INSPIRING HERITAGE LTD

Register to unlock more data on OkredoRegister

INSPIRING HERITAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450242

Incorporation date

11/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon23/01/2026
Information not on the register a notification of the appointment of a director was removed on 23/01/2026 as it is no longer considered to form part of the register.
dot icon12/01/2026
-
dot icon08/01/2026
Appointment of Mrs Amy Louise Corben-Hale as a director on 2014-09-25
dot icon31/12/2025
-
dot icon26/09/2025
Registered office address changed from Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY on 2025-09-26
dot icon26/09/2025
Director's details changed for Mr Richard Lee Hale on 2025-09-26
dot icon26/09/2025
Director's details changed for Mrs Amy Louise Corben-Hale on 2025-09-26
dot icon26/09/2025
Change of details for Mr Richard Lee Hale as a person with significant control on 2025-09-26
dot icon26/09/2025
Change of details for Mrs Amy Louise Corben-Hale as a person with significant control on 2025-09-26
dot icon26/09/2025
Director's details changed for Mr Richard Lee Hale on 2025-09-26
dot icon26/09/2025
Director's details changed for Mrs Amy Louise Corben-Hale on 2025-09-26
dot icon26/09/2025
Change of details for Mrs Amy Louise Corben-Hale as a person with significant control on 2025-09-26
dot icon26/09/2025
Change of details for Mr Richard Lee Hale as a person with significant control on 2025-09-26
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon09/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/01/2024
Confirmation statement made on 2023-12-11 with updates
dot icon22/01/2023
Change of name notice
dot icon22/01/2023
Certificate of change of name
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon15/02/2022
Confirmation statement made on 2021-12-11 with updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon03/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon23/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2019
Confirmation statement made on 2018-12-11 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon10/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ England to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY on 2016-01-25
dot icon24/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2015
Registered office address changed from 36 Grove Avenue Weymouth Dorset DT4 7RJ to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 2015-03-24
dot icon24/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/10/2014
Appointment of Amy Louise Corben-Hale as a director on 2014-09-25
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2014
Termination of appointment of Amy Corben Hale as a secretary
dot icon20/02/2014
Termination of appointment of Amy Corben Hale as a director
dot icon04/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/02/2012
Certificate of change of name
dot icon16/02/2012
Change of name notice
dot icon10/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Change of name notice
dot icon14/01/2011
Registered office address changed from 54 Maritime House Southwell Business Park Portland Dorset DT5 2NA on 2011-01-14
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Registered office address changed from 54 Maritime House Southwell Park Portland Dorset DT5 2NJ on 2010-07-29
dot icon10/05/2010
Registered office address changed from 11 South Way Southwell Business Park Portland Dorset DT5 2NJ on 2010-05-10
dot icon08/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Richard Lee Hale on 2009-12-11
dot icon08/01/2010
Director's details changed for Amy Corben Hale on 2009-12-11
dot icon07/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon31/03/2008
Director appointed amy corben hale
dot icon17/03/2008
Curr ext from 31/12/2008 to 31/05/2009
dot icon16/01/2008
Registered office changed on 16/01/08 from: unit 27, maritime house southwell business park portland dorset DT5 2NA
dot icon11/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.34K
-
0.00
21.08K
-
2022
2
39.13K
-
0.00
-
-
2022
2
39.13K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

39.13K £Descended-27.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corben Hale, Amy
Director
01/03/2008 - 20/02/2014
-
Corben-Hale, Amy Louise
Director
25/09/2014 - Present
4
Hale, Richard Lee
Director
11/12/2007 - Present
4
Corben Hale, Amy
Secretary
11/12/2007 - 20/02/2014
-

Persons with Significant Control

2
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 INSPIRING HERITAGE LTD

INSPIRING HERITAGE LTD is an(a) Active company incorporated on 11/12/2007 with the registered office located at Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRING HERITAGE LTD?

toggle

INSPIRING HERITAGE LTD is currently Active. It was registered on 11/12/2007 .

Where is INSPIRING HERITAGE LTD located?

toggle

INSPIRING HERITAGE LTD is registered at Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GY.

What does INSPIRING HERITAGE LTD do?

toggle

INSPIRING HERITAGE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does INSPIRING HERITAGE LTD have?

toggle

INSPIRING HERITAGE LTD had 2 employees in 2022.

What is the latest filing for INSPIRING HERITAGE LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.