INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.: Filings
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 |
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 | ||||||||||
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