JZ Workington
    Cumbria
    Director
    Ellerbank House 1 Eller Bank
    Harrington
    CA14 5JZ Workington
    Cumbria
    United KingdomBritishCounty Councillor58163210001
    CAREY, Michael Ronald
    1 Beaumont Gardens
    FY6 7NX Poulton Le Fylde
    Lancashire
    Director
    1 Beaumont Gardens
    FY6 7NX Poulton Le Fylde
    Lancashire
    BritishGovernment Servant83398960001
    CARR, Christopher John, Professor
    Lune Cottage
    Aughton
    LA2 8LU Lancaster
    Lancashire
    Director
    Lune Cottage
    Aughton
    LA2 8LU Lancaster
    Lancashire
    United KingdomBritishCollege Principal55364810001
    CASSON, Robin William
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    Director
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    United KingdomBritishHigher Education Senior Manager189167790002
    CLOUGH, David Graham
    13 Windermere Park
    LA23 2NB Windermere
    Cumbria
    Director
    13 Windermere Park
    LA23 2NB Windermere
    Cumbria
    EnglandBritishConsultant54276100001
    DAVIES, Paul Edmund
    Lindisfarne
    45 Wordsworth Street
    CA11 7QY Penrith
    Cumbria
    Director
    Lindisfarne
    45 Wordsworth Street
    CA11 7QY Penrith
    Cumbria
    BritishLocal Government Officer75814290001
    DODD, Vivian Joseph
    41 Dalston Road
    CA2 5NN Carlisle
    Cumbria
    Director
    41 Dalston Road
    CA2 5NN Carlisle
    Cumbria
    EnglandBritishChief Executive59225890001
    EMERSON, David Brian
    Pinecroft
    CA3 0DB Carlisle
    82
    Cumbria
    Uk
    Director
    Pinecroft
    CA3 0DB Carlisle
    82
    Cumbria
    Uk
    BritishFinance And Facilities Manager129530870001
    FARLEY, Michael
    3 Church Stile
    Burton - In - Kendal
    LA6 1SF Carnforth
    Cumbria
    Director
    3 Church Stile
    Burton - In - Kendal
    LA6 1SF Carnforth
    Cumbria
    EnglandBritishCompany Director124948500001
    FLOWERS, Elaine
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    Director
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    EnglandBritishManager203093820001
    GRAHAM, Jeremy Martin, Chief Constable
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    Director
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    EnglandBritishPolice Officer184877750001
    HAFREN, Paul Anthony
    The Beeches
    Simonscales Lane
    CA13 9TG Cockermouth
    Cumbria
    Director
    The Beeches
    Simonscales Lane
    CA13 9TG Cockermouth
    Cumbria
    United KingdomBritishCollege Principal67029420003
    HARRISON-PALMER, Ruth Michelle
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    Director
    Gillan Way
    Penrith 40 Business Park
    CA11 9BP Penrith
    Castle View
    Cumbria
    United Kingdom
    United KingdomBritishSenior Manager - University264939000001
    HAUGHIN, Craig Edward
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    England
    Director
    Penrith 40 Business Park
    CA11 9BP Penrith
    Gillan Way
    Cumbria
    England
    EnglandBritishHead Of Manufacturing154255960001
    HETHERINGTON, Joan
    Trough House
    Dovenby
    CA13 0PN Cockermouth
    Cumbria
    Director
    Trough House
    Dovenby
    CA13 0PN Cockermouth
    Cumbria
    BritishOperations Director115506440001
    HYDE, Stuart Kenneth
    Brighton Road
    LS29 8PS Ilkley
    16
    West Yorkshire
    England
    Director
    Brighton Road
    LS29 8PS Ilkley
    16
    West Yorkshire
    England
    EnglandBritishPolice119054760001
    I ANSON, Christine
    21 Biggar Bank Road
    LA14 3YF Barrow In Furness
    Cumbria
    Director
    21 Biggar Bank Road
    LA14 3YF Barrow In Furness
    Cumbria
    BritishRegional Manager76335710001

    What are the latest statements on persons with significant control for INSPIRA (01)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The 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