INSPIREDSPACES ROCHDALE LIMITED
Overview
| Company Name | INSPIREDSPACES ROCHDALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07017267 |
| 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 ROCHDALE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIREDSPACES ROCHDALE 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 ROCHDALE 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 ROCHDALE LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for INSPIREDSPACES ROCHDALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Thomas Kay as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Peter Johnstone as a director on May 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Templeton as a director on May 02, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Stephen Thomas Kay as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Wilcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 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 Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INSPIREDSPACES ROCHDALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Keith Joseph | Director | More London Riverside SE1 2AQ London 3 England | England | British | 206491670001 | |||||
| JOHNSTONE, Peter | Director | More London Riverside SE1 2AQ London 3 England | Scotland | British | 336068560001 | |||||
| MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 278818400039 | |||||
| MCGHEE, Steven John | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 309598300001 | |||||
| SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England | England | British | 263637360001 | |||||
| WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England | England | British | 187974910002 | |||||
| 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 | 146534480001 | |||||||
| RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 146512700001 | |||||||
| BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 148329480001 | |||||
| BOWNESS, Sandra Ann | Director | Number One Riverside Smith Street OL16 1XU Rochdale Floor 4 United Kingdom | United Kingdom | British | 160697930002 | |||||
| CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear United Kingdom | United Kingdom | British | 131562890001 | |||||
| CLAPP, Andrew David | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 257120520001 | |||||
| CUNNINGHAM, Catherine Elizabeth | Director | Number One Riverside Smith Street OL16 1XU Rochdale Rochdale Mbc United Kingdom | United Kingdom | British | 182688190001 | |||||
| DAWSON, Peter James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 104144070002 | |||||
| DEVINE, Gareth Jon | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 242575580001 | |||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||
| FLAHERTY, Kate Louise | Director | More London Riverside SE1 2AQ London 3 England | England | British | 196888010004 | |||||
| GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | 24075160004 | |||||
| HANSON, Gerard Eugene | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 222440380001 | |||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | 222440380001 | |||||
| HARDING, Hazel | Director | Hawthorne Meadows Crawshawbooth BB4 8BF Rossendale 21 Lancashire United Kingdom | United Kingdom | British | 30358150003 | |||||
| HARDING, Mark Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 54772010001 | |||||
| HARRIS, John David | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | England | British | 194257090001 | |||||
| HOLT, Robert Duncan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 127661760001 | |||||
| HOLT, Robert Duncan | Director | The Drive Tynemouth NE30 4JW North Shields 26 Tyne And Wear United Kingdom | United Kingdom | British | 127661760001 | |||||
| HOWARD, Gordon Russell | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154308350001 | |||||
| JOHNSTONE, Peter Kenneth | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | United Kingdom | British | 53299620003 | |||||
| KANE, Pauline | Director | No.1 Riverside Smith Street OL16 1XU Rochdale Floor 3 United Kingdom | England | British | 198421760001 | |||||
| KAY, Stephen Thomas | Director | Number One Riverside, Smith Street OL16 1XU Rochdale Rochdale Borough Council | England | British | 126395120001 | |||||
| MASON, Ian Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | English | 164025830002 | |||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | England | British | 192240500001 | |||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||
| PORTEUS, Michelle | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 159708710001 |
Who are the persons with significant control of INSPIREDSPACES ROCHDALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspiredspaces Rochdale (Psp1) Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House 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