Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRED EXETER LIMITED
Company Information for

INSPIRED EXETER LIMITED

EXETER, EX2,
Company Registration Number
05063148
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Inspired Exeter Ltd
INSPIRED EXETER LIMITED was founded on 2004-03-03 and had its registered office in Exeter. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
INSPIRED EXETER LIMITED
 
Legal Registered Office
EXETER
EX2
Other companies in EX2
 
Previous Names
OPTADENT EXETER LIMITED06/09/2010
IDEAL DENTAL CARE SOUTH LIMITED04/06/2010
PEAK OPTICAL LIMITED14/01/2010
Filing Information
Company Number 05063148
Date formed 2004-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-20 23:22:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRED EXETER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEOUGH
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH HAINES
Director 2014-10-08 2015-08-06
ANDREW BRIDLE
Director 2010-09-28 2014-10-08
INSPIRED DENTAL GROUP LIMITED
Company Secretary 2011-11-22 2014-08-05
INSPIRED DENTAL GROUP LIMITED
Director 2011-11-22 2014-08-05
PREMIER VISION GROUP LTD
Company Secretary 2004-03-03 2011-11-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-03-03 2004-03-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-03-03 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KEOUGH FIRST EDITION COCKTAIL LOUNGE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
STEPHEN KEOUGH SKJH LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO EXETER LIMITED Director 2017-02-16 CURRENT 2014-12-02 Active - Proposal to Strike off
STEPHEN KEOUGH HK4 GROUP LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
STEPHEN KEOUGH LETT REALISATIONS LIMITED Director 2016-04-06 CURRENT 2016-04-06 In Administration/Administrative Receiver
STEPHEN KEOUGH ESTUARY OPTICAL LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-07-26
STEPHEN KEOUGH BASE + BARLEY RETAIL LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
STEPHEN KEOUGH BASE + BARLEY GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2018-07-24
STEPHEN KEOUGH BCXE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Liquidation
STEPHEN KEOUGH ARTIGIANO PLYMOUTH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-07-26
STEPHEN KEOUGH CRAFT BREW BAR LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-10-11
STEPHEN KEOUGH ARTIGIANO YORK LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-26
STEPHEN KEOUGH ARTIGIANO ST PAUL'S LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
STEPHEN KEOUGH ARTIGIANO READING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
STEPHEN KEOUGH CASTLEDENT LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
STEPHEN KEOUGH ARTIGIANO MANAGEMENT SERVICES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
STEPHEN KEOUGH HK4 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
STEPHEN KEOUGH ARTIGIANO ESPRESSO BARS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
STEPHEN KEOUGH SOUTHERNHAY RETAIL LIMITED Director 2012-09-05 CURRENT 2012-09-05 Liquidation
STEPHEN KEOUGH ARTIGIANO FOOD SERVICES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
STEPHEN KEOUGH PREMIER VISION (MACCLESFIELD) LIMITED Director 2004-08-25 CURRENT 2004-07-22 Dissolved 2018-06-16
STEPHEN KEOUGH PROLENS HOLDINGS LIMITED Director 2004-06-07 CURRENT 2002-05-20 Dissolved 2016-09-06
STEPHEN KEOUGH PROLENS LIMITED Director 2004-04-20 CURRENT 2002-05-10 Liquidation
STEPHEN KEOUGH PREMIER VISION (THORNBURY) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Dissolved 2016-08-16
STEPHEN KEOUGH PREMIER VISION (WAKEFIELD) LIMITED Director 2004-01-22 CURRENT 2002-09-03 Liquidation
STEPHEN KEOUGH PREMIER VISION (HUDDERSFIELD) LIMITED Director 2004-01-22 CURRENT 2003-03-06 Liquidation
STEPHEN KEOUGH PVG EXETER LIMITED Director 1997-06-23 CURRENT 1997-06-23 Liquidation
STEPHEN KEOUGH FRANSEPT LIMITED Director 1997-06-19 CURRENT 1997-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-16DS01APPLICATION FOR STRIKING-OFF
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0103/03/16 FULL LIST
2015-11-17AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HAINES
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0103/03/15 FULL LIST
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY INSPIRED DENTAL GROUP LIMITED
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR INSPIRED DENTAL GROUP LIMITED
2014-11-14AP01DIRECTOR APPOINTED HANNAH HAINES
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDLE
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 05/06/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0103/03/14 FULL LIST
2013-10-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-19AR0103/03/13 FULL LIST
2012-11-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-27AR0103/03/12 FULL LIST
2011-12-12AP02CORPORATE DIRECTOR APPOINTED INSPIRED DENTAL GROUP LIMITED
2011-12-12AP04CORPORATE SECRETARY APPOINTED INSPIRED DENTAL GROUP LIMITED
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY PREMIER VISION GROUP LTD
2011-05-12AA31/10/10 TOTAL EXEMPTION FULL
2011-04-05AA01CURREXT FROM 31/10/2011 TO 30/04/2012
2011-03-21AR0103/03/11 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED ANDREW BRIDLE
2010-09-06RES15CHANGE OF NAME 30/08/2010
2010-09-06CERTNMCOMPANY NAME CHANGED OPTADENT EXETER LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06AA31/10/09 TOTAL EXEMPTION FULL
2010-06-04RES15CHANGE OF NAME 27/05/2010
2010-06-04CERTNMCOMPANY NAME CHANGED IDEAL DENTAL CARE SOUTH LIMITED CERTIFICATE ISSUED ON 04/06/10
2010-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-24AR0103/03/10 FULL LIST
2010-01-14NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-01-14CERTNMCOMPANY NAME CHANGED PEAK OPTICAL LIMITED CERTIFICATE ISSUED ON 14/01/10
2010-01-14RES15CHANGE OF NAME 18/12/2009
2010-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-14AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-03-28AA31/10/07 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-08363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-07225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2005-04-07363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-03-25288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to INSPIRED EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRED EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRED EXETER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.568
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRED EXETER LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRED EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED EXETER LIMITED
Trademarks
We have not found any records of INSPIRED EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as INSPIRED EXETER LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED EXETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED EXETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRED EXETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX2