INSPIRA (01)
Overview
Company Name | INSPIRA (01) |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04182567 |
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 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 Address | No |
What were the previous names of INSPIRA (01)?
Company Name | From | Until |
---|---|---|
INSPIRA CUMBRIA LIMITED | Jan 06, 2012 | Jan 06, 2012 |
CONNEXIONS CUMBRIA LIMITED | Mar 19, 2001 | Mar 19, 2001 |
What are the latest accounts for INSPIRA (01)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INSPIRA (01)?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for INSPIRA (01)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ruth Michelle Harrison-Palmer as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Appointment of Mr Arun Kumar as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alison Louise Robinson as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr David Brian Emerson on Mar 26, 2024 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 041825670001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041825670002 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed inspira cumbria LIMITED\certificate issued on 08/02/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Samuel John Lyon as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Termination of appointment of Stephen Sankson as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Sankson as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 50 pages | AA | ||||||||||
Appointment of Mr Robert James Scott as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elaine Flowers as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Samuel John Lyon as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of INSPIRA (01)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMERSON, David Brian | Secretary | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | British | Finance & Facilities Manager | 129530870001 | |||||
BALMER, Sean Lee | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | United Kingdom | British | Projects Director | 128234560001 | ||||
BEVERIDGE, George David | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | United Kingdom | British | Senior Executive | 220510780001 | ||||
BOWMAN, Mark | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | United Kingdom | British | Chief Executive | 158853440002 | ||||
KUMAR, Arun | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | England | British | Company Director | 184397390001 | ||||
PATTINSON, Derick Neil | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | England | British | Operations Manager | 192715960001 | ||||
ROBINSON, Alison Louise | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | England | British | Director | 296983150001 | ||||
SCOTT, Robert James | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | England | British | Director | 104000820011 | ||||
WILDING, Jane Louise | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | England | British | Bank Executive | 216334410001 | ||||
BOWMAN, Mark | Secretary | 6 Troon Close CA3 0EL Carlisle Cumbria | British | Resources Director | 90426150002 | |||||
MACLEOD, Dugald Padruig | Secretary | Tulloch Whin Newtonairds DG2 0JL Dumfries | British | 782860002 | ||||||
NOCTOR, John | Secretary | Kirkgate Cumwhitton CA8 9EX Brampton Cumbria | British | Solicitor | 64284120001 | |||||
NOCTOR, John | Secretary | Kirkgate Cumwhitton CA8 9EX Brampton Cumbria | British | Solicitor | 64284120001 | |||||
ASHFIELD, Victoria | Director | Rydal Cottage Barrock Park Low Hesket CA4 0JS Carlisle Cumbria | British | Director | 100357340001 | |||||
BALL, Terence Malcolm | Director | 89 Townfoot Park CA8 1RZ Brampton Cumbria | British | Persennel Executive | 39700400001 | |||||
BAXTER, Michael | Director | The Barn Renwick Penrith Cumbria | British | Chief Constable | 81866480002 | |||||
BIRBECK, Peter Joseph | Director | 38 Rosebery Road CA3 9HU Carlisle Cumbria | British | Chief Executive | 39700330002 | |||||
BOWYER, Jonathan Frank | Director | The Farmhouse Atkinson Ground LA21 8AE Coniston Cumbria | England | British | European Liaison Officer | 96319450001 | ||||
CANNON, Barbara Ann | Director | Ellerbank House 1 Eller Bank Harrington CA14 5JZ Workington Cumbria | United Kingdom | British | County Councillor | 58163210001 | ||||
CAREY, Michael Ronald | Director | 1 Beaumont Gardens FY6 7NX Poulton Le Fylde Lancashire | British | Government Servant | 83398960001 | |||||
CARR, Christopher John, Professor | Director | Lune Cottage Aughton LA2 8LU Lancaster Lancashire | United Kingdom | British | College Principal | 55364810001 | ||||
CASSON, Robin William | Director | Penrith 40 Business Park CA11 9BP Penrith Gillan Way Cumbria | United Kingdom | British | Higher Education Senior Manager | 189167790002 | ||||
CLOUGH, David Graham | Director | 13 Windermere Park LA23 2NB Windermere Cumbria | England | British | Consultant | 54276100001 | ||||
DAVIES, Paul Edmund | Director | Lindisfarne 45 Wordsworth Street CA11 7QY Penrith Cumbria | British | Local Government Officer | 75814290001 | |||||
DODD, Vivian Joseph | Director | 41 Dalston Road CA2 5NN Carlisle Cumbria | England | British | Chief Executive | 59225890001 | ||||
EMERSON, David Brian | Director | Pinecroft CA3 0DB Carlisle 82 Cumbria Uk | British | Finance And Facilities Manager | 129530870001 | |||||
FARLEY, Michael | Director | 3 Church Stile Burton - In - Kendal LA6 1SF Carnforth Cumbria | England | British | Company Director | 124948500001 | ||||
FLOWERS, Elaine | Director | Penrith 40 Business Park CA11 9BP Penrith Gillan Way Cumbria | England | British | Manager | 203093820001 | ||||
GRAHAM, Jeremy Martin, Chief Constable | Director | Penrith 40 Business Park CA11 9BP Penrith Gillan Way Cumbria | England | British | Police Officer | 184877750001 | ||||
HAFREN, Paul Anthony | Director | The Beeches Simonscales Lane CA13 9TG Cockermouth Cumbria | United Kingdom | British | College Principal | 67029420003 | ||||
HARRISON-PALMER, Ruth Michelle | Director | Gillan Way Penrith 40 Business Park CA11 9BP Penrith Castle View Cumbria United Kingdom | United Kingdom | British | Senior Manager - University | 264939000001 | ||||
HAUGHIN, Craig Edward | Director | Penrith 40 Business Park CA11 9BP Penrith Gillan Way Cumbria England | England | British | Head Of Manufacturing | 154255960001 | ||||
HETHERINGTON, Joan | Director | Trough House Dovenby CA13 0PN Cockermouth Cumbria | British | Operations Director | 115506440001 | |||||
HYDE, Stuart Kenneth | Director | Brighton Road LS29 8PS Ilkley 16 West Yorkshire England | England | British | Police | 119054760001 | ||||
I ANSON, Christine | Director | 21 Biggar Bank Road LA14 3YF Barrow In Furness Cumbria | British | Regional Manager | 76335710001 |
What are the latest statements on persons with significant control for INSPIRA (01)?
Notified On | Ceased On | Statement |
---|---|---|
Mar 19, 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