INSPIRE CORNWALL CIC

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

    Company NameINSPIRE CORNWALL CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07307740
    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 INSPIRE CORNWALL CIC?

    • Post-secondary non-tertiary education (85410) / Education
    • Other education n.e.c. (85590) / Education

    Where is INSPIRE CORNWALL CIC located?

    Registered Office Address
    Vivian House
    Newham Road
    TR1 2DP Truro
    Cornwall
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIRE CORNWALL CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INSPIRE CORNWALL CIC?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for INSPIRE CORNWALL CIC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ian Jones as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Miss Sophie Rachel Allen as a director on Oct 01, 2025

    2 pagesAP01

    Director's details changed for Mr Julian Bose on Aug 11, 2025

    2 pagesCH01

    Director's details changed for Mrs Hannah Rachel Louise Bose on Aug 11, 2025

    2 pagesCH01

    Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to Vivian House Newham Road Truro Cornwall TR1 2DP on Aug 11, 2025

    1 pagesAD01

    Confirmation statement made on Jul 07, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Sarah Anne Myhill as a director on Jun 08, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Karen Murray as a director on Nov 20, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Who are the officers of INSPIRE CORNWALL CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Sophie Rachel
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    Director
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    United KingdomBritish341267170001
    BOSE, Hannah Rachel Louise
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    Director
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    EnglandBritish231334120001
    BOSE, Julian
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    Director
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    United KingdomBritish152518080001
    JONES, Ian
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    Director
    Newham Road
    TR1 2DP Truro
    Vivian House
    Cornwall
    United Kingdom
    United KingdomBritish101878240001
    BOSE, Julian
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    Secretary
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    203223670001
    BOSE, Julian
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    Director
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    United KingdomBritishNone152518080001
    BROWN, Tony
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    Director
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    EnglandBritishDirector166363410002
    MURRAY, Karen
    Moresk Road
    TR1 1DG Truro
    The Old Carriage Works
    Cornwall
    United Kingdom
    Director
    Moresk Road
    TR1 1DG Truro
    The Old Carriage Works
    Cornwall
    United Kingdom
    EnglandBritishDirector231243650001
    MYHILL, Elizabeth Sarah Anne
    Moresk Road
    TR1 1DG Truro
    The Old Carriage Works
    Cornwall
    United Kingdom
    Director
    Moresk Road
    TR1 1DG Truro
    The Old Carriage Works
    Cornwall
    United Kingdom
    EnglandBritishDirector221429740001
    PARKER, Kim
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    Director
    Treliske
    TR1 3FF Truro
    Health & Wellbeing Innovation Centre
    Cornwall
    England
    EnglandBritishNone152518090001

    Who are the persons with significant control of INSPIRE CORNWALL CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kim Parker
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    Apr 06, 2016
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Tony Brown
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    Apr 06, 2016
    Heartlands
    Pool
    TR15 3FB Redruth
    Compressor House
    Cornwall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INSPIRE CORNWALL CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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