INSPIRE NEUROCARE SOUTHAMPTON LIMITED

INSPIRE NEUROCARE SOUTHAMPTON LIMITED

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

    Company NameINSPIRE NEUROCARE SOUTHAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11926269
    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 NEUROCARE SOUTHAMPTON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSPIRE NEUROCARE SOUTHAMPTON LIMITED located?

    Registered Office Address
    10 Lower Thames Street
    EC3R 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMBERLEY NEUROCARE (SOUTHAMPTON) LIMITEDNov 16, 2023Nov 16, 2023
    INSPIRE NEUROCARE (SOUTHAMPTON) LIMITEDApr 28, 2022Apr 28, 2022
    HAMBERLEY PROPERTIES (PROJECT 3) LIMITEDApr 04, 2019Apr 04, 2019

    What are the latest accounts for INSPIRE NEUROCARE SOUTHAMPTON 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 INSPIRE NEUROCARE SOUTHAMPTON LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for INSPIRE NEUROCARE SOUTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Kay as a director on Nov 21, 2025

    1 pagesTM01

    Termination of appointment of Timothy William Street as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Ms Christina Anne Walsh as a director on Nov 25, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Certificate of change of name

    Company name changed hamberley neurocare (southampton) LIMITED\certificate issued on 05/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2025

    RES15

    Confirmation statement made on Apr 03, 2025 with updates

    4 pagesCS01

    Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on Jan 06, 2025

    1 pagesAD01

    Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on Jan 06, 2025

    1 pagesAD01

    Appointment of Mr Mark Daniel Gross as a director on Nov 01, 2024

    2 pagesAP01

    Notification of Magnus Acquisitions Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC02

    Cessation of Patron Capital Advisers Llp as a person with significant control on Nov 01, 2024

    1 pagesPSC07

    Registered office address changed from 33 Glasshouse Street London W1B 5DG England to 10 Lower Thames Street London EC3R 6EN on Nov 01, 2024

    1 pagesAD01

    Termination of appointment of Duncan John Howard Mcalear as a director on Nov 01, 2024

    1 pagesTM01

    Registration of charge 119262690001, created on Sep 11, 2024

    43 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 33 Glasshouse Street London W1B 5DG on May 15, 2024

    1 pagesAD01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed inspire neurocare (southampton) LIMITED\certificate issued on 16/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2023

    RES15

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Certificate of change of name

    Company name changed hamberley properties (project 3) LIMITED\certificate issued on 28/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2022

    RES15

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, Mark Daniel
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Director
    Lower Thames Street
    EC3R 6AF London
    10
    England
    EnglandBritish328901740001
    WALSH, Christina Anne
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Director
    Lower Thames Street
    EC3R 6AF London
    10
    England
    EnglandBritish340502440001
    KAY, Daniel
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Director
    Lower Thames Street
    EC3R 6AF London
    10
    England
    United KingdomBritish83355750001
    MCALEAR, Duncan John Howard
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish218221690001
    STREET, Timothy William
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Director
    Lower Thames Street
    EC3R 6AF London
    10
    England
    United KingdomBritish132785440001

    Who are the persons with significant control of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Magnus Acquisitions Limited
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Nov 01, 2024
    Lower Thames Street
    EC3R 6EN London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15940559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    W1J 0AH London
    One Vine Street
    Apr 04, 2019
    W1J 0AH London
    One Vine Street
    Yes
    Legal FormPartnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc361119
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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