INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

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

    Company NameINSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08113900
    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 (HOLDINGS2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIREDSPACES ROCHDALE (HOLDINGS2) 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 (HOLDINGS2) LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Peter Marsh as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Keith Joseph Edwards as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Thomas Kay as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on Jan 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Registered office address changed from C/O Dalmore Capital Limited Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Asif Ismail Ibrahim as a director on Aug 19, 2022

    1 pagesTM01

    Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House 5th Floor 33 Cannon Street London EC4M 5SB on Jul 29, 2022

    1 pagesAD01

    Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB on Apr 27, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Jan 31, 2022

    2 pagesAP04

    Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB on Feb 15, 2022

    1 pagesAD01

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Asif Ismail Ibrahim as a director on Jan 01, 2021

    2 pagesAP01

    Who are the officers of INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    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
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    GEORGE, Timothy Francis
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    170049890001
    MACKRETH, Jane Elizabeth
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    171078050001
    MITCHELL, Ailison Louise
    3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    United Kingdom
    Secretary
    3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    United Kingdom
    247820330001
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    171078060001
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    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
    BOWNESS, Sandra Ann
    Floor 7 Municiple Offices
    Smith Street
    OL15 9RE Rochdale
    Rochdale Mbc
    United Kingdom
    Director
    Floor 7 Municiple Offices
    Smith Street
    OL15 9RE Rochdale
    Rochdale Mbc
    United Kingdom
    United KingdomBritish160697930001
    BUTLER, Claire
    Floor Lock 50 Business Centre
    Oldham Road
    OL16 5RD Rochdale
    2nd
    United Kingdom
    Director
    Floor Lock 50 Business Centre
    Oldham Road
    OL16 5RD Rochdale
    2nd
    United Kingdom
    EnglandBritish164812440001
    CLAPP, Andrew David
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish257120520001
    CLAPP, Andrew David
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    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
    EDWARDS, Keith Joseph
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    EnglandBritish206491670001
    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
    GEORGE, Timothy Francis
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    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, 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
    HARRIS, John David
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish194257090001
    HOWARD, Gordon Russell
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154308350001
    IBRAHIM, Asif Ismail
    Watling House 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    United Kingdom
    Director
    Watling House 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    United Kingdom
    EnglandBritish278803040001
    JOHNSTONE, Peter Kenneth
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritish53299620003
    KAY, Stephen Thomas
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    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
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish192240500001
    MILLS, Lee James
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WR10 2NH Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Director
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    United KingdomBritish166218840001
    TEMPLETON, Matthew
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish175541650001
    UPPAL, Jasvinder Kaur
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritish154377430001
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritish162470530001
    WHITE, Gladys Rhodes
    Floor 7 Municiple Offices
    Smith Street
    OL15 9RE Rochdale
    Rochdale Mbc
    United Kingdom
    Director
    Floor 7 Municiple Offices
    Smith Street
    OL15 9RE Rochdale
    Rochdale Mbc
    United Kingdom
    United KingdomBritish175951780001

    Who are the persons with significant control of INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dalmore Capital (Rochdale 2) Ltd
    Park Row
    LS1 5AB Leeds
    1 Park Row
    England
    Dec 31, 2016
    Park Row
    LS1 5AB Leeds
    1 Park Row
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8114163
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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