INSPIREDSPACES ROCHDALE LIMITED

INSPIREDSPACES ROCHDALE LIMITED

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

    Company NameINSPIREDSPACES ROCHDALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07017267
    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 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 AddressNo

    What are the latest accounts for INSPIREDSPACES ROCHDALE 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 ROCHDALE LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for INSPIREDSPACES ROCHDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Thomas Kay as a director on Apr 03, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonagh as a director on May 02, 2025

    1 pagesTM01

    Appointment of Peter Johnstone as a director on May 02, 2025

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on May 02, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

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

    2 pagesCH01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Steven Mcghee as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

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

    2 pagesAP01

    Appointment of Stephen Thomas Kay as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of David Wilcock as a director on Dec 31, 2020

    1 pagesTM01

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

    17 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 Jun 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of INSPIREDSPACES ROCHDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Keith Joseph
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish206491670001
    JOHNSTONE, Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    ScotlandBritish336068560001
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish278818400039
    MCGHEE, Steven John
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish309598300001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish263637360001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish187974910002
    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
    146534480001
    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
    146512700001
    BLANCHARD, David Graham
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritish148329480001
    BOWNESS, Sandra Ann
    Number One Riverside
    Smith Street
    OL16 1XU Rochdale
    Floor 4
    United Kingdom
    Director
    Number One Riverside
    Smith Street
    OL16 1XU Rochdale
    Floor 4
    United Kingdom
    United KingdomBritish160697930002
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United Kingdom
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United Kingdom
    United KingdomBritish131562890001
    CLAPP, Andrew David
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish257120520001
    CUNNINGHAM, Catherine Elizabeth
    Number One Riverside
    Smith Street
    OL16 1XU Rochdale
    Rochdale Mbc
    United Kingdom
    Director
    Number One Riverside
    Smith Street
    OL16 1XU Rochdale
    Rochdale Mbc
    United Kingdom
    United KingdomBritish182688190001
    DAWSON, Peter James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish104144070002
    DEVINE, Gareth Jon
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish242575580001
    FARLEY, Graham
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    Director
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    United KingdomBritish183764380001
    FARLEY, Graham
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    Director
    Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    9
    Shropshire
    United Kingdom
    United KingdomBritish183764380001
    FLAHERTY, Kate Louise
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish196888010004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    HANSON, Gerard Eugene
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritish222440380001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    EnglandBritish222440380001
    HARDING, Hazel
    Hawthorne Meadows
    Crawshawbooth
    BB4 8BF Rossendale
    21
    Lancashire
    United Kingdom
    Director
    Hawthorne Meadows
    Crawshawbooth
    BB4 8BF Rossendale
    21
    Lancashire
    United Kingdom
    United KingdomBritish30358150003
    HARDING, Mark Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish54772010001
    HARRIS, John David
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    EnglandBritish194257090001
    HOLT, Robert Duncan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish127661760001
    HOLT, Robert Duncan
    The Drive
    Tynemouth
    NE30 4JW North Shields
    26
    Tyne And Wear
    United Kingdom
    Director
    The Drive
    Tynemouth
    NE30 4JW North Shields
    26
    Tyne And Wear
    United Kingdom
    United KingdomBritish127661760001
    HOWARD, Gordon Russell
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154308350001
    JOHNSTONE, Peter Kenneth
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    United KingdomBritish53299620003
    KANE, Pauline
    No.1 Riverside
    Smith Street
    OL16 1XU Rochdale
    Floor 3
    United Kingdom
    Director
    No.1 Riverside
    Smith Street
    OL16 1XU Rochdale
    Floor 3
    United Kingdom
    EnglandBritish198421760001
    KAY, Stephen Thomas
    Number One Riverside, Smith Street
    OL16 1XU Rochdale
    Rochdale Borough Council
    Director
    Number One Riverside, Smith Street
    OL16 1XU Rochdale
    Rochdale Borough Council
    EnglandBritish126395120001
    MASON, Ian Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomEnglish164025830002
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    EnglandBritish192240500001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    PORTEUS, Michelle
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish159708710001

    Who are the persons with significant control of INSPIREDSPACES ROCHDALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7017305
    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.
    • 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