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

INSPIRED PEOPLE LTD

THE OLD BREWERY 9-11 LODWAY, PILL, BRISTOL, BS20 0DH,
Company Registration Number
05243072
Private Limited Company
Active

Company Overview

About Inspired People Ltd
INSPIRED PEOPLE LTD was founded on 2004-09-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Inspired People Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSPIRED PEOPLE LTD
 
Legal Registered Office
THE OLD BREWERY 9-11 LODWAY
PILL
BRISTOL
BS20 0DH
Other companies in BS20
 
Filing Information
Company Number 05243072
Company ID Number 05243072
Date formed 2004-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850864411  
Last Datalog update: 2023-11-06 12:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED PEOPLE LTD
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.
Companies with same name INSPIRED PEOPLE LTD
The following companies were found which have the same name as INSPIRED PEOPLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRED PEOPLE NETWORK LTD 24 MOSS LANE BRAMHALL STOCKPORT SK7 1EH Active Company formed on the 2012-10-18
INSPIRED PEOPLE SOLUTIONS LIMITED 59 SMITHILLS CROFT ROAD BOLTON GREATER MANCHESTER BL1 6TX Dissolved Company formed on the 2010-03-30
INSPIRED PEOPLE DEVELOPMENT LTD 12 BOWES COURT NEWCASTLE UPON TYNE NE3 1SL Dissolved Company formed on the 2013-09-16
INSPIRED PEOPLE GROUP, LLC 12711 NE 170TH LN WOODINVILLE WA 98072 Dissolved Company formed on the 2012-04-04
INSPIRED PEOPLE PTY. LTD. NSW 2164 Active Company formed on the 1989-03-14
INSPIRED PEOPLE SOLUTIONS PTY. LTD. Active Company formed on the 2006-12-20
INSPIRED PEOPLE OF DELIVERANCE MINISTRY 3970 SARASOTA SPRINGS DR FORT WORTH TX 76123 Active Company formed on the 2010-07-12
Inspired People LLC Connecticut Unknown
INSPIRED PEOPLE DEVELOPMENT LIMITED 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ Active Company formed on the 2024-02-22

