INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.

INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.

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

    Company NameINSPIRE (PARTNERSHIP THROUGH LIFE) LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC113676
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIP HOUSING LIMITEDOct 03, 1988Oct 03, 1988

    What are the latest accounts for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Patricia Doran on Sep 02, 2025

    1 pagesCH03

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Patricia Doran as a secretary on Apr 18, 2024

    2 pagesAP03

    Termination of appointment of David James Hedley as a secretary on Apr 18, 2024

    1 pagesTM02

    Notification of Community Integrated Care as a person with significant control on Jul 31, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 12, 2024

    2 pagesPSC09

    Full accounts made up to Mar 31, 2023

    46 pagesAA

    Termination of appointment of Gillian Thomson as a director on Dec 20, 2023

    1 pagesTM01

    Termination of appointment of David Allan Dick as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1136760006 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Secretary's details changed for David James Hedley on Jul 31, 2023

    1 pagesCH03

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Nicholas Gray as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Robert John Hamilton as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Hebenton as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Linda Gray as a secretary on Jul 31, 2023

    1 pagesTM02

    Who are the officers of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Patricia
    Gower Street
    G51 1PR Glasgow
    Unit 2000 Academy Park
    Scotland
    Secretary
    Gower Street
    G51 1PR Glasgow
    Unit 2000 Academy Park
    Scotland
    322050180002
    KANE, James Robert
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    Director
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    EnglandBritish266307390001
    SHERIDAN, Karen
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    Director
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    ScotlandBritish304320280001
    ARTHUR, Karen Mary
    Beach Boulevard
    Aberdeen
    AB24 5HP
    Secretary
    Beach Boulevard
    Aberdeen
    AB24 5HP
    165362640002
    BLACKLEDGE, Peter
    42 Loanhead Terrace
    AB25 2SY Aberdeen
    Secretary
    42 Loanhead Terrace
    AB25 2SY Aberdeen
    British27855500001
    DALRYMPLE, John Darge
    Dunhallin 36 Dunnottar Avenue
    AB3 2JJ Stonehaven
    Kincardineshire
    Secretary
    Dunhallin 36 Dunnottar Avenue
    AB3 2JJ Stonehaven
    Kincardineshire
    British832320001
    GRAY, Linda
    Beach Boulevard
    AB24 5HP Aberdeen
    Beach Boulevard
    Scotland
    Secretary
    Beach Boulevard
    AB24 5HP Aberdeen
    Beach Boulevard
    Scotland
    247744730001
    HEDLEY, David James
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    Secretary
    Old Market Court
    Miners Way
    WA8 7SP Widnes
    2
    Cheshire
    England
    311922270001
    MCPHEE-SMITH, Catriona Joyce
    94 Craigiebuckler Avenue
    AB15 8NT Aberdeen
    Aberdeenshire
    Secretary
    94 Craigiebuckler Avenue
    AB15 8NT Aberdeen
    Aberdeenshire
    British80709990002
    ADAM COCHRAN ADVOCATES
    6 Bonaccord Square
    AB9 1XU Aberdeen
    Aberdeenshire
    Secretary
    6 Bonaccord Square
    AB9 1XU Aberdeen
    Aberdeenshire
    109420001
    BARNARD, Susan Patricia
    Tilycorthie House
    Udny
    AB41 6SD Ellon
    Aberdeenshire
    Director
    Tilycorthie House
    Udny
    AB41 6SD Ellon
    Aberdeenshire
    United KingdomBritish58060500001
    BAXTER, Derek
    Kepplehills Road
    Bucksburn
    AB21 9PL Aberdeen
    111
    Scotland
    Director
    Kepplehills Road
    Bucksburn
    AB21 9PL Aberdeen
    111
    Scotland
    ScotlandBritish194095730001
    BAXTER, Louise Morrison
    38 Albury Road
    AB1 2TL Aberdeen
    Aberdeenshire
    Director
    38 Albury Road
    AB1 2TL Aberdeen
    Aberdeenshire
    Scotland U.K.British186091030001
    BLACKLEDGE, Peter
    Beach Boulevard
    Aberdeen
    AB24 5HP
    Director
    Beach Boulevard
    Aberdeen
    AB24 5HP
    ScotlandBritish27855500001
    BROWN, Stuart Burrison
    Dean Road
    EH32 0QS Longniddry
    1
    Scotland
    Director
    Dean Road
    EH32 0QS Longniddry
    1
    Scotland
    ScotlandBritish207553750002
    BRUCE, Robert
