INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED

INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED

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

    Company NameINSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06506441
    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 INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Appointment of William Edward Lewis as a director on Mar 29, 2024

    2 pagesAP01

    Termination of appointment of Nigel Richard Henshaw as a director on Mar 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr James Peter Marsh on Aug 18, 2023

    2 pagesCH01

    Director's details changed for Mr James Peter Marsh on Mar 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Keith Joseph Edwards as a director on Oct 19, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Eugene Hanson as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Dec 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 20, 2021 with updates

    4 pagesCS01

    Appointment of James Peter Marsh as a director on Jan 01, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020

    1 pagesTM01

    Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    SE1 2AQ London
    3 More London Riverside
    England
    Secretary
    SE1 2AQ London
    3 More London Riverside
    England
    British191083180001
    DU PLESSIS, Jacobus Geytenbeek
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishSenior Financial Controller223781390001
    LEWIS, William Edward
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director/Solicitor283335560002
    MARSH, James Peter
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director278818400039
    RENDER, Timothy Ennis
    14 Jellicoe Way
    LE10 1PB Hinckley
    Leicestershire
    Director
    14 Jellicoe Way
    LE10 1PB Hinckley
    Leicestershire
    EnglandBritishAccountant26114820002
    SAVJANI, Kalpesh
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishDirector263637360001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other129482280013
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Banker119057120007
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Banker119057120007
    BELL, Austin Jeremy
    Kings Road
    Kingston Upon Thames
    KT2 5HX Surrey
    228
    Director
    Kings Road
    Kingston Upon Thames
    KT2 5HX Surrey
    228
    UkBritishBid Director129485490001
    BLANCHARD, David Graham
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritishInvestment Manager148329480001
    BONSALL, Margaret Ruth
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    EnglandBritishProject Finance Consultant69588940001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritishInvestment Director131562890001
    CHESTER, Jonathan Roger
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    Director
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    United KingdomBritishFinance Director94576750002
    EDWARDS, Keith Joseph
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishPartnership Director206491670001
    ENGLISH, Nick Stuart
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritishConcessions Director183764380001
    FISHER, Dale Owen Philip
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    United KingdomBritishLife Cycle And Concessions Manager164590670001
    FLAHERTY, Kate Louise
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishInvestment Director196888010005
    FOWKES, Mark Jonathan
    297 Boxley Road
    Penenden Heath
    ME14 2HD Maidstone
    Kent
    Director
    297 Boxley Road
    Penenden Heath
    ME14 2HD Maidstone
    Kent
    United KingdomBritishBank Official119056610001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritishChartered Secretary24075160004
    HANSON, Gerard Eugene
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishAsset Manager222440380001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    EnglandBritishConcession Manager222440380001
    HARDING, Mark Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishBid Manager54772010001
    HENSHAW, Nigel Richard
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishHead Of Bsfi Asset Management222473770001
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritishDirector117809630001
    MASON, Ian Anthony
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    United KingdomEnglishFinance Manager164025830002
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    SHAH, Sinesh Ramesh
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishDirector155356640003
    SIMPSON, Colin James
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishEngineer222442330002
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    EnglandBritishEngineer184432850001
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishEngineer131018780002
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    Director
    London Bridge
    SE1 9RA London
    Two
    EnglandBritishInvestment Director162470530001

    Who are the persons with significant control of INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspiredspaces Nottingham (Psp2) Limited
    SE1 2AQ London
    3 More London Riverside
    England
    Apr 06, 2016
    SE1 2AQ London
    3 More London Riverside
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06506306
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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