INSPIRE CORNWALL CIC
Status | ACTIVE |
Company No. | 07307740 |
Category | |
Incorporated | 07 Jul 2010 |
Age | 13 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRE CORNWALL CIC is an active with number 07307740. It was incorporated 13 years, 10 months, 22 days ago, on 07 July 2010. The company address is The Old Carriage Works The Old Carriage Works, Truro, TR1 1DG, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-08
Officer name: Elizabeth Sarah Anne Myhill
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Murray
Termination date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control statement
Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-05
Psc name: Kim Parker
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-05
Psc name: Tony Brown
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Mrs Hannah Rachel Louise Bose
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-12
Officer name: Julian Bose
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Sarah Anne Myhill
Appointment date: 2017-05-12
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Bose
Change date: 2017-05-12
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mrs Karen Murray
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073077400002
Charge creation date: 2016-11-09
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073077400001
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-19
Old address: Compressor House Pool the Heartlands Redruth Cornwall TR15 3FB England
New address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Brown
Termination date: 2016-09-05
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: Kim Parker
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Julian Bose
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Appoint person secretary company with name date
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-01
Officer name: Mr Julian Bose
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Julian Bose
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF
Change date: 2015-09-15
New address: Compressor House Pool the Heartlands Redruth Cornwall TR15 3FB
Documents
Annual return company with made up date no member list
Date: 03 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2015
Action Date: 16 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073077400001
Charge creation date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person director company with change date
Date: 03 Aug 2013
Action Date: 23 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Parker
Change date: 2013-02-23
Documents
Change person director company with change date
Date: 03 Aug 2013
Action Date: 19 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-19
Officer name: Mr Tony Brown
Documents
Change registered office address company with date old address
Date: 03 Aug 2013
Action Date: 03 Aug 2013
Category: Address
Type: AD01
Old address: 25 Polstain Road Truro Cornwall TR3 6DH
Change date: 2013-08-03
Documents
Change person director company with change date
Date: 03 Aug 2013
Action Date: 23 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Bose
Change date: 2013-02-23
Documents
Annual return company with made up date no member list
Date: 01 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 01 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-07-31
Documents
Appoint person director company with name date
Date: 01 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Brown
Appointment date: 2012-01-01
Documents
Annual return company with made up date no member list
Date: 19 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Julian Bose
Documents
Incorporation community interest company
Date: 07 Jul 2010
Category: Incorporation
Type: CICINC
Documents
Some Companies
CORNWALL MEDICAL COSMETIC CLINIC LTD
13 PENWINNICK PARC,ST. AGNES,TR5 0UQ
Number: | 06988993 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11455356 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTON CONSULTING SERVICES LIMITED
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11460319 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OSBORNE KING THE METRO BUILDING,BELFAST,BT1 5JA
Number: | NI030036 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG
Number: | 09385628 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/41 QUEEN STREET,COLCHESTER,CO1 2PQ
Number: | 06887920 |
Status: | ACTIVE |
Category: | Private Limited Company |