INSPIRED GROUP HOLDINGS LIMITED
Overview
Company Name | INSPIRED GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05221728 |
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 INSPIRED GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSPIRED GROUP HOLDINGS LIMITED located?
Registered Office Address | Calder House St Georges Park PR4 2DZ Kirkham Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSPIRED GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPIRED GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for INSPIRED GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with updates | 4 pages | CS01 | ||
Change of details for Inspired Energy Plc as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul Anthony Connor on Apr 04, 2024 | 2 pages | CH01 | ||
Registered office address changed from 29 Progress Park Orders Lane Kirkham, Nr Preston Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023 | 1 pages | AD01 | ||
Registration of charge 052217280005, created on Nov 13, 2023 | 69 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Anthony Connor on Apr 16, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 052217280004, created on Oct 30, 2019 | 71 pages | MR01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Peter Thornton as a director on Mar 22, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Foreman as a director on Oct 10, 2017 | 2 pages | TM01 | ||
Termination of appointment of Janet Thornton as a director on Oct 10, 2017 | 2 pages | TM01 | ||
Appointment of Mr Mark Dickinson as a director on Oct 10, 2017 | 3 pages | AP01 | ||
Who are the officers of INSPIRED GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Paul Anthony | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Chartered Accountant | 198622290024 | ||||
DICKINSON, Mark | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | United Kingdom | British | Director | 218799460001 | ||||
THORNTON, Janet | Secretary | Hardhorn Road FY6 8DW Poulton-Le-Fylde 221 Lancashire United Kingdom | British | Director | 72421200005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FOREMAN, David Christopher | Director | Clowes Street M3 5ND Manchester 99 The Edge Greater Manchester England | United Kingdom | British | Director | 160473280001 | ||||
THORNTON, Janet | Director | Hardhorn Road FY6 8DW Poulton-Le-Fylde 221 Lancashire United Kingdom | United Kingdom | British | Director | 72421200006 | ||||
THORNTON, Matthew Peter | Director | Hardhorn Road FY6 8DW Poulton 221 Lancashire United Kingdom | United Kingdom | British | Director | 95205230003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INSPIRED GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspired Plc | Apr 06, 2016 | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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