Company Officers of INSPIRED PEOPLE LTD

Current Directors
Officer Role Date Appointed
PINSTRIPE LIMITED
Company Secretary 2007-05-01
ANDREW NICHOLAS ERIC DELVE
Director 2005-09-01
JAMES WHEATCROFT
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOLM JONES
Company Secretary 2005-01-20 2007-05-01
BRUCE BRADY
Company Secretary 2004-12-06 2005-01-20
JAMES WHEATCROFT
Company Secretary 2004-12-06 2005-01-20
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-09-27 2004-11-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-09-27 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINSTRIPE LIMITED JOHN R MCGILL LIMITED Company Secretary 2008-07-29 CURRENT 1984-02-09 Active
PINSTRIPE LIMITED J R MCGILL (CONSTRUCTION) LIMITED Company Secretary 2008-07-29 CURRENT 1994-03-21 Active
PINSTRIPE LIMITED TOPLINE EQUESTRIAN LIMITED Company Secretary 2008-07-28 CURRENT 2002-06-19 Dissolved 2014-07-01
PINSTRIPE LIMITED STUFF ADVERTISING LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-23 Active
PINSTRIPE LIMITED DISTINCTION PROPERTY SERVICES LIMITED Company Secretary 2007-08-10 CURRENT 2004-03-15 Active
PINSTRIPE LIMITED DIFFERENT KETTLE LIMITED Company Secretary 2007-08-01 CURRENT 2000-11-01 Active
PINSTRIPE LIMITED SUZY LTD Company Secretary 2007-03-13 CURRENT 2002-07-26 Active
PINSTRIPE LIMITED VAN WHEELER LIMITED Company Secretary 2007-02-27 CURRENT 2006-02-24 Dissolved 2014-04-15
PINSTRIPE LIMITED TELE-RESPONSE LIMITED Company Secretary 2006-06-01 CURRENT 2003-11-07 Active
ANDREW NICHOLAS ERIC DELVE KEYSTONE PROPERTY INITIATIVES LTD. Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
JAMES WHEATCROFT JKLM LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
JAMES WHEATCROFT HOMEGROWN FUNDRAISING LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-09-20
JAMES WHEATCROFT ETHI-CALL LIMITED Director 2007-06-23 CURRENT 2007-05-02 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
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-05-03Purchase of own shares
2022-05-03SH03Purchase of own shares
2022-04-27Cancellation of shares. Statement of capital on 2022-03-25 GBP 32.00
2022-04-27SH06Cancellation of shares. Statement of capital on 2022-03-25 GBP 32.00
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 052430720005
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS ERIC DELVE
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052430720004
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-10-29PSC04Change of details for Mrs Kerri Wheatcroft as a person with significant control on 2020-09-26
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-09PSC04Change of details for Mr James Wheatcroft as a person with significant control on 2019-09-27
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CH01Director's details changed for Mr Andrew Nicholas Eric Delve on 2018-08-16
2018-08-16CH04SECRETARY'S DETAILS CHNAGED FOR PINSTRIPE LIMITED on 2018-08-16
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHEATCROFT / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS ERIC DELVE / 08/02/2017
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Andrew Nicholas Eric Delve on 2016-10-11
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 40
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 40
2015-10-23AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Andrew Nicholas Eric Delve on 2015-09-28
2015-10-23CH04SECRETARY'S DETAILS CHNAGED FOR PINSTRIPE LIMITED on 2015-10-23
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-06AR0127/09/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 40
2013-10-29AR0127/09/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08RP04SECOND FILING WITH MUD 27/09/11 FOR FORM AR01
2012-11-08ANNOTATIONClarification
2012-11-02AR0127/09/12 FULL LIST
2011-11-22AR0127/09/11 FULL LIST
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AR0127/09/10 FULL LIST
2009-10-27AR0127/09/09 FULL LIST
2009-10-23RES13RE SHARES
2009-10-23RES12VARYING SHARE RIGHTS AND NAMES
2009-10-2188(2)AD 28/09/09 GBP SI 30@1=30 GBP IC 10/40
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DELVE / 05/09/2008
2008-11-05225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2006-10-02363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-28288bSECRETARY RESIGNED
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-27RES13APPOINT DIR 20/09/05
2005-09-2788(2)RAD 20/09/05--------- £ SI 2@1=2 £ IC 3/5
2005-09-2788(2)RAD 20/09/05--------- £ SI 5@1=5 £ IC 5/10
2005-09-2788(2)RAD 20/09/05--------- £ SI 2@1=2 £ IC 1/3
2005-07-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 3 WATCHHOUSE RD, PILL, BRISTOL, NORTH SOMERSET, BS20 0EN
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW SECRETARY APPOINTED
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED PEOPLE LTD 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 PEOPLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-06 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2006-06-06 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-01-18 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 61,097
Creditors Due After One Year 2012-03-31 £ 29,652
Creditors Due Within One Year 2013-03-31 £ 391,569
Creditors Due Within One Year 2012-03-31 £ 371,417
Provisions For Liabilities Charges 2013-03-31 £ 20,727
Provisions For Liabilities Charges 2012-03-31 £ 17,158

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PEOPLE LTD

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 436,486
Debtors 2012-03-31 £ 441,920
Secured Debts 2013-03-31 £ 63,061
Secured Debts 2012-03-31 £ 39,613
Shareholder Funds 2013-03-31 £ 70,509
Shareholder Funds 2012-03-31 £ 109,484
Tangible Fixed Assets 2013-03-31 £ 107,416
Tangible Fixed Assets 2012-03-31 £ 85,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSPIRED PEOPLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED PEOPLE LTD
Trademarks
We have not found any records of INSPIRED PEOPLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED PEOPLE LTD. 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 (82990 - Other business support service activities n.e.c.) as INSPIRED PEOPLE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED PEOPLE LTD 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 PEOPLE LTD 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 PEOPLE LTD 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.