INSPIRE CONSULTING AND COACHING LIMITED
Status | ACTIVE |
Company No. | 05553485 |
Category | Private Limited Company |
Incorporated | 05 Sep 2005 |
Age | 18 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRE CONSULTING AND COACHING LIMITED is an active private limited company with number 05553485. It was incorporated 18 years, 8 months, 24 days ago, on 05 September 2005. The company address is Suite A4, Skylon Court Coldnose Road Suite A4, Skylon Court Coldnose Road, Hereford, HR2 6JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS
Change date: 2019-10-17
Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
Change date: 2019-09-19
New address: Mortimer House Holmer Road Hereford HR4 9TA
Documents
Change person secretary company with change date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-01
Officer name: Elizabeth Rebecca Marshall
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr Paul Ian Marshall
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Marshall
Change date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom
Change date: 2019-07-29
New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Marshall
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Marshall
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: Market Chambers 1 Blackfriars Street Hereford HR4 9HS
New address: Mortimer House Holmer Road Hereford HR4 9TA
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: Wyastone Business Park Wyastone Leys Monmouth Gwent NP25 3SR
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ian Marshall
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Elizabeth Marshall
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 31 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 31/01/06 from: st marys house weston under penyard ross on wye HR9 7NY
Documents
Some Companies
9 SELBORNE ROAD,LONDON,N14 7DD
Number: | 03664416 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SCHOOL LANE,BOXWORTH,CB23 4ND
Number: | 07660805 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE BUNWELL ROAD,ATTLEBOROUGH,NR17 2NZ
Number: | 11616485 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE
Number: | 08558125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 ECKERLEY MILL,WIGAN,WN3 5BD
Number: | 06902370 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG
Number: | 10085560 |
Status: | ACTIVE |
Category: | Private Limited Company |