INSPIRE COMMUNITY SERVICES LIMITED

Unit 3, Craig Court Unit 3, Craig Court, St Helens, WA10 1GJ, Merseyside, England
StatusACTIVE
Company No.08861712
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

INSPIRE COMMUNITY SERVICES LIMITED is an active private limited company with number 08861712. It was incorporated 10 years, 4 months, 4 days ago, on 27 January 2014. The company address is Unit 3, Craig Court Unit 3, Craig Court, St Helens, WA10 1GJ, Merseyside, England.



Company Fillings

Capital name of class of shares

Date: 16 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: David Malcolm Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inspire Cs Group Limited

Notification date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-03

Psc name: Lynda Marie Wardale

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Keogh

Cessation date: 2024-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-03

Charge number: 088617120007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-03

Charge number: 088617120008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-03

Charge number: 088617120009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088617120006

Charge creation date: 2024-05-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088617120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088617120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088617120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088617120005

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-31

Psc name: Lynda Marie Wardale

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-24

Charge number: 088617120005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088617120004

Charge creation date: 2023-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088617120001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH06

Capital : 68.00 GBP

Date: 2020-09-08

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-08

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Christopher Paul Kershaw

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-09

Officer name: Mr Paul Keogh

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088617120003

Charge creation date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Foster

Termination date: 2019-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088617120002

Charge creation date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Kershaw

Appointment date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-02

Charge number: 088617120001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Kershaw

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

New address: Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ

Old address: Ground Floor Church Street St. Helens Merseyside WA10 1AJ

Change date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mrs Nicola Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gabriel Foster

Termination date: 2015-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Kershaw

Appointment date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Christopher Paul Kershaw

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLS ENGINEERING LIMITED

ATLANTIC HOUSE, AVIATION PARK,AIRPORT, CHRISTCHURCH,BH23 6EW

Number:00328958
Status:ACTIVE
Category:Private Limited Company

CC MANAGED SERVICES LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC464751
Status:ACTIVE
Category:Private Limited Company

FIM LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:01536755
Status:ACTIVE
Category:Private Limited Company

MHBF INVESTMENTS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11503272
Status:ACTIVE
Category:Private Limited Company

TEAMSPORT INVESTMENTS LIMITED

C1 ENDEAVOUR PLACE COXBRIDGE BUSINESS PARK,FARNHAM,GU10 5EH

Number:07783683
Status:ACTIVE
Category:Private Limited Company

THE DOMINION TRADING GROUP LTD

10894425: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10894425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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