INSPIRE HOUNSLOW

Register to unlock more data on OkredoRegister

INSPIRE HOUNSLOW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548669

Incorporation date

14/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Street House, 51 South Street, Isleworth TW7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon27/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon24/04/2026
Replacement Filing for the appointment of Ms Sylvia Ann Cordell as a director
dot icon22/04/2026
Replacement Filing for the appointment of Ms Mandeep Kaur Gill as a director
dot icon01/04/2026
Termination of appointment of Jacqueline Ann Foster as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Jacqueline Ann Foster as a secretary on 2026-03-31
dot icon01/04/2026
Termination of appointment of Rachit Mohan Sharma as a director on 2026-03-31
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of William Patrick Charles Rees as a director on 2025-05-15
dot icon23/06/2025
Termination of appointment of Gillian Margaret Chapman as a director on 2025-06-16
dot icon16/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon17/03/2025
Termination of appointment of Ceylin Kolsal Sarper as a director on 2025-03-16
dot icon18/02/2025
Director's details changed for Ms Ceylin Kolsal on 2025-02-18
dot icon18/02/2025
Director's details changed for Ms Jacquie Foster on 2025-02-18
dot icon18/02/2025
Director's details changed for Mr Rachit Sharma on 2025-02-18
dot icon29/01/2025
Director's details changed for Ms Jacquie Foster on 2025-01-25
dot icon29/01/2025
Director's details changed for Ms Jacquie Foster on 2025-01-25
dot icon28/01/2025
Director's details changed for Mr Howard William Simmons on 2025-01-25
dot icon28/01/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to South Street House 51 South Street Isleworth TW7 7AA on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr William Patrick Charles Rees on 2025-01-25
dot icon28/01/2025
Secretary's details changed for Miss Jacqueline Ann Foster on 2025-01-25
dot icon28/01/2025
Director's details changed for Ms Ceylin Kolsal on 2025-01-25
dot icon28/01/2025
Director's details changed for Ms Mandeep Kaur Gill on 2025-01-25
dot icon28/01/2025
Director's details changed for Miss Linda Suyin Leaney on 2025-01-25
dot icon28/01/2025
Director's details changed for Ms Heather Smith on 2025-01-25
dot icon28/01/2025
Director's details changed for Edward Jonathan Locke on 2025-01-25
dot icon28/01/2025
Director's details changed for Mr Rachit Sharma on 2025-01-25
dot icon28/01/2025
Secretary's details changed for Miss Jacqueline Ann Foster on 2025-01-25
dot icon28/01/2025
Director's details changed for Ms Sylvia Ann Cordell on 2025-01-25
dot icon24/01/2025
Director's details changed for Ms Jacquie Foster on 2025-01-14
dot icon23/01/2025
Registered office address changed from A M S South Street House 51 South Street Isleworth TW7 7AA United Kingdom to 85 Great Portland Street London W1W 7LT on 2025-01-23
dot icon23/01/2025
Secretary's details changed for Miss Jacqueline Ann Foster on 2025-01-14
dot icon23/01/2025
Director's details changed for Ms Gillian Margaret Chapman on 2025-01-14
dot icon23/01/2025
Director's details changed for Mr William Patrick Charles Rees on 2025-01-14
dot icon23/01/2025
Director's details changed for Ms Heather Smith on 2025-01-14
dot icon23/01/2025
Director's details changed for Ms Ceylin Kolsal on 2025-01-14
dot icon23/01/2025
Director's details changed for Edward Jonathan Locke on 2025-01-14
dot icon23/01/2025
Director's details changed for Miss Linda Suyin Leaney on 2025-01-14
dot icon23/01/2025
Director's details changed for Mr Rachit Sharma on 2025-01-14
dot icon23/01/2025
Director's details changed for Mr Howard William Simmons on 2025-01-14
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Appointment of Ms Mandeep Kaur Gill as a director on 2024-11-12
dot icon04/12/2024
Appointment of Ms Sylvia Ann Cordell as a director on 2024-11-12
dot icon03/11/2024
Termination of appointment of Vipan Bij as a director on 2024-10-08
dot icon29/10/2024
Director's details changed for Mr Vipan Bij on 2024-10-28
dot icon29/10/2024
Director's details changed for Edward Jonathan Locke on 2024-10-28
dot icon29/10/2024
Director's details changed for Ms Jacquie Foster on 2024-10-28
dot icon28/10/2024
Registered office address changed from 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP England to A M S South Street House 51 South Street Isleworth TW7 7AA on 2024-10-28
dot icon28/10/2024
Director's details changed for Ms Gillian Margaret Chapman on 2024-10-28
dot icon28/10/2024
Director's details changed for Miss Linda Suyin Leaney on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Howard William Simmons on 2024-10-28
dot icon28/10/2024
Director's details changed for Ms Heather Smith on 2024-10-28
dot icon28/10/2024
Director's details changed for Ms Ceylin Kolsal on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr William Patrick Charles Rees on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Rachit Sharma on 2024-10-28
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/01/2024
Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2024-01-18
dot icon18/01/2024
Secretary's details changed for Miss Jacqueline Ann Foster on 2024-01-15
dot icon18/01/2024
Director's details changed for Edward Jonathan Locke on 2024-01-15
dot icon18/01/2024
Director's details changed for Ms Heather Smith on 2024-01-15
dot icon17/12/2023
Appointment of Mr Rachit Sharma as a director on 2023-11-28
dot icon16/12/2023
Appointment of Mr Vipan Bij as a director on 2023-11-29
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Termination of appointment of Edward Jonathan Locke as a secretary on 2023-06-14
dot icon26/06/2023
Termination of appointment of Allen James Powley as a director on 2023-06-23
dot icon22/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon16/05/2023
Appointment of Mr Howard William Simmons as a director on 2023-04-22
dot icon16/05/2023
Appointment of Miss Jacqueline Ann Foster as a secretary on 2023-02-07
dot icon29/03/2023
Appointment of Ms Heather Smith as a director on 2023-03-15
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Kathleen
Director
15/04/1998 - 06/05/1998
4
Bij, Vipan
Director
29/11/2023 - 08/10/2024
7
Thomas, Spencer
Director
15/07/2004 - 08/06/2010
7
Smith, Heather
Director
15/03/2023 - Present
-
Norris, Richard George
Director
18/09/2000 - 05/10/2019
18

Persons with Significant Control

1
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 INSPIRE HOUNSLOW

INSPIRE HOUNSLOW is an(a) Active company incorporated on 14/04/1998 with the registered office located at South Street House, 51 South Street, Isleworth TW7 7AA. There are currently 6 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 INSPIRE HOUNSLOW?

toggle

INSPIRE HOUNSLOW is currently Active. It was registered on 14/04/1998 .

Where is INSPIRE HOUNSLOW located?

toggle

INSPIRE HOUNSLOW is registered at South Street House, 51 South Street, Isleworth TW7 7AA.

What does INSPIRE HOUNSLOW do?

toggle

INSPIRE HOUNSLOW operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for INSPIRE HOUNSLOW?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-14 with updates.