INSPIRE WALWORTH

Register to unlock more data on OkredoRegister

INSPIRE WALWORTH

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04944794

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon14/08/2025
Resolutions
dot icon13/08/2025
Statement of affairs
dot icon13/08/2025
Appointment of a voluntary liquidator
dot icon13/08/2025
Registered office address changed from Newington Tra Hall 77 Canterbury Place London SE17 3AD England to C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-08-13
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon27/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Appointment of Rev Delorine Eloise Green as a director on 2024-09-03
dot icon13/09/2024
Certificate of change of name
dot icon30/08/2024
Appointment of Mr Anthony James Mazen as a director on 2024-08-15
dot icon29/08/2024
Termination of appointment of Nicholas Weedon as a director on 2024-08-16
dot icon19/08/2024
Appointment of Ms Harriet Mena Hill as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Kehinde Iyabo Tuki as a director on 2024-08-12
dot icon27/06/2024
Termination of appointment of Alan James Wild as a director on 2024-06-26
dot icon27/02/2024
Termination of appointment of Theophilia Shaw as a director on 2024-02-21
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon24/07/2023
Certificate of change of name
dot icon13/07/2023
Termination of appointment of Andrew Denis Paul Moughtin-Mumby as a director on 2023-07-12
dot icon13/07/2023
Registered office address changed from Newingon Tenants Hall 77 Canterbury Place London SE17 3AD England to Newington Tra Hall 77 Canterbury Place London SE17 3AD on 2023-07-13
dot icon03/07/2023
Registered office address changed from The Crypt at St.Peters Liverpool Grove London SE17 2HH to Newingon Tenants Hall 77 Canterbury Place London SE17 3AD on 2023-07-03
dot icon02/02/2023
Appointment of Ms Kehinde Iyabo Tuki as a director on 2023-02-02
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon19/09/2007
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weedon, Nicholas
Director
01/10/2005 - 16/08/2024
3
Smeath, Robert
Director
27/05/2015 - Present
6
Tilbury, Lynda Anne
Director
08/10/2008 - 01/12/2009
-
Wild, Alan James, Reverend
Director
01/10/2007 - 26/06/2024
1
Woods, Stuart Neil
Director
09/05/2011 - 01/03/2015
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSPIRE WALWORTH

INSPIRE WALWORTH is an(a) Liquidation company incorporated on 27/10/2003 with the registered office located at LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS. There are currently 7 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 WALWORTH?

toggle

INSPIRE WALWORTH is currently Liquidation. It was registered on 27/10/2003 .

Where is INSPIRE WALWORTH located?

toggle

INSPIRE WALWORTH is registered at LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS.

What does INSPIRE WALWORTH do?

toggle

INSPIRE WALWORTH operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for INSPIRE WALWORTH?

toggle

The latest filing was on 14/08/2025: Resolutions.