INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.
Overview
| Company Name | INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC113676 |
| Jurisdiction | Scotland |
| 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 (PARTNERSHIP THROUGH LIFE) LTD.?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is INSPIRE (PARTNERSHIP THROUGH LIFE) LTD. located?
| Registered Office Address | Unit 2000 Academy Park Gower Street G51 1PR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIP HOUSING LIMITED | Oct 03, 1988 | Oct 03, 1988 |
What are the latest accounts for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Patricia Doran on Sep 02, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Beach Boulevard Aberdeen AB24 5HP to Unit 2000 Academy Park Gower Street Glasgow G51 1PR on Apr 18, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Patricia Doran as a secretary on Apr 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David James Hedley as a secretary on Apr 18, 2024 | 1 pages | TM02 | ||||||||||
Notification of Community Integrated Care as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 12, 2024 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Termination of appointment of Gillian Thomson as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allan Dick as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1136760006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for David James Hedley on Jul 31, 2023 | 1 pages | CH03 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Gray as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Hamilton as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Hebenton as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Gray as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Patricia | Secretary | Gower Street G51 1PR Glasgow Unit 2000 Academy Park Scotland | 322050180002 | |||||||
| KANE, James Robert | Director | Old Market Court Miners Way WA8 7SP Widnes 2 Cheshire England | England | British | 266307390001 | |||||
| SHERIDAN, Karen | Director | Old Market Court Miners Way WA8 7SP Widnes 2 Cheshire England | Scotland | British | 304320280001 | |||||
| ARTHUR, Karen Mary | Secretary | Beach Boulevard Aberdeen AB24 5HP | 165362640002 | |||||||
| BLACKLEDGE, Peter | Secretary | 42 Loanhead Terrace AB25 2SY Aberdeen | British | 27855500001 | ||||||
| DALRYMPLE, John Darge | Secretary | Dunhallin 36 Dunnottar Avenue AB3 2JJ Stonehaven Kincardineshire | British | 832320001 | ||||||
| GRAY, Linda | Secretary | Beach Boulevard AB24 5HP Aberdeen Beach Boulevard Scotland | 247744730001 | |||||||
| HEDLEY, David James | Secretary | Old Market Court Miners Way WA8 7SP Widnes 2 Cheshire England | 311922270001 | |||||||
| MCPHEE-SMITH, Catriona Joyce | Secretary | 94 Craigiebuckler Avenue AB15 8NT Aberdeen Aberdeenshire | British | 80709990002 | ||||||
| ADAM COCHRAN ADVOCATES | Secretary | 6 Bonaccord Square AB9 1XU Aberdeen Aberdeenshire | 109420001 | |||||||
| BARNARD, Susan Patricia | Director | Tilycorthie House Udny AB41 6SD Ellon Aberdeenshire | United Kingdom | British | 58060500001 | |||||
| BAXTER, Derek | Director | Kepplehills Road Bucksburn AB21 9PL Aberdeen 111 Scotland | Scotland | British | 194095730001 | |||||
| BAXTER, Louise Morrison | Director | 38 Albury Road AB1 2TL Aberdeen Aberdeenshire | Scotland U.K. | British | 186091030001 | |||||
| BLACKLEDGE, Peter | Director | Beach Boulevard Aberdeen AB24 5HP | Scotland | British | 27855500001 | |||||
| BROWN, Stuart Burrison | Director | Dean Road EH32 0QS Longniddry 1 Scotland | Scotland | British | 207553750002 | |||||
| BRUCE, Robert | Director | 2 Lochside Terrace Bridge Of Don AB23 8QU Aberdeen Aberdeenshire | British | 832330001 | ||||||
| CARTER, Thomas Edward | Director | 24 Gordon Road AB15 7RL Aberdeen | British | 38134270001 | ||||||
| CHESSOR, John Clinton | Director | Hillside Crescent AB32 6PA Westhill 47 Aberdeenshire Scotland | Scotland | British | 50588700001 | |||||
| CHESSOR, John Clinton | Director | 47 Hillside Crescent AB32 6PA Westhill Aberdeenshire | Scotland | British | 50588700001 | |||||
| D'ARCY, Philip | Director | 14 Glen Avenue AB21 7FA Aberdeen | Scotland | British | 93745560001 | |||||
| DEAR, Martin | Director | Bruntland Court Portlethen AB12 4UQ Aberdeen 41 Scotland | Scotland | British | 194097240001 | |||||
| DICK, David Allan | Director | Rowan Tree Road AB31 5NT Banchory 5 Kincardineshire Scotland | United Kingdom | British | 58157770002 | |||||
| DURNO, Denis, Doctor | Director | Olrig House Portlethen AB12 4QS Aberdeen Aberdeenshire | British | 130510001 | ||||||
| EMSLIE, Joyce | Director | 38 East Park Road Kintore AB51 0FE Inverurie Aberdeenshire | British | 744060001 | ||||||
| EMSLIE, William | Director | 38 East Park Road Kintore AB51 0FE Inverurie Aberdeenshire | Scotland | British | 41319460001 | |||||
| FORBES, Mary Mckay | Director | Slains Park Farm DD10 0SY Kineff | Scotland | British | 142522130001 | |||||
| GRAY, Nicholas | Director | Beach Boulevard Aberdeen AB24 5HP | Scotland | Scottish | 276901390002 | |||||
| HAMILTON, Robert John | Director | Beach Boulevard Aberdeen AB24 5HP | England | British | 209307740002 | |||||
| HAWKINS, Colin Andrew | Director | 106 Middlesmuir Road AB51 4RF Inverurie Aberdeenshire | Scotland | British | 113004100001 | |||||
| HEBENTON, Michael | Director | Beach Boulevard Aberdeen AB24 5HP | Scotland | Scottish | 289679820001 | |||||
| HESSING, Roger | Director | 49 Osborne Place AB25 2BX Aberdeen Aberdeenshire | Scotland | British | 621350001 | |||||
| HESSING, Roger | Director | 49 Osborne Place AB25 2BX Aberdeen Aberdeenshire | Scotland | British | 621350001 | |||||
| HUTCHEON, Valerie Grace | Director | Hazelmere, 6 Lochburn Brae AB51 0XW Kintore Aberdeenshire | Scotland | British | 73282340002 | |||||
| JACKSON, Robin Nigel, Dr | Director | 4 Deeview Gardens Drumoak AB31 5AF Banchory Kincardineshire | Scotland | British | 321038250001 | |||||
| KELLEY, Robert | Director | 24 Saint Nathalan Crescent AB31 5YU Banchory Kincardineshire | Scotland | United Kingdom | 67985520001 |
Who are the persons with significant control of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Integrated Care | Jul 31, 2023 | Miners Way WA8 7SP Widnes 2 Old Market Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Allan Dick | Oct 25, 2016 | Rowan Tree Road AB31 5NT Banchory 5 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 27, 2022 | Jul 31, 2023 | 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 |
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