INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED
Overview
Company Name | INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06569426 |
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 INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED located?
Registered Office Address | 3 More London Riverside SE1 2AQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Zoe Evans as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Joseph Edwards as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Allan Julian Jackson as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Ashley Hughes as a director on May 23, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Jane Stewart as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Richard Henshaw as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Appointment of Robert Ashley Hughes as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Director's details changed for William Edward Lewis on Nov 24, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Caroline Suzanne Barlow as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Sandra Jane Stewart as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Suzanne Barlow as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Jayne Traverse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Termination of appointment of Tom Paul Wilkinson as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Daniel Colin Ward as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Appointment of William Edward Lewis as a director on Apr 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
EVANS, Zoe | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | Director Of Finance | 338723970001 | ||||
JACKSON, Allan Julian | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | Local Government Director | 338608260001 | ||||
LEWIS, William Edward | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director/Solicitor | 283335560002 | ||||
SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director | 263637360001 | ||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 129482280002 | ||||||
RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 125380750001 | ||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two | England | British | Investment Banker | 119057120007 | ||||
ASHWORTH, Luke Christopher | Director | London Bridge SE1 9RA London Two | United Kingdom | British | Investment Director | 175678380001 | ||||
BARLOW, Caroline Suzanne | Director | SE1 2AQ London 3 More London Riverside England | England | British | Local Government Accountant | 292145740001 | ||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Investment Manager | 148329480001 | ||||
BONSALL, Margaret Ruth | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | England | British | Project Finance Consultant | 69588940001 | ||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||
CHESTER, Jonathan Roger | Director | 4 Thruppence Close Westwood Heath CV4 8HY Coventry Warwickshire | United Kingdom | British | Finance Director | 94576750002 | ||||
EDWARDS, Keith Joseph | Director | SE1 2AQ London 3 More London Riverside England | England | British | Partnership Director | 206491670001 | ||||
ENGLISH, Nick Stuart | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||
FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | Concessions Director | 183764380001 | ||||
FLAHERTY, Kate Louise | Director | SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 196888010001 | ||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
HANSON, Gerard Eugene | Director | Cottage Stripe Lane Hartwith HG3 3HA Harrogate Highfield Farm North Yorkshire England | England | British | Concession Manager | 222440380001 | ||||
HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate | England | British | Concession Manager | 222440380001 | ||||
HENSHAW, Nigel Richard | Director | SE1 2AQ London 3 More London Riverside England | England | British | Head Of Bsfi Asset Management | 222473770001 | ||||
HUGHES, Robert Ashley | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director Of Resources | 319382760001 | ||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
MOLE, Adrian Vincent | Director | Wellington Road OL6 6DL Ashton-Under-Lyne Tameside Council Offices Lancashire England | United Kingdom | British | General Manager | 159430090001 | ||||
MONK, Robin Jeffrey | Director | Ashton Market Hall Market Street OL6 7JU Ashton-Under-Lyne Tameside Council Offices Lancashire England | England | British | Local Government Officer | 169723100001 | ||||
PLEASANT, Steven Craig | Director | Mottram Road SK14 6BB Broadbottom 73 Tameside | United Kingdom | British | Local Government Office | 132019470001 | ||||
RUSSELL, Paul Dean | Director | Willowslea Road Bevere WR3 7QP Worcester 17 | United Kingdom | British | Bid Director | 131563080001 | ||||
SHAH, Sinesh Ramesh | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | Director | 155356640001 | ||||
STEWART, Sandra Jane | Director | SE1 2AQ London 3 More London Riverside England | England | British | Tameside Mbc Chief Executive -Solicitor | 306736460001 | ||||
TRAVERSE, Susan Jayne | Director | SE1 2AQ London 3 More London Riverside England | England | British | Director Of Growth, Tameside Metropolitan Borough | 270377820001 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 England | England | British | Engineer | 184432850001 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
WADDINGTON, Adam George | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | Investment Director | 162470530001 |
Who are the persons with significant control of INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspiredspaces Tameside (Holdings1) Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | 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