INSPIRE WALWORTH
Overview
| Company Name | INSPIRE WALWORTH |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04944794 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INSPIRE WALWORTH?
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is INSPIRE WALWORTH located?
| Registered Office Address | LUCAS ROSS LIMITED C/O Stanmore House 64-68 Blackburn Street M26 2JS Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRE WALWORTH?
| Company Name | From | Until |
|---|---|---|
| INSPIRE WALWORTH LIMITED | Jul 24, 2023 | Jul 24, 2023 |
| INSPIRE AT ST. PETERS | Oct 27, 2003 | Oct 27, 2003 |
What are the latest accounts for INSPIRE WALWORTH?
| Overdue | Yes |
|---|---|
| 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 INSPIRE WALWORTH?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 26, 2025 |
| Next Confirmation Statement Due | Dec 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2024 |
| Overdue | Yes |
What are the latest filings for INSPIRE WALWORTH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Newington Tra Hall 77 Canterbury Place London SE17 3AD England to C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on Aug 13, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Appointment of Rev Delorine Eloise Green as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed inspire walworth LIMITED\certificate issued on 13/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Anthony James Mazen as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Weedon as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Harriet Mena Hill as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kehinde Iyabo Tuki as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Wild as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theophilia Shaw as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed inspire at st. Peters\certificate issued on 24/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Newingon Tenants Hall 77 Canterbury Place London SE17 3AD England to Newington Tra Hall 77 Canterbury Place London SE17 3AD on Jul 13, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Denis Paul Moughtin-Mumby as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Crypt at St.Peters Liverpool Grove London SE17 2HH to Newingon Tenants Hall 77 Canterbury Place London SE17 3AD on Jul 03, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Ms Kehinde Iyabo Tuki as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorraine Lauder as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Who are the officers of INSPIRE WALWORTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHADWICK, Peter Douglas | Secretary | Sutherland Square SE17 3EL London 60 England | 200143740001 | |||||||
| CHADWICK, Peter Douglas | Director | 60 Sutherland Square SE17 3EL London | England | British | 2694920001 | |||||
| GREEN, Delorine Eloise, Rev | Director | Varcoe Road SE16 3DE London 51 England | England | British | 327168350001 | |||||
| HILL, Harriet Mena | Director | Sutherland Square Walworth SE17 3EQ London 18 England | England | British | 326243330001 | |||||
| MAZEN, Anthony James | Director | 64-68 Blackburn Street M26 2JS Manchester C/O Stanmore House | England | British | 326619060001 | |||||
| OLUWOLE, Gbolahan Biodun | Director | 64-68 Blackburn Street M26 2JS Manchester C/O Stanmore House | England | British | 202978230001 | |||||
| SMEATH, Robert | Director | 64-68 Blackburn Street M26 2JS Manchester C/O Stanmore House | England | British | 202795340001 | |||||
| FLETCHER, Barbara | Secretary | 25 Westwood Park SE23 3QG London | British | 93444700001 | ||||||
| SUTHERLAND, Euan Ross | Secretary | 57 Sutherland Square Walworth SE17 3EL London | British | 102218380001 | ||||||
| ANSTEE, Beryl | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | England | British | 202787210001 | |||||
| BARNES, Liam John | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | United Kingdom | British | 164903490001 | |||||
| BRETT, Robert | Director | 12 Henshaw Street SE17 1PD London | United Kingdom | British | 64398290002 | |||||
| BROWNE, Doreen Elaine | Director | 108 Latimer House Beaconsfield Road SE17 2EW London | British | 93444690001 | ||||||
| FLETCHER, Barbara | Director | 25 Westwood Park SE23 3QG London | British | 93444700001 | ||||||
| FRAME, Lucy | Director | SE4 | England | British | 124602660001 | |||||
| FRANKLIN, Tracey | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | England | British | 200178330001 | |||||
| GODDARD, Giles William, Reverend | Director | The Rectory 12 Villa Street SE17 2EJ London | England | British | 116130400001 | |||||
| GOODSON, Catherine Margaret | Director | 42b Queens Row Walworth SE17 2PX London | England | British | 93444760001 | |||||
| HARRIS, Robert James, Prof | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | United Kingdom | United Kingdom | 202999580001 | |||||
| HEFFERNAN-ROBINSON, Michael Thomas Edward Pearson, Father | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | United Kingdom | British | 222213500001 | |||||
| HERMANSEN, Kenny | Director | 46 Woodsford Portland Street SE17 2TN Walworth London | Danish | 93444750001 | ||||||
| HINDS, Anita Sibyl | Director | 39a Wooler Street SE17 2ED Walworth | British | 93444740001 | ||||||
| LAUDER, Lorraine | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | England | British | 195893130001 | |||||
| LOYDON, Alexandra | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | England | British | 256059220001 | |||||
| MACARTHY, Elizabeth | Director | 120b Grosvenor Terrace SE5 0NL London | British | 124602770001 | ||||||
| MALDONADO-PAGE, Jason Joseph | Director | St Giles Tower Gables Close SE5 7QE London Flat 4, | United Kingdom | American | 152418040001 | |||||
| MOUGHTIN-MUMBY, Andrew Denis Paul, Father | Director | 77 Canterbury Place SE17 3AD London Newingon Tenants Hall England | England | British | 155063360001 | |||||
| PAGE, Chris | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | United Kingdom | British | 150510940001 | |||||
| PATTERSON, Christopher Ian | Director | Basement Flat 15 Eastlake Road SE5 9QJ London | United Kingdom | British | 63301430002 | |||||
| PEARSALL, William Joseph | Director | 17 Newbolt House Brandon Street SE17 1AA Walworth London | England | British | 154157340001 | |||||
| SAUNDERS, Sheila | Director | The Crypt At St.Peters Liverpool Grove SE17 2HH London | England | British | 202785840001 | |||||
| SHAW, Theophilia | Director | 77 Canterbury Place SE17 3AD London Newington Tra Hall England | England | Sierra Leonean | 202821480001 | |||||
| SUTHERLAND, Euan Ross | Director | 57 Sutherland Square Walworth SE17 3EL London | United Kingdom | British | 102218380001 | |||||
| TILBURY, Lynda Anne | Director | Liverpool Grove SE17 2HP London 73 | British | 135494310001 | ||||||
| TUKI, Kehinde Iyabo | Director | 77 Canterbury Place SE17 3AD London Newington Tra Hall England | England | British | 96530230001 |
What are the latest statements on persons with significant control for INSPIRE WALWORTH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 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 |
Does INSPIRE WALWORTH have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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