INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED
Overview
| Company Name | INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07155284 |
| 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 WOLVERHAMPTON (HOLDINGS1) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) 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 WOLVERHAMPTON (HOLDINGS1) 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 WOLVERHAMPTON (HOLDINGS1) LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Feb 13, 2020 | 8 pages | RP04CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Feb 13, 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 | 17 pages | AA | ||||||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||
Termination of appointment of Michael John Gregory as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||
Appointment of William Edward Lewis as a director on Apr 15, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||
Confirmation statement made on Feb 13, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||
Termination of appointment of Timothy David Johnson as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of William David Hague as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||
Who are the officers of INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) 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 | 246381930001 | |||||||
| LEWIS, William Edward | Director | SE1 2AQ London 3 More London Riverside England | England | British | 283335560002 | |||||
| MARSH, James Peter | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 278818400039 | |||||
| WARD, Daniel Colin | Director | SE1 2AQ London 3 More London Riverside England | England | British | 187974910002 | |||||
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 148912450001 | |||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 150837180001 | |||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 150834770001 | |||||||
| 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 | |||||
| BLANCHARD, David Graham | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 148329480001 | |||||
| BOYES, Steven Peter | Director | St Peter's Square WV1 1RP Wolverhampton Civic Centre United Kingdom | England | British | 131107560001 | |||||
| CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear United Kingdom | United Kingdom | British | 131562890001 | |||||
| CHESTER, Jonathan Roger | Director | Thruppence Close Westwood Heath CV4 8HY Coventry 4 Warwickshire United Kingdom | United Kingdom | British | 94576750002 | |||||
| EDWARDS, Keith Joseph | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | England | British | 206491670001 | |||||
| FARLEY, Graham | Director | Manor Close Hinstock TF9 2TZ Market Drayton 9 Shropshire United Kingdom | United Kingdom | British | 183764380001 | |||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| GREEN, Frederick Charles | Director | St Peter's Square WV1 1RP Wolverhampton Civic Centre United Kingdom | United Kingdom | British | 104810640001 | |||||
| GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | 210903710001 | |||||
| HAGUE, William David | Director | St Peter's Square WV1 1RR Wolverhampton Civic Centre England | England | British | 204392190001 | |||||
| HARDING, Mark Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 54772010001 | |||||
| HOWARD, Gordon Russell | Director | WV1 4HY Wolverhampton 24 Birch Street England | United Kingdom | British | 154308350001 | |||||
| HOWARD, Gordon Russell | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154308350001 | |||||
| JOHNSON, Timothy David | Director | WV1 1RP Wolverhampton Civic Centre St Peter's Square England | United Kingdom | British | 178213620001 | |||||
| JONES, David Richard | Director | London Bridge SE1 9RA London Two | England | British | 162465130002 | |||||
| LANCASTER, Joanne | Director | Civic Centre St Peter's Square WV1 1SH Wolverhampton Office Of The Chief Executive United Kingdom | United Kingdom | British | 157362500001 | |||||
| MACKEE, Nicholas James | Director | SE1 2AQ London 3 More London Riverside England | England | British | 212852340001 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||
| THOMPSON, Richard James | Director | 9 Saxbys Lane RH7 6DL Lingfield Fir Tree Cottage Surrey United Kingdom | United Kingdom | British | 140209430001 | |||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 131018780002 | |||||
| WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 162470530001 | |||||
| WESTWOOD, Timothy | Director | St Peter's Square WV1 1RP Wolverhampton Civic Centre United Kingdom | United Kingdom | British | 169114970001 |
Who are the persons with significant control of INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspiredspaces Wolverhampton (Psp2) Limited | Apr 06, 2016 | SE1 2AQ London 3 More London Riverside 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