INSPIRATION HOMECARE LTD
Status | ACTIVE |
Company No. | 06872654 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
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 |
46 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DP
Number: | 09709064 |
Status: | ACTIVE |
Category: | Private Limited Company |