INSPIRATION HEALTHCARE LIMITED

INSPIRATION HEALTHCARE LIMITED

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

    Company NameINSPIRATION HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04753818
    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 INSPIRATION HEALTHCARE LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INSPIRATION HEALTHCARE LIMITED located?

    Registered Office Address
    Unit 7/8 Commerce Park
    Commerce Way
    CR0 4YL Croydon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIRATION HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for INSPIRATION HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for INSPIRATION HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Harout Rafi Stepanian as a director on Feb 03, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    32 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Brook Nolson as a director on Nov 14, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Roy Davis as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Neil James Campbell as a director on May 30, 2024

    1 pagesTM01

    Registration of charge 047538180006, created on Feb 22, 2024

    72 pagesMR01

    Change of details for Inspiration Healthcare Group Plc as a person with significant control on Jul 10, 2023

    2 pagesPSC05

    Registration of charge 047538180005, created on Dec 04, 2023

    13 pagesMR01

    Full accounts made up to Jan 31, 2023

    45 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2 Satellite Business Village Crawley RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on Jul 10, 2023

    1 pagesAD01

    Appointment of Mr Alan Musgrave Olby as a director on Jun 12, 2023

    2 pagesAP01

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Mar 10, 2023

    2 pagesAP03

    Termination of appointment of Jonathan Ballard as a secretary on Mar 10, 2023

    1 pagesTM02

    Termination of appointment of Jonathan Ballard as a director on Dec 22, 2022

    1 pagesTM01

    Registration of charge 047538180004, created on Dec 19, 2022

    15 pagesMR01

    Full accounts made up to Jan 31, 2022

    43 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Toby Foster as a director on Apr 06, 2022

    1 pagesTM01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    42 pagesAA

    Who are the officers of INSPIRATION HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRICKLAND, Charles Eugene Shackleton
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Secretary
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    306666500001
    DAVIS, Gordon Roy
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishDirector251109550004
    OLBY, Alan Musgrave
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishFinance Director310133770001
    STEPANIAN, Harout Rafi
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandGreekCompany Director331900650001
    BALLARD, Jonathan
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    271439810001
    BENNETT, Steven Paul
    1a Bonington Road
    Mapperley
    NG3 5JR Nottingham
    Nottinghamshire
    Secretary
    1a Bonington Road
    Mapperley
    NG3 5JR Nottingham
    Nottinghamshire
    British72435980002
    BRIANT, Mike
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    223934170001
    OXLEY, Malcolm John
    8 Falcon Close
    Leicester Forest East
    LE3 3NP Leicester
    Leicestershire
    Secretary
    8 Falcon Close
    Leicester Forest East
    LE3 3NP Leicester
    Leicestershire
    BritishDirector97696940001
    POULTER, Anthony Malcolm
    35 Fox Covert
    NG4 2DD Nottingham
    Nottinghamshire
    Secretary
    35 Fox Covert
    NG4 2DD Nottingham
    Nottinghamshire
    British119436120001
    SMITH, Ian
    Henfield Road
    Albourne
    BN6 9FF Hassocks
    Unit 4a Albourne Court
    West Sussex
    England
    Secretary
    Henfield Road
    Albourne
    BN6 9FF Hassocks
    Unit 4a Albourne Court
    West Sussex
    England
    199172470001
    WALLS, Graham
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    207881390001
    BALLARD, Jonathan
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishChief Financial Officer226750850001
    BRIANT, Mike
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishCfo223934130001
    CAMPBELL, Neil James
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishCeo91821840003
    CAMPBELL, Neil James
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishManaging Director91821840003
    FOSTER, Toby
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    United KingdomBritishDirector92250690002
    LANGLANDS, Anthony
    The Stables
    Main Street Fiskerton
    NG14 7JR Nottingham
    Nottinghamshire
    Director
    The Stables
    Main Street Fiskerton
    NG14 7JR Nottingham
    Nottinghamshire
    BritishDirector39725790001
    MOTLEY, Simon Guy
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishDirector92250750002
    NOLSON, Brook
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishChief Commercial Officer280852090001
    OXLEY, Malcolm John
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishService Engineer97696940001
    SMITH, Ian Douglas
    Henfield Road
    Albourne
    BN6 9FF Hassocks
    Unit 4a Albourne Court
    West Sussex
    England
    Director
    Henfield Road
    Albourne
    BN6 9FF Hassocks
    Unit 4a Albourne Court
    West Sussex
    England
    EnglandBritishDirector70125040001
    WALLS, William Graham
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    2
    England
    EnglandBritishAccountant99094910001

    Who are the persons with significant control of INSPIRATION HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspiration Healthcare Group Plc
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    Apr 06, 2016
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3587944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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