INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED
Overview
| Company Name | INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07126179 |
| 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 (PROJECTCO2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIREDSPACES TAMESIDE (PROJECTCO2) 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 (PROJECTCO2) 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 (PROJECTCO2) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Inspiredspaces Tameside (Refico2) Limited as a person with significant control on Jan 28, 2026 | 2 pages | PSC02 | ||||||||||
Cessation of Inspiredspaces Tameside (Holdings2) Limited as a person with significant control on Jan 28, 2026 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Registration of charge 071261790002, created on Jan 28, 2026 | 46 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
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 Jan 24, 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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for William Edward Lewis on Nov 24, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of Caroline Suzanne Barlow as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Sandra Jane Stewart as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Caroline Suzanne Barlow as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOATCHER-GEBSKA, Lisa | Secretary | SE1 2AQ London 3 More London Riverside England | 246379470001 | |||||||
| EVANS, Zoe | Director | SE1 2AQ London 3 More London Riverside England | England | British | 338723970001 | |||||
| JACKSON, Allan Julian | Director | SE1 2AQ London 3 More London Riverside England | England | British | 338608260001 | |||||
| LEWIS, William Edward | Director | SE1 2AQ London 3 More London Riverside England | England | British | 283335560002 | |||||
| SAVJANI, Kalpesh | Director | SE1 2AQ London 3 More London Riverside England | England | British | 263637360001 | |||||
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 148197670001 | |||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 150211260001 | |||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 150205330001 | |||||||
| WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | British | 191083180001 | ||||||
| ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two | England | British | 119057120007 | |||||
| ASHWORTH, Luke Christopher | Director | London Bridge SE1 9RA London Two | United Kingdom | British | 175678380001 | |||||
| BARLOW, Caroline Suzanne | Director | SE1 2AQ London 3 More London Riverside England | England | British | 292145740001 | |||||
| BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 148329480001 | |||||
| BONSALL, Margaret Ruth | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | England | British | 69588940001 | |||||
| CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear United Kingdom | United Kingdom | British | 131562890001 | |||||
| EDWARDS, Keith Joseph | Director | SE1 2AQ London 3 More London Riverside England | England | British | 206491670001 | |||||
| ENGLISH, Nick Stuart | Director | SE1 9RA London Two London Bridge United Kingdom | United Kingdom | British | 162468030001 | |||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||
| FLAHERTY, Kate Louise | Director | SE1 2AQ London 3 More London Riverside England | England | British | 196888010001 | |||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| HANSON, Gerard Eugene | Director | Stripe Lane Hartwith HG3 3HA Harrogate Highfield Farm Cottage, North Yorkshire | England | British | 222440380001 | |||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | 222440380001 | |||||
| HENSHAW, Nigel Richard | Director | SE1 2AQ London 3 More London Riverside England | England | British | 222473770001 | |||||
| HUGHES, Robert Ashley | Director | SE1 2AQ London 3 More London Riverside England | England | British | 319382760001 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||
| MOLE, Adrian Vincent | Director | Wellington Road OL6 6DL Ashton-Under-Lyne Tameside Council Offices Lancashire England | United Kingdom | British | 159430090001 | |||||
| MONK, Robin Jeffrey | Director | Ashton Market Hall Market Street OL6 7JU Ashton-Under-Lyne Tameside Council Offices Lancashire England | England | British | 169723100001 | |||||
| PLEASANT, Steven Craig | Director | Mottram Road SK14 6BB Broadbottom 73 Tameside United Kingdom | United Kingdom | British | 132019470001 | |||||
| SHAH, Sinesh Ramesh | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 155356640001 | |||||
| STEWART, Sandra Jane | Director | SE1 2AQ London 3 More London Riverside England | England | British | 306736460001 | |||||
| TRAVERSE, Susan Jayne | Director | SE1 2AQ London 3 More London Riverside England | England | British | 270377820001 | |||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 England | England | British | 184432850001 | |||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 131018780002 | |||||
| WADDINGTON, Adam George | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 162470530001 | |||||
| WAKEFIELD, Philip Mandeville | Director | Glenside Appley Bridge WN6 9EG Wigan 65 Lancashire United Kingdom | United Kingdom | British | 96359200001 |
Who are the persons with significant control of INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspiredspaces Tameside (Refico2) Limited | Jan 28, 2026 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspiredspaces Tameside (Holdings2) Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside England | Yes | ||||||||||
| |||||||||||||
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