INSPIRE WALWORTH

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

    Company NameINSPIRE WALWORTH
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04944794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSPIRE WALWORTH?

    Previous Company Names
    Company NameFromUntil
    INSPIRE WALWORTH LIMITEDJul 24, 2023Jul 24, 2023
    INSPIRE AT ST. PETERSOct 27, 2003Oct 27, 2003

    What are the latest accounts for INSPIRE WALWORTH?

    OverdueYes
    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 INSPIRE WALWORTH?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueYes

    What are the latest filings for INSPIRE WALWORTH?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 05, 2025

    LRESEX

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Total exemption full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    2 pagesMA

    Appointment of Rev Delorine Eloise Green as a director on Sep 03, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed inspire walworth LIMITED\certificate issued on 13/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 13, 2024

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

    NE01

    Appointment of Mr Anthony James Mazen as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Weedon as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Ms Harriet Mena Hill as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Kehinde Iyabo Tuki as a director on Aug 12, 2024

    1 pagesTM01

    Termination of appointment of Alan James Wild as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of Theophilia Shaw as a director on Feb 21, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed inspire at st. Peters\certificate issued on 24/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2023

    RES15

    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 pagesAD01

    Termination of appointment of Andrew Denis Paul Moughtin-Mumby as a director on Jul 12, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Ms Kehinde Iyabo Tuki as a director on Feb 02, 2023

    2 pagesAP01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lorraine Lauder as a director on Sep 13, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    25 pagesAA

