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

VINSPIRED

SECOND FLOOR 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
05639682
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Vinspired
VINSPIRED was founded on 2005-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Vinspired is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINSPIRED
 
Legal Registered Office
SECOND FLOOR 3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in SW1P
 
Previous Names
RUSSELL COMMISSION IMPLEMENTATION BODY24/01/2012
Charity Registration
Charity Number 1113255
Charity Address 5TH FLOOR, DEAN BRADLEY HOUSE, 52 HORSEFERRY ROAD, LONDON, SW1P 2AF
Charter V AIMS TO INSPIRE A NEW GENERATION OF 16 TO 25 YEAR OLDS TO GET INVOLVED IN VOLUNTEERING AND COMMUNITY ACTION.
Filing Information
Company Number 05639682
Company ID Number 05639682
Date formed 2005-11-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB235687576  
Last Datalog update: 2019-01-05 05:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINSPIRED
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 VINSPIRED

Current Directors
Officer Role Date Appointed
JESSICA TAPLIN
Company Secretary 2016-02-29
ELIZABETH BEALE
Director 2016-03-28
JAMES EDWARD COTTER
Director 2016-10-10
SANJEEV RAMESH GANDHI
Director 2017-07-12
DAVID JOHN HARRIS
Director 2013-02-01
NATHANIEL WILLIAM HAWLEY
Director 2016-03-28
JOANNA KILLIAN
Director 2017-07-12
RUPERT JAMES LEVY
Director 2013-02-01
MARY MCKENNA
Director 2016-06-09
CAROLINE MARY ROOKES
Director 2017-07-12
JOAN MAE WATSON
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRAHAM HALL
Company Secretary 2016-06-06 2018-01-12
CHARLES WILLIAM HORRELL
Director 2016-06-08 2017-04-04
DAVID STUART FROST
Director 2012-11-08 2016-12-19
JOHN MALCOLM TAYLOR
Company Secretary 2015-02-19 2016-06-06
FUNMI ADEGOKE
Director 2013-02-01 2016-03-21
RIKKI GARCIA
Director 2015-05-05 2015-05-05
LUCY KERRIGAN
Director 2010-07-19 2015-02-23
JAYNE COLQUHOUN
Company Secretary 2005-11-29 2015-02-19
EMMANUEL ORIBI AMADI
Director 2006-07-14 2014-11-17
PATRICIA MARY KILLEN
Director 2008-07-21 2014-09-14
TANNI CARYS DAVINA GREY THOMPSON
Director 2006-07-14 2014-07-31
LARISSA JOY
Director 2006-07-14 2014-04-30
GAURAV BATRA
Director 2013-02-01 2014-02-17
NATALIE DENISE CAMPBELL
Director 2008-07-21 2013-06-30
RODNEY MALCOLM ALDRIDGE
Director 2006-07-14 2012-11-08
MOHAMMED MUNTAZIR AHMED
Director 2010-07-19 2011-07-01
IRVING ANDERSON
Director 2009-04-20 2010-07-19
STACEY FOSTER
Director 2009-04-20 2010-07-19
MARIE KEMPLAY
Director 2009-04-20 2010-07-19
JUSTIN PAUL DAVIS SMITH
Director 2006-07-14 2009-04-20
PATRICIA MARY KILLEN
Company Secretary 2008-07-21 2008-07-21
ELIZABETH RUTH BAYLIS
Director 2007-07-23 2008-07-21
FIONA DAWE
Director 2006-07-14 2007-07-23
SARAH FORD
Director 2006-07-14 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJEEV RAMESH GANDHI CAREFREESPACE Director 2017-08-25 CURRENT 2017-08-25 Active
DAVID JOHN HARRIS EVERY CHILD MATTERS ST. IVES Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2014-12-30
HAROLD JOHN STAFFORD THE COSMETIC DENTAL CLINIC LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING US LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
RUPERT JAMES LEVY AGRIBRIEFING FRANCE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RUPERT JAMES LEVY AGRIBRIEFING 1364 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1366 LIMITED Director 2015-07-10 CURRENT 2015-06-10 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1365 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY THE MEDIA BRIEFING LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
RUPERT JAMES LEVY REA GROUP EUROPE LIMITED Director 2015-02-16 CURRENT 2005-10-27 Active
RUPERT JAMES LEVY VINSPIRED EDUCATION Director 2014-10-27 CURRENT 2014-10-27 Liquidation
RUPERT JAMES LEVY AGRIMONEY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
RUPERT JAMES LEVY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
RUPERT JAMES LEVY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
RUPERT JAMES LEVY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
RUPERT JAMES LEVY AGRIBRIEFING LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY FARMERS GUARDIAN LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
RUPERT JAMES LEVY GLOBAL DATA SYSTEMS LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (GROUP) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
MARY MCKENNA IN YOUR ELEMENT LTD Director 2017-01-26 CURRENT 2013-07-08 Active
MARY MCKENNA CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY Director 2016-04-07 CURRENT 2015-04-15 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
2022-04-26Final Gazette dissolved via compulsory strike-off
2022-01-26Voluntary liquidation. Return of final meeting of creditors
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-26
2020-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-26
2019-04-04TM02Termination of appointment of Jessica Taplin on 2018-11-12
2019-01-10600Appointment of a voluntary liquidator
2019-01-04COM1Liquidation. Establishment of creditors/liquidation committee
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 3 9 Albert Embankment London SE1 7SP England
2018-12-12LIQ02Voluntary liquidation Statement of affairs
2018-12-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-27
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV RAMESH GANDHI
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA TAPLIN
2018-03-08AP03Appointment of Mrs Jessica Taplin as company secretary on 2016-02-29
