INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES
Overview
| Company Name | INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04343347 |
| 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 INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES located?
| Registered Office Address | The Venue Elstree Way WD6 1JY Borehamwood Hertsfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| Company Name | From | Until |
|---|---|---|
| HERTSMERE LEISURE TEMP | Sep 29, 2018 | Sep 29, 2018 |
| HERTSMERE LEISURE | Dec 19, 2001 | Dec 19, 2001 |
What are the latest accounts for INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| 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 INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Muriel Sinclair as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2021 | 43 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 44 pages | AA | ||
Termination of appointment of Kevin John O'malley as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Miranda Fleur Barnett as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Thomas Quentin Williams as a director on Aug 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ratcliffe as a director on May 01, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 46 pages | AA | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Anne Ayrton as a director on Sep 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ruth Anelena Huda as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Ruth Jacobson as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Clifford Mark Hedley as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Ratcliffe as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gavin Key as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Who are the officers of INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Michael | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | Irish | 79703690001 | |||||
| JACOBSON, Amanda Ruth | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertfordshire United Kingdom | United Kingdom | British | 101234560004 | |||||
| KEATING, Anthony John | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 114037820001 | |||||
| WARNE, Colin Neil | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 183903040001 | |||||
| WILLIAMS, Stephen Thomas Quentin | Director | Elstree Way Borehamwood WD6 1JY Hertsfordshire The Venue United Kingdom | England | British | 159355860001 | |||||
| COLLINS, Philip Ronald | Secretary | 9 Poultney Close WD7 9JH Shenley Hertfordshire | British | 55981430002 | ||||||
| COLLINS, Philip Ronald | Secretary | 9 Poultney Close WD7 9JH Shenley Hertfordshire | British | 55981430002 | ||||||
| HEDLEY, Clifford Mark | Secretary | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | 209072970001 | |||||||
| PHILLIPS, Richard Henry Lloyd | Secretary | Saw Mill Cottage Water End Lane, Ayot Green AL6 9BB Welwyn | British | 6325250002 | ||||||
| TAYLOR, Nicola Susan | Secretary | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | 203695240001 | |||||||
| THURAIRAJAH, Pratheepan | Secretary | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | British | 68999490001 | ||||||
| YOUNG, Mark Richard | Secretary | 10 Koh I Noor Avenue WD23 3EJ Bushey Hertfordshire | British | 79919020001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| AYRTON, Christine Anne | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 202407900001 | |||||
| BARNETT, Miranda Fleur | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 155342130001 | |||||
| BARROW, Malcolm Robert | Director | 34 Heath Drive EN6 1EH Potters Bar Hertfordshire | United Kingdom | British | 79703660001 | |||||
| BURRELL, Joanna | Director | 23 Queens Road SW14 8PH London | British | 79486820001 | ||||||
| COHEN, Lewis | Director | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | United Kingdom | British | 113552310001 | |||||
| ELLIS, Gillian | Director | 8 Norton Close WD6 5DW Borehamwood Hertfordshire | British | 81945790001 | ||||||
| FOY, Jonathan | Director | 36 Byng Drive EN6 1UF Potters Bar Hertfordshire | England | British | 79703720001 | |||||
| GAUGHAN, Anthony Christopher | Director | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | United Kingdom | British | 129507370001 | |||||
| HUDA, Ruth Anelena | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | United Kingdom | British | 253090180001 | |||||
| KEY, Gavin | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 154346500002 | |||||
| LEBOFF, Rob Julian Daniel | Director | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | England | British | 182194040002 | |||||
| MEHTA, Reshma Paresh | Director | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | England | British | 154346410001 | |||||
| MURPHY, Christine Ann | Director | Windy Ridge 99 Cowley Hill WD6 5NA Borehamwood Hertfordshire | British | 81945700001 | ||||||
| MURPHY, Christopher John | Director | 10 Mornington Road WD7 7BL Radlett Hertfordshire | British | 120679250001 | ||||||
| NAGLER, Stuart Martin | Director | 29 Beech Avenue WD7 7DD Radlett Hertfordshire | England | British | 40410320001 | |||||
| O'MALLEY, Kevin John | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | United Kingdom | British | 54192020001 | |||||
| PASSMORE, Jonathan | Director | 51 Nash Close AL9 7NN North Mymms Herts | British | 125576280001 | ||||||
| PATEL, Rekha | Director | Lowbell Lane London Colney AL2 1HG St Albans Unit 8 Borderlake House Herts | United Kingdom | British | 183903050001 | |||||
| RATCLIFFE, Alison | Director | 4 The Byeway WD3 1JW Rickmansworth Hertfordshire | United Kingdom | British | 126665410001 | |||||
| RATCLIFFE, Nicholas | Director | Elstree Way WD6 1JY Borehamwood The Venue Herts United Kingdom | United Kingdom | British | 255214110001 | |||||
| SINCLAIR, Alison Muriel | Director | Elstree Way WD6 1JY Borehamwood The Venue Hertsfordshire United Kingdom | England | British | 195709760001 | |||||
| STANLEY, Peter Tony | Director | Elm View 473 Walting Street WD7 7JG Radlett Hertfordshire | United Kingdom | British | 81945870001 |
What are the latest statements on persons with significant control for INSPIREALL LEISURE AND FAMILY SUPPORT SERVICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | 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