INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED
Overview
| Company Name | INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08113900 |
| 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 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 Address | No |
What are the latest accounts for INSPIREDSPACES ROCHDALE (HOLDINGS2) 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 ROCHDALE (HOLDINGS2) LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Peter Marsh as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Joseph Edwards as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Thomas Kay as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Templeton as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Termination of appointment of Asif Ismail Ibrahim as a director on Aug 19, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Jan 31, 2022 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Asif Ismail Ibrahim as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Who are the officers of INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 278818400039 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| GEORGE, Timothy Francis | Secretary | Birch Street WR10 2NH Wolverhampton 24 United Kingdom | 170049890001 | |||||||||||
| MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 171078050001 | |||||||||||
| MITCHELL, Ailison Louise | Secretary | 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd United Kingdom | 247820330001 | |||||||||||
| RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 171078060001 | |||||||||||
| BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 148329480001 | |||||||||
| BOWNESS, Sandra Ann | Director | Number One Riverside Smith Street OL16 1XU Rochdale Floor 4 United Kingdom | United Kingdom | British | 160697930002 | |||||||||
| BOWNESS, Sandra Ann | Director | Floor 7 Municiple Offices Smith Street OL15 9RE Rochdale Rochdale Mbc United Kingdom | United Kingdom | British | 160697930001 | |||||||||
| BUTLER, Claire | Director | Floor Lock 50 Business Centre Oldham Road OL16 5RD Rochdale 2nd United Kingdom | England | British | 164812440001 | |||||||||
| CLAPP, Andrew David | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| CLAPP, Andrew David | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| CUNNINGHAM, Catherine Elizabeth | Director | Number One Riverside Smith Street OL16 1XU Rochdale Rochdale Mbc United Kingdom | United Kingdom | British | 182688190001 | |||||||||
| DAWSON, Peter James | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 104144070002 | |||||||||
| EDWARDS, Keith Joseph | Director | Park Row LS1 5AB Leeds 1 United Kingdom | 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 WR10 2NH Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | 222440380001 | |||||||||
| HARDING, Mark Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 54772010001 | |||||||||
| HARRIS, John David | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | England | British | 194257090001 | |||||||||
| HARRIS, John David | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 194257090001 | |||||||||
| HOWARD, Gordon Russell | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154308350001 | |||||||||
| IBRAHIM, Asif Ismail | Director | Watling House 5th Floor 33 Cannon Street EC4M 5SB London C/O Dalmore Capital Limited United Kingdom | England | British | 278803040001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| KAY, Stephen Thomas | Director | Park Row LS1 5AB Leeds 1 United Kingdom | England | British | 126395120001 | |||||||||
| MASON, Ian Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | English | 164025830002 | |||||||||
| MCDONAGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 192240500001 | |||||||||
| MILLS, Lee James | Director | Birch Street WR10 2NH Wolverhampton 24 United Kingdom | United Kingdom | British | 53951880001 | |||||||||
| RAMSAY, Anne Catherine | Director | Maddox Street W1S 2QN London 25 United Kingdom | United Kingdom | British | 166218840001 | |||||||||
| TEMPLETON, Matthew | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| UPPAL, Jasvinder Kaur | Director | SE1 9RA London Two London Bridge United Kingdom | England | British | 154377430001 | |||||||||
| WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 162470530001 | |||||||||
| WHITE, Gladys Rhodes | Director | Floor 7 Municiple Offices Smith Street OL15 9RE Rochdale Rochdale Mbc United Kingdom | United Kingdom | British | 175951780001 |
Who are the persons with significant control of INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dalmore Capital (Rochdale 2) Ltd | Dec 31, 2016 | Park Row LS1 5AB Leeds 1 Park Row England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspiredspaces Rochdale (Psp3) Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House 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