INSPIRE NOTTINGHAM

23 Mansfield Road, Nottingham, NG1 3FB, Nottinghamshire
StatusACTIVE
Company No.06666911
Category
Incorporated07 Aug 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

INSPIRE NOTTINGHAM is an active with number 06666911. It was incorporated 15 years, 10 months, 12 days ago, on 07 August 2008. The company address is 23 Mansfield Road, Nottingham, NG1 3FB, Nottinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Simon Michael O Donovan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 08 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thulani Molife

Notification date: 2020-08-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thulani Molife

Cessation date: 2020-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 08 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2020-08-08

Psc name: Thulani Molife

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ana Margarida Mario

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Jonathan Philip Gamble

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael O Donovan

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thulani Molife

Termination date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Verona Stiles

Termination date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Knowles

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Jonathan Philip Gamble

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Kirk

Termination date: 2016-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hemstock

Termination date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thulani Molife

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Diana Peasey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Diana Peasey

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Brodie

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Miss Deborah Kirk

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Hardeep Singh

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hartley

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mrs Cynthia Verona Stiles

Documents

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Hemstock

Appointment date: 2014-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-07

Officer name: Dr Hardeep Singh

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Brodie

Termination date: 2013-01-01

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Fyson

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwendoline Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Majorie Sargeant

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Rachel Fyson

Change date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: International Community Centre 61B Mansfield Road Nottingham Nottinghamshire NG1 3FN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kate Brodie

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cant

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waisung Chung

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waisung Chung

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwendoline Gray

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Brodie

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hartley

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Peasey

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenise Chandler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/08/09

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 30/09/2009

Documents

View document PDF

Incorporation company

Date: 07 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D C ALLEN LIMITED

9 DIDCOT ROAD,POOLE DORSET,BH17 0GD

Number:00886387
Status:ACTIVE
Category:Private Limited Company

GREGORY DONNELLY SAND & GRAVEL LIMITED

42 ARDKILL ROAD,CO DERRY,BT47 3RH

Number:NI041058
Status:ACTIVE
Category:Private Limited Company

REMX-UK LTD

FLAT 43,LONDON,W9 1AJ

Number:11888892
Status:ACTIVE
Category:Private Limited Company
Number:CE005820
Status:ACTIVE
Category:Charitable Incorporated Organisation

SCENEONE PRODUCTIONS LIMITED

58 MILL POND ROAD,DARTFORD,DA1 5WH

Number:10331199
Status:ACTIVE
Category:Private Limited Company

SL1 VEHICLE HIRE LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:09576394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source