INSPIRATION HOMECARE LTD

Unit 7/8 Commerce Park Unit 7/8 Commerce Park, Croydon, CR0 4YL, England
StatusACTIVE
Company No.06872654
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

INSPIRATION HOMECARE LTD is an active private limited company with number 06872654. It was incorporated 15 years, 1 month, 25 days ago, on 07 April 2009. The company address is Unit 7/8 Commerce Park Unit 7/8 Commerce Park, Croydon, CR0 4YL, England.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Roy Davis

Appointment date: 2024-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-30

Officer name: Neil James Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inspiration Healthcare Limited

Change date: 2023-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: 2 Satellite Business Village Fleming Way Crawley RH10 9NE England

Change date: 2023-07-10

New address: Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Musgrave Olby

Appointment date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Eugene Shackleton Strickland

Appointment date: 2023-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ballard

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Mr Jonathan Ballard

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Mike Briant

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: William Graham Walls

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Mike Briant

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Graham Walls

Termination date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2017

Action Date: 04 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-04

Old address: Unit 4a Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF England

New address: 2 Satellite Business Village Fleming Way Crawley RH10 9NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Smith

Change date: 2016-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-05

Officer name: Mr William Graham Walls

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Douglas Smith

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Douglas Smith

Termination date: 2016-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Smith

Termination date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: Unit 4a Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF

Old address: Inditherm House Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England

Change date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Smith

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Douglas Smith

Appointment date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: Inditherm House Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7JY

Old address: Gildor House West Street Earl Shilton Leicestershire LE9 7EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Campbell

Change date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: William Graham Walls

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 COUNTIES HOLISTIC HEALTHCARE LIMITED

36A THE TYTHING,WORCESTER,WR1 1JL

Number:06271600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE DELTA MARKETING LTD

VALENTINE COTTAGE,DEREHAM,NR20 4EP

Number:05566627
Status:ACTIVE
Category:Private Limited Company

CANTERBURY GROVE FREEHOLD LIMITED

45 CANTERBURY GROVE,LONDON,SE27 0NX

Number:07629230
Status:ACTIVE
Category:Private Limited Company

FILTENBORG ROV SERVICES LIMITED

HELEN MEWS FLAT 2,WEYMOUTH,DT4 8AX

Number:10770306
Status:ACTIVE
Category:Private Limited Company

PETER WEIL CONSULTANCY SERVICES LIMITED

11 ROSSETT HOLT GROVE,HARROGATE,HG2 9AQ

Number:08323832
Status:ACTIVE
Category:Private Limited Company

THE HYAMS GROUP LTD

46 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DP

Number:09709064
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