INSPIREDSPACES DURHAM (PSP1) LIMITED

INSPIREDSPACES DURHAM (PSP1) LIMITED

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

    Company NameINSPIREDSPACES DURHAM (PSP1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06844186
    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 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 AddressNo

    What are the latest accounts for INSPIREDSPACES DURHAM (PSP1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPIREDSPACES DURHAM (PSP1) LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for INSPIREDSPACES DURHAM (PSP1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

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

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

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

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    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

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Mar 11, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael John Gregory as a director on Jan 04, 2019

    2 pagesAP01

    Appointment of Ms Amanda Elizabeth Woods as a secretary on Jan 04, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Change of details for Carillion Private Finance (Education) 2012 Limited as a person with significant control on Oct 08, 2018

    2 pagesPSC05

    Appointment of Kate Louise Flaherty as a director on Sep 03, 2018

    2 pagesAP01

    Who are the officers of INSPIREDSPACES DURHAM (PSP1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    More London Riverside
    SE1 2AQ London
    3
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    254388650001
    GREGORY, Michael John
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishChartered Builder210903710001
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director278818400039
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritishDirector263637360001
    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
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director196888010005
    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
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    EnglandBritishConcession Manager222440380001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    HOWARD, Gordon Russell
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154308350001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    THOMPSON, Richard James
    9 Saxbys Lane
    RH7 6DL Lingfield
    Fir Tree Cottage
    Surrey
    Director
    9 Saxbys Lane
    RH7 6DL Lingfield
    Fir Tree Cottage
    Surrey
    United KingdomBritishProject Finance Manager140209430001
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishEngineer131018780002

    Who are the persons with significant control of INSPIREDSPACES DURHAM (PSP1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8113991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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