INSPIRED PLC
Overview
Company Name | INSPIRED PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07639760 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSPIRED PLC?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INSPIRED PLC located?
Registered Office Address | Calder House St Georges Park PR4 2DZ Kirkham Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED PLC?
Company Name | From | Until |
---|---|---|
INSPIRED ENERGY PLC | Nov 24, 2011 | Nov 24, 2011 |
FINEMORE ENERGY LIMITED | May 19, 2011 | May 19, 2011 |
What are the latest accounts for INSPIRED PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPIRED PLC?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for INSPIRED PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mr Richard Strachan Logan on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 172 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Consolidation of shares on Jun 30, 2023 | 6 pages | SH02 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 30, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Registration of charge 076397600020, created on Nov 13, 2023 | 69 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 9 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 8 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 130 pages | AA | ||||||||||||||||||||||
Who are the officers of INSPIRED PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATELEY SECRETARIES LIMITED | Secretary | 98 King Street M2 4WU Manchester Ship Canal House England |
| 93128710003 | ||||||||||
COCKSHOTT, David Martyn | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 179450380001 | ||||||||
CONNOR, Paul Anthony | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Chartered Accountant | 198622290024 | ||||||||
DICKINSON, Mark | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 198986850001 | ||||||||
LOGAN, Richard Strachan | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | Scotland | British | Chartered Accountant | 997610003 | ||||||||
SHAH, Sangita Vadilal Manilal | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 130100750001 | ||||||||
TRACEY, Peter James | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 103393620005 | ||||||||
WALKER, Dianne Gillian Davies | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 96695590001 | ||||||||
FLANNIGAN, Sarah Elisabeth | Director | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | England | British | Director | 253827190001 | ||||||||
FLETCHER, Michael James | Director | 98 King Street M2 4WU Manchester C/O Gateley Llpship Canal House Uk | United Kingdom | British | Director | 150451330005 | ||||||||
FOREMAN, David Christopher | Director | Norcliffe Hall Altrincham Road Styal SK9 4LH Wilmslow 4 Cheshire England | United Kingdom | British | Director | 160473280002 | ||||||||
HOLT, Robert | Director | 68 Vincent Square SW1P 2NU London Flat 3 England | United Kingdom | British | Director | 116572980002 | ||||||||
OLIVER, Gordon Richard | Director | Orders Lane PR4 2TZ Kirkham 29 Progress Park Lancashire England | England | English | Chartered Accountant | 245069420001 | ||||||||
THORNTON, Janet | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | United Kingdom | British | Director | 72421200007 | ||||||||
THORNTON, Matthew Peter | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | England | British | Director | 95205230004 |
Who are the persons with significant control of INSPIRED PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Peter Thornton | Apr 06, 2016 | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Janet Thornton | Apr 06, 2016 | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for INSPIRED PLC?
Notified On | Ceased On | Statement |
---|---|---|
Mar 22, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does INSPIRED PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 13, 2023 Delivered On Nov 16, 2023 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 30, 2019 Delivered On Nov 06, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 30, 2019 Delivered On Nov 06, 2019 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 08, 2019 Delivered On Feb 15, 2019 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 31, 2018 Delivered On Jan 03, 2019 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 08, 2018 Delivered On Aug 13, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 21, 2018 Delivered On Mar 27, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 21, 2018 Delivered On Mar 27, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a life policy | Created On Mar 28, 2013 Delivered On Apr 05, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns the policy: michael allen, p/no 016627983-6 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a life policy | Created On Mar 28, 2013 Delivered On Apr 05, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns the policy: janet thornton, p/no L0194449753 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 28, 2013 Delivered On Apr 05, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Aug 06, 2012 Delivered On Aug 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged assets meaning the whole right title and interest in and to the policy being insurance company: legal & general, policy number: 016937741-3, amount insured: £250,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of sale and purchase agreement | Created On Apr 16, 2012 Delivered On Apr 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the contract and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Apr 16, 2012 Delivered On Apr 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Direct energy purchasing limited (co.no. 03529303) two ordinary shares nominal value £1.00; and any dividend see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of sale and purchase agreement | Created On Nov 30, 2011 Delivered On Dec 10, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Al present and future right title and interest in and to all benefits in connection with the contract being the sale and purchase agreement and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 30, 2011 Delivered On Dec 10, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities being all stocks shares and other marketable securities all dividends and other distributions see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 28, 2011 Delivered On Dec 10, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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