    2 Lochside Terrace
    Bridge Of Don
    AB23 8QU Aberdeen
    Aberdeenshire
    Director
    2 Lochside Terrace
    Bridge Of Don
    AB23 8QU Aberdeen
    Aberdeenshire
    British832330001
    CARTER, Thomas Edward
    24 Gordon Road
    AB15 7RL Aberdeen
    Director
    24 Gordon Road
    AB15 7RL Aberdeen
    British38134270001
    CHESSOR, John Clinton
    Hillside Crescent
    AB32 6PA Westhill
    47
    Aberdeenshire
    Scotland
    Director
    Hillside Crescent
    AB32 6PA Westhill
    47
    Aberdeenshire
    Scotland
    ScotlandBritish50588700001
    CHESSOR, John Clinton
    47 Hillside Crescent
    AB32 6PA Westhill
    Aberdeenshire
    Director
    47 Hillside Crescent
    AB32 6PA Westhill
    Aberdeenshire
    ScotlandBritish50588700001
    D'ARCY, Philip
    14 Glen Avenue
    AB21 7FA Aberdeen
    Director
    14 Glen Avenue
    AB21 7FA Aberdeen
    ScotlandBritish93745560001
    DEAR, Martin
    Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    41
    Scotland
    Director
    Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    41
    Scotland
    ScotlandBritish194097240001
    DICK, David Allan
    Rowan Tree Road
    AB31 5NT Banchory
    5
    Kincardineshire
    Scotland
    Director
    Rowan Tree Road
    AB31 5NT Banchory
    5
    Kincardineshire
    Scotland
    United KingdomBritish58157770002
    DURNO, Denis, Doctor
    Olrig House
    Portlethen
    AB12 4QS Aberdeen
    Aberdeenshire
    Director
    Olrig House
    Portlethen
    AB12 4QS Aberdeen
    Aberdeenshire
    British130510001
    EMSLIE, Joyce
    38 East Park Road
    Kintore
    AB51 0FE Inverurie
    Aberdeenshire
    Director
    38 East Park Road
    Kintore
    AB51 0FE Inverurie
    Aberdeenshire
    British744060001
    EMSLIE, William
    38 East Park Road
    Kintore
    AB51 0FE Inverurie
    Aberdeenshire
    Director
    38 East Park Road
    Kintore
    AB51 0FE Inverurie
    Aberdeenshire
    ScotlandBritish41319460001
    FORBES, Mary Mckay
    Slains Park Farm
    DD10 0SY Kineff
    Director
    Slains Park Farm
    DD10 0SY Kineff
    ScotlandBritish142522130001
    GRAY, Nicholas
    Beach Boulevard
    Aberdeen
    AB24 5HP
    Director
    Beach Boulevard
    Aberdeen
    AB24 5HP
    ScotlandScottish276901390002
    HAMILTON, Robert John
    Beach Boulevard
    Aberdeen
    AB24 5HP
    Director
    Beach Boulevard
    Aberdeen
    AB24 5HP
    EnglandBritish209307740002
    HAWKINS, Colin Andrew
    106 Middlesmuir Road
    AB51 4RF Inverurie
    Aberdeenshire
    Director
    106 Middlesmuir Road
    AB51 4RF Inverurie
    Aberdeenshire
    ScotlandBritish113004100001
    HEBENTON, Michael
    Beach Boulevard
    Aberdeen
    AB24 5HP
    Director
    Beach Boulevard
    Aberdeen
    AB24 5HP
    ScotlandScottish289679820001
    HESSING, Roger
    49 Osborne Place
    AB25 2BX Aberdeen
    Aberdeenshire
    Director
    49 Osborne Place
    AB25 2BX Aberdeen
    Aberdeenshire
    ScotlandBritish621350001
    HESSING, Roger
    49 Osborne Place
    AB25 2BX Aberdeen
    Aberdeenshire
    Director
    49 Osborne Place
    AB25 2BX Aberdeen
    Aberdeenshire
    ScotlandBritish621350001
    HUTCHEON, Valerie Grace
    Hazelmere, 6 Lochburn Brae
    AB51 0XW Kintore
    Aberdeenshire
    Director
    Hazelmere, 6 Lochburn Brae
    AB51 0XW Kintore
    Aberdeenshire
    ScotlandBritish73282340002
    JACKSON, Robin Nigel, Dr
    4 Deeview Gardens
    Drumoak
    AB31 5AF Banchory
    Kincardineshire
    Director
    4 Deeview Gardens
    Drumoak
    AB31 5AF Banchory
    Kincardineshire
    ScotlandBritish321038250001
    KELLEY, Robert
    24 Saint Nathalan Crescent
    AB31 5YU Banchory
    Kincardineshire
    Director
    24 Saint Nathalan Crescent
    AB31 5YU Banchory
    Kincardineshire
    ScotlandUnited Kingdom67985520001

    Who are the persons with significant control of INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miners Way
    WA8 7SP Widnes
    2 Old Market Court
    England
    Jul 31, 2023
    Miners Way
    WA8 7SP Widnes
    2 Old Market Court
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany And Charity Law
    Place RegisteredCompanies House
    Registration Number2225727
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Allan Dick
    Rowan Tree Road
    AB31 5NT Banchory
    5
    Scotland
    Oct 25, 2016
    Rowan Tree Road
    AB31 5NT Banchory
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2022Jul 31, 2023The 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