    Who are the officers of INSPIRE WALWORTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Peter Douglas
    Sutherland Square
    SE17 3EL London
    60
    England
    Secretary
    Sutherland Square
    SE17 3EL London
    60
    England
    200143740001
    CHADWICK, Peter Douglas
    60 Sutherland Square
    SE17 3EL London
    Director
    60 Sutherland Square
    SE17 3EL London
    EnglandBritish2694920001
    GREEN, Delorine Eloise, Rev
    Varcoe Road
    SE16 3DE London
    51
    England
    Director
    Varcoe Road
    SE16 3DE London
    51
    England
    EnglandBritish327168350001
    HILL, Harriet Mena
    Sutherland Square
    Walworth
    SE17 3EQ London
    18
    England
    Director
    Sutherland Square
    Walworth
    SE17 3EQ London
    18
    England
    EnglandBritish326243330001
    MAZEN, Anthony James
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    Director
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    EnglandBritish326619060001
    OLUWOLE, Gbolahan Biodun
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    Director
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    EnglandBritish202978230001
    SMEATH, Robert
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    Director
    64-68 Blackburn Street
    M26 2JS Manchester
    C/O Stanmore House
    EnglandBritish202795340001
    FLETCHER, Barbara
    25 Westwood Park
    SE23 3QG London
    Secretary
    25 Westwood Park
    SE23 3QG London
    British93444700001
    SUTHERLAND, Euan Ross
    57 Sutherland Square
    Walworth
    SE17 3EL London
    Secretary
    57 Sutherland Square
    Walworth
    SE17 3EL London
    British102218380001
    ANSTEE, Beryl
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    EnglandBritish202787210001
    BARNES, Liam John
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    United KingdomBritish164903490001
    BRETT, Robert
    12 Henshaw Street
    SE17 1PD London
    Director
    12 Henshaw Street
    SE17 1PD London
    United KingdomBritish64398290002
    BROWNE, Doreen Elaine
    108 Latimer House
    Beaconsfield Road
    SE17 2EW London
    Director
    108 Latimer House
    Beaconsfield Road
    SE17 2EW London
    British93444690001
    FLETCHER, Barbara
    25 Westwood Park
    SE23 3QG London
    Director
    25 Westwood Park
    SE23 3QG London
    British93444700001
    FRAME, Lucy
    SE4
    Director
    SE4
    EnglandBritish124602660001
    FRANKLIN, Tracey
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    EnglandBritish200178330001
    GODDARD, Giles William, Reverend
    The Rectory
    12 Villa Street
    SE17 2EJ London
    Director
    The Rectory
    12 Villa Street
    SE17 2EJ London
    EnglandBritish116130400001
    GOODSON, Catherine Margaret
    42b Queens Row
    Walworth
    SE17 2PX London
    Director
    42b Queens Row
    Walworth
    SE17 2PX London
    EnglandBritish93444760001
    HARRIS, Robert James, Prof
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    United KingdomUnited Kingdom202999580001
    HEFFERNAN-ROBINSON, Michael Thomas Edward Pearson, Father
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    United KingdomBritish222213500001
    HERMANSEN, Kenny
    46 Woodsford
    Portland Street
    SE17 2TN Walworth
    London
    Director
    46 Woodsford
    Portland Street
    SE17 2TN Walworth
    London
    Danish93444750001
    HINDS, Anita Sibyl
    39a Wooler Street
    SE17 2ED Walworth
    Director
    39a Wooler Street
    SE17 2ED Walworth
    British93444740001
    LAUDER, Lorraine
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    EnglandBritish195893130001
    LOYDON, Alexandra
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    EnglandBritish256059220001
    MACARTHY, Elizabeth
    120b Grosvenor Terrace
    SE5 0NL London
    Director
    120b Grosvenor Terrace
    SE5 0NL London
    British124602770001
    MALDONADO-PAGE, Jason Joseph
    St Giles Tower
    Gables Close
    SE5 7QE London
    Flat 4,
    Director
    St Giles Tower
    Gables Close
    SE5 7QE London
    Flat 4,
    United KingdomAmerican152418040001
    MOUGHTIN-MUMBY, Andrew Denis Paul, Father
    77 Canterbury Place
    SE17 3AD London
    Newingon Tenants Hall
    England
    Director
    77 Canterbury Place
    SE17 3AD London
    Newingon Tenants Hall
    England
    EnglandBritish155063360001
    PAGE, Chris
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    United KingdomBritish150510940001
    PATTERSON, Christopher Ian
    Basement Flat
    15 Eastlake Road
    SE5 9QJ London
    Director
    Basement Flat
    15 Eastlake Road
    SE5 9QJ London
    United KingdomBritish63301430002
    PEARSALL, William Joseph
    17 Newbolt House
    Brandon Street
    SE17 1AA Walworth
    London
    Director
    17 Newbolt House
    Brandon Street
    SE17 1AA Walworth
    London
    EnglandBritish154157340001
    SAUNDERS, Sheila
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    Director
    The Crypt At St.Peters
    Liverpool Grove
    SE17 2HH London
    EnglandBritish202785840001
    SHAW, Theophilia
    77 Canterbury Place
    SE17 3AD London
    Newington Tra Hall
    England
    Director
    77 Canterbury Place
    SE17 3AD London
    Newington Tra Hall
    England
    EnglandSierra Leonean202821480001
    SUTHERLAND, Euan Ross
    57 Sutherland Square
    Walworth
    SE17 3EL London
    Director
    57 Sutherland Square
    Walworth
    SE17 3EL London
    United KingdomBritish102218380001
    TILBURY, Lynda Anne
    Liverpool Grove
    SE17 2HP London
    73
    Director
    Liverpool Grove
    SE17 2HP London
    73
    British135494310001
    TUKI, Kehinde Iyabo
    77 Canterbury Place
    SE17 3AD London
    Newington Tra Hall
    England
    Director
    77 Canterbury Place
    SE17 3AD London
    Newington Tra Hall
    England
    EnglandBritish96530230001

    What are the latest statements on persons with significant control for INSPIRE WALWORTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Phillip Lancaster
    Stanmore House, 64-68 Blackburn Street
    Radcliffe
    M26 2JS Manchester
    practitioner
    Stanmore House, 64-68 Blackburn Street
    Radcliffe
    M26 2JS Manchester

    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