BOFA INSPIRE CIC

Register to unlock more data on OkredoRegister

BOFA INSPIRE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08631049

Incorporation date

30/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands B10 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2013)
dot icon12/02/2026
Second filing for the appointment of Jermaine Cameron as a director
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-07-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/04/2024
Cessation of Clarita Campbell as a person with significant control on 2024-04-28
dot icon28/04/2024
Cessation of Lavena Michelle Kuku as a person with significant control on 2024-04-28
dot icon28/04/2024
Notification of Lavena Michelle Kuku as a person with significant control on 2024-04-28
dot icon28/04/2024
Notification of Clarita Campbell as a person with significant control on 2024-04-28
dot icon28/04/2024
Notification of Taleasha Cole as a person with significant control on 2024-04-28
dot icon28/04/2024
Notification of Jermaine Cameron as a person with significant control on 2024-04-28
dot icon05/02/2024
Micro company accounts made up to 2023-07-31
dot icon15/07/2023
Micro company accounts made up to 2022-07-31
dot icon08/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon20/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon24/01/2020
Memorandum and Articles of Association
dot icon24/01/2020
Resolutions
dot icon24/01/2020
Statement of company's objects
dot icon11/12/2019
Termination of appointment of Daniel Smith as a director on 2019-12-09
dot icon23/10/2019
Appointment of Mr Daniel Smith as a director on 2019-10-10
dot icon09/10/2019
Appointment of Mrs Clarita Campbell as a director on 2019-09-28
dot icon09/10/2019
Appointment of Mr Jermaine Cameron as a director on 2019-09-28
dot icon09/10/2019
Appointment of Miss Taleasha Cole as a director on 2019-09-28
dot icon24/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/07/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-07-31
dot icon02/06/2017
Termination of appointment of Denise Vincent as a director on 2017-06-02
dot icon02/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/03/2017
Annual return made up to 2016-05-15
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon17/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-05-15
dot icon02/06/2015
Registered office address changed from Nechells Green Community Centre Melvina Road Birmingham West Midlands B7 4QU to Bethel United 759 Coventry Road Small Heath Birmingham West Midlands B10 0JD on 2015-06-02
dot icon18/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon24/01/2014
Certificate of change of name
dot icon20/01/2014
Resolutions
dot icon30/07/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Clarita Campbell
Director
28/09/2019 - Present
-
Smith, Daniel
Director
10/10/2019 - 09/12/2019
8
Mrs Lavena Michelle Kuku
Director
30/07/2013 - Present
-
Cameron, Jermaine
Director
28/09/2019 - Present
-
Miss Taleasha Cole
Director
28/09/2019 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOFA INSPIRE CIC

BOFA INSPIRE CIC is an(a) Active company incorporated on 30/07/2013 with the registered office located at Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands B10 0JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOFA INSPIRE CIC?

toggle

BOFA INSPIRE CIC is currently Active. It was registered on 30/07/2013 .

Where is BOFA INSPIRE CIC located?

toggle

BOFA INSPIRE CIC is registered at Bethel United 759 Coventry Road, Small Heath, Birmingham, West Midlands B10 0JD.

What does BOFA INSPIRE CIC do?

toggle

BOFA INSPIRE CIC operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BOFA INSPIRE CIC?

toggle

The latest filing was on 12/02/2026: Second filing for the appointment of Jermaine Cameron as a director.