INSPIRED (2009) COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

INSPIRED (2009) COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06867044

Incorporation date

01/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lakeside House Grove Park, Enderby, Leicester LE19 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon19/04/2015
Application to strike the company off the register
dot icon11/02/2015
Annual return made up to 2015-01-21 no member list
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/03/2014
Annual return made up to 2014-01-21 no member list
dot icon31/03/2014
Registered office address changed from C/O Lynn Gibson Lakeside House Grove Park Enderby Leicester LE19 1SS on 2014-04-01
dot icon30/03/2014
Termination of appointment of Lynn Gibson as a secretary
dot icon30/03/2014
Termination of appointment of Lynn Gibson as a director
dot icon16/05/2013
Annual return made up to 2013-01-21 no member list
dot icon16/05/2013
Termination of appointment of James Dooher as a director
dot icon15/05/2013
Appointment of Mrs Ann Smith Habens as a director
dot icon15/05/2013
Registered office address changed from C/O Lynn Gibson- Inspired(2009)Cic Glenvale, Bradgate Unit Glenfield Site Groby Road Leicester Leicestershire LE3 9DZ on 2013-05-16
dot icon08/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2013
Termination of appointment of James Dooher as a director
dot icon22/01/2013
Termination of appointment of Christopher Stowers as a director
dot icon22/01/2013
Termination of appointment of Mary Dewis as a director
dot icon29/07/2012
Termination of appointment of Samantha Quinn as a director
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/01/2012
Annual return made up to 2012-01-21 no member list
dot icon30/10/2011
Appointment of Ms Mary Dewis as a director
dot icon30/10/2011
Termination of appointment of Catherine Spencer as a director
dot icon30/10/2011
Appointment of Mrs Linda Stewart as a director
dot icon17/04/2011
Annual return made up to 2011-04-02 no member list
dot icon17/04/2011
Termination of appointment of Lorna Shaw as a director
dot icon17/04/2011
Termination of appointment of John Burnell as a director
dot icon17/04/2011
Appointment of Mr James Dooher as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/01/2011
Termination of appointment of David Hughes as a director
dot icon06/01/2011
Termination of appointment of Grant Paton as a director
dot icon06/01/2011
Appointment of Ms Catherine Spencer as a director
dot icon20/09/2010
Registered office address changed from Fernie Suite George Hine House Towers Hospital Gypsy Lane Leicester Leicestershire LE5 0TD on 2010-09-21
dot icon20/09/2010
Appointment of Mr David James Hughes as a director
dot icon18/05/2010
Termination of appointment of Albert Goddard as a director
dot icon18/05/2010
Termination of appointment of Ramesh Kanani as a secretary
dot icon18/05/2010
Appointment of Mr Christopher Duncan Stowers as a director
dot icon25/04/2010
Annual return made up to 2010-04-02 no member list
dot icon22/04/2010
Appointment of Mr John Tony Burnell as a director
dot icon22/04/2010
Director's details changed for Colin Gell on 2010-04-02
dot icon22/04/2010
Director's details changed for Lynn Pauline Gibson on 2010-04-02
dot icon22/04/2010
Director's details changed for Grant James Paton on 2010-04-02
dot icon22/04/2010
Director's details changed for Lorna Margaret Shaw on 2010-04-02
dot icon22/04/2010
Secretary's details changed for Lynn Pauline Gibson on 2010-04-02
dot icon22/04/2010
Secretary's details changed for Ramesh Kanani on 2010-04-02
dot icon24/03/2010
Appointment of Samantha Edith Quinn as a director
dot icon23/11/2009
Registered office address changed from Unit 26 Vulcan House Vulcan Road Leicester Leicestershire LE5 3EF on 2009-11-24
dot icon01/04/2009
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
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
dot iconNext due on
30/01/2016
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
Stewart, Linda
Director
19/10/2011 - Present
1
Stowers, Christopher Duncan
Director
06/05/2010 - 01/01/2013
4
Habens, Ann Smith
Director
15/04/2013 - Present
1
Shaw, Lorna Margaret
Director
02/04/2009 - 30/03/2011
1
Goddard, Albert
Director
02/04/2009 - 16/04/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSPIRED (2009) COMMUNITY INTEREST COMPANY

INSPIRED (2009) COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 01/04/2009 with the registered office located at Lakeside House Grove Park, Enderby, Leicester LE19 1SS. 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 INSPIRED (2009) COMMUNITY INTEREST COMPANY?

toggle

INSPIRED (2009) COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 01/04/2009 and dissolved on 10/08/2015.

Where is INSPIRED (2009) COMMUNITY INTEREST COMPANY located?

toggle

INSPIRED (2009) COMMUNITY INTEREST COMPANY is registered at Lakeside House Grove Park, Enderby, Leicester LE19 1SS.

What does INSPIRED (2009) COMMUNITY INTEREST COMPANY do?

toggle

INSPIRED (2009) COMMUNITY INTEREST COMPANY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for INSPIRED (2009) COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.