INSPIRE NEUROCARE SOUTHAMPTON LIMITED
Overview
| Company Name | INSPIRE NEUROCARE SOUTHAMPTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11926269 |
| 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 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 Address | No |
What were the previous names of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMBERLEY NEUROCARE (SOUTHAMPTON) LIMITED | Nov 16, 2023 | Nov 16, 2023 |
| INSPIRE NEUROCARE (SOUTHAMPTON) LIMITED | Apr 28, 2022 | Apr 28, 2022 |
| HAMBERLEY PROPERTIES (PROJECT 3) LIMITED | Apr 04, 2019 | Apr 04, 2019 |
What are the latest accounts for INSPIRE NEUROCARE SOUTHAMPTON 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 INSPIRE NEUROCARE SOUTHAMPTON LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for INSPIRE NEUROCARE SOUTHAMPTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daniel Kay as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy William Street as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Christina Anne Walsh as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed hamberley neurocare (southampton) LIMITED\certificate issued on 05/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 03, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mark Daniel Gross as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Notification of Magnus Acquisitions Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Patron Capital Advisers Llp as a person with significant control on Nov 01, 2024 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Duncan John Howard Mcalear as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 119262690001, created on Sep 11, 2024 | 43 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed inspire neurocare (southampton) LIMITED\certificate issued on 16/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed hamberley properties (project 3) LIMITED\certificate issued on 28/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROSS, Mark Daniel | Director | Lower Thames Street EC3R 6AF London 10 England | England | British | 328901740001 | |||||
| WALSH, Christina Anne | Director | Lower Thames Street EC3R 6AF London 10 England | England | British | 340502440001 | |||||
| KAY, Daniel | Director | Lower Thames Street EC3R 6AF London 10 England | United Kingdom | British | 83355750001 | |||||
| MCALEAR, Duncan John Howard | Director | Glasshouse Street W1B 5DG London 33 England | England | British | 218221690001 | |||||
| STREET, Timothy William | Director | Lower Thames Street EC3R 6AF London 10 England | United Kingdom | British | 132785440001 |
Who are the persons with significant control of INSPIRE NEUROCARE SOUTHAMPTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Magnus Acquisitions Limited | Nov 01, 2024 | Lower Thames Street EC3R 6EN London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Patron Capital Advisers Llp | Apr 04, 2019 | W1J 0AH London One Vine Street | 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