INSPIREDSPACES DURHAM (PSP1) LIMITED
Overview
Company Name | INSPIREDSPACES DURHAM (PSP1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06844186 |
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 DURHAM (PSP1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIREDSPACES DURHAM (PSP1) 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 DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for INSPIREDSPACES DURHAM (PSP1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with updates | 4 pages | CS01 | ||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Termination of appointment of Kate Louise Flaherty as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kalpesh Savjani as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael John Gregory as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Appointment of Ms Amanda Elizabeth Woods as a secretary on Jan 04, 2019 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Change of details for Carillion Private Finance (Education) 2012 Limited as a person with significant control on Oct 08, 2018 | 2 pages | PSC05 | ||
Appointment of Kate Louise Flaherty as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Who are the officers of INSPIREDSPACES DURHAM (PSP1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | More London Riverside SE1 2AQ London 3 England | 254388650001 | |||||||
GREGORY, Michael John | Director | More London Riverside SE1 2AQ London 3 England | England | British | Chartered Builder | 210903710001 | ||||
MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 278818400039 | ||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Director | 263637360001 | ||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
MACKRETH, Jane Elizabeth | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 119826060001 | ||||||
RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 125380750001 | ||||||
FLAHERTY, Kate Louise | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 196888010005 | ||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate | England | British | Concession Manager | 222440380001 | ||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
HOWARD, Gordon Russell | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154308350001 | ||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
THOMPSON, Richard James | Director | 9 Saxbys Lane RH7 6DL Lingfield Fir Tree Cottage Surrey | United Kingdom | British | Project Finance Manager | 140209430001 | ||||
TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Engineer | 131018780002 |
Who are the persons with significant control of INSPIREDSPACES DURHAM (PSP1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amber Lep Investments Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 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