HOMES 2 INSPIRE LIMITED

Register to unlock more data on OkredoRegister

HOMES 2 INSPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10592680

Incorporation date

31/01/2017

Size

Full

Contacts

Registered address

Registered address

Black Country House, Rounds Green Road, Oldbury B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon19/12/2025
Termination of appointment of Paul Roger Cook as a director on 2025-12-19
dot icon10/09/2025
Registered office address changed from Lumonics House Valiant Office Suites, Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England to Black Country House Rounds Green Road Oldbury B69 2DG on 2025-09-10
dot icon10/09/2025
Termination of appointment of Michael Leslie Nussbaum as a director on 2025-09-01
dot icon07/08/2025
Appointment of Ms Angela Chiwoniso Muchatuta as a director on 2025-07-25
dot icon06/08/2025
Appointment of Mr James Edmund Robertson as a director on 2025-07-25
dot icon06/08/2025
Appointment of Mr Scott Morley Miller as a director on 2025-07-25
dot icon17/06/2025
Satisfaction of charge 105926800011 in full
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon28/05/2025
Termination of appointment of Philip John Cass as a director on 2025-05-16
dot icon22/05/2025
Full accounts made up to 2024-08-31
dot icon11/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon07/06/2024
Full accounts made up to 2023-08-31
dot icon07/05/2024
Registration of charge 105926800023, created on 2024-05-03
dot icon14/12/2023
Appointment of Dr Michael Leslie Nussbaum as a director on 2023-11-28
dot icon20/11/2023
Registration of charge 105926800018, created on 2023-11-16
dot icon20/11/2023
Registration of charge 105926800019, created on 2023-11-16
dot icon20/11/2023
Registration of charge 105926800020, created on 2023-11-16
dot icon20/11/2023
Registration of charge 105926800021, created on 2023-11-16
dot icon20/11/2023
Registration of charge 105926800022, created on 2023-11-16
dot icon29/09/2023
Termination of appointment of Paul Mcgee as a director on 2023-09-21
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon14/04/2023
Appointment of Philip John Cass as a director on 2023-03-31
dot icon20/12/2022
Registration of charge 105926800014, created on 2022-12-14
dot icon20/12/2022
Registration of charge 105926800015, created on 2022-12-14
dot icon20/12/2022
Registration of charge 105926800016, created on 2022-12-14
dot icon20/12/2022
Registration of charge 105926800017, created on 2022-12-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neden, Peter
Director
31/01/2017 - 02/06/2017
17
Mcgee, Paul
Director
02/06/2017 - 21/09/2023
17
Nussbaum, Michael Leslie
Director
28/11/2023 - 01/09/2025
12
Gilbert, Christine Bridget
Director
01/06/2017 - 29/11/2017
12
Nienaber, Gawie Murray
Director
31/01/2017 - 02/06/2017
35

Persons with Significant Control

0

No PSC data available.

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 HOMES 2 INSPIRE LIMITED

HOMES 2 INSPIRE LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at Black Country House, Rounds Green Road, Oldbury B69 2DG. 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 HOMES 2 INSPIRE LIMITED?

toggle

HOMES 2 INSPIRE LIMITED is currently Active. It was registered on 31/01/2017 .

Where is HOMES 2 INSPIRE LIMITED located?

toggle

HOMES 2 INSPIRE LIMITED is registered at Black Country House, Rounds Green Road, Oldbury B69 2DG.

What does HOMES 2 INSPIRE LIMITED do?

toggle

HOMES 2 INSPIRE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for HOMES 2 INSPIRE LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Paul Roger Cook as a director on 2025-12-19.