2018-03-06TM02Termination of appointment of Philip Graham Hall on 2018-01-12
2018-03-06AP01DIRECTOR APPOINTED MRS JESSICA TAPLIN
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-20AP01DIRECTOR APPOINTED MS JOANNA KILLIAN
2017-07-19AP01DIRECTOR APPOINTED MR SANJEEV RAMESH GANDHI
2017-07-19AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROOKES
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HORRELL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FROST
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR JAMES EDWARD COTTER
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK TAYLOR
2016-07-26AP01DIRECTOR APPOINTED MS MARGARET MCKENNA MBE
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TARA JANE HELENA O'DRISCOLL
2016-06-29AP01DIRECTOR APPOINTED MS TARA JANE HELENA O'DRISCOLL
2016-06-29AP01DIRECTOR APPOINTED MR CHARLES WILLIAM HORRELL
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2016-06-09AP03SECRETARY APPOINTED MR PHILIP GRAHAM HALL
2016-05-11AP01DIRECTOR APPOINTED MR NATHANIEL WILLIAM HAWLEY
2016-05-11AP01DIRECTOR APPOINTED MS ELIZABETH BEALE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR FUNMI ADEGOKE
2016-01-12RP04SECOND FILING WITH MUD 29/11/15 FOR FORM AR01
2016-01-12ANNOTATIONClarification
2016-01-12RP04SECOND FILING FOR FORM TM01
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MAPSTONE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RIKKI GARCIA
2016-01-04AR0129/11/15 NO MEMBER LIST
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FUNMI ADEGBEYENI / 25/09/2015
2015-07-01AP01DIRECTOR APPOINTED MR RIKKI GARCIA
2015-07-01AP01DIRECTOR APPOINTED MS FRANCES MAPSTONE
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KERRIGAN
2015-02-19AP03SECRETARY APPOINTED MR JOHN MALCOLM TAYLOR
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY JAYNE COLQUHOUN
2014-12-19AR0129/11/14 NO MEMBER LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL AMADI
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KILLEN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA ST JAMES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY THOMPSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SANYAUKE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA JOY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV BATRA
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-04AR0129/11/13 NO MEMBER LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CAMPBELL
2013-02-04AP01DIRECTOR APPOINTED MR GAURAV BATRA
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN HARRIS
2013-02-04AP01DIRECTOR APPOINTED MR JULIAN MARK TAYLOR
2013-02-04AP01DIRECTOR APPOINTED MR RUPERT JAMES LEVY
2013-02-04AP01DIRECTOR APPOINTED MISS FUNMI ADEGBEYENI
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-21AR0129/11/12 NO MEMBER LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALDRIDGE
2012-11-21AP01DIRECTOR APPOINTED MR DAVID STUART FROST
2012-02-02MISCCERTIFICATE OF FACT - NAME CORRECTION FROM VLNSPIRED TO VINSPIRED
2012-02-02ANNOTATIONOther
2012-01-24CERTNMCOMPANY NAME CHANGED RUSSELL COMMISSION IMPLEMENTATION BODY CERTIFICATE ISSUED ON 24/01/12
2012-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-24MISCNE01 FORM
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TANNI CARYS DAVINA GREY THOMPSON / 13/01/2012
2012-01-10AR0129/11/11 NO MEMBER LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE O'REILLY
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE O'REILLY / 28/11/2011
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMART
2011-05-03AP01DIRECTOR APPOINTED MS LORRAINE O'REILLY
2010-12-29AR0129/11/10 NO MEMBER LIST
2010-12-24AP01DIRECTOR APPOINTED MISS VANESSA SANYAUKE
2010-12-24AP01DIRECTOR APPOINTED MISS ROSINA ST JAMES
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN MOON
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE KEMPLAY
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STACEY FOSTER
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IRVING ANDERSON
2010-12-20AP01DIRECTOR APPOINTED MISS LUCY KERRIGAN
2010-12-20AP01DIRECTOR APPOINTED MR MOHAMMED MUNTAZIR AHMED
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0129/11/09 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LARISSA JOY / 09/03/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALDRIDGE / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN MOON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY FOSTER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DENISE CAMPBELL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY KILLEN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE KEMPLAY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TANNI CARYS DAVINA GREY THOMPSON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING ANDERSON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL AMADI / 01/02/2010
2010-02-01AP01DIRECTOR APPOINTED MS LARISSA JOY
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-28AP01DIRECTOR APPOINTED MS PATRICIA MARY KILLEN
2009-12-28TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA KILLEN
2009-12-28AP01DIRECTOR APPOINTED MR TIMOTHY SMART
2009-12-28AP03SECRETARY APPOINTED MS PATRICIA MARY KILLEN
2009-12-28AP01DIRECTOR APPOINTED NATALIE DENISE CAMPBELL
2009-12-28AP01DIRECTOR APPOINTED MISS STACEY FOSTER
2009-12-14AP01DIRECTOR APPOINTED MS MARIE KEMPLAY
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 VINSPIRED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-02-16
Appointmen2018-12-03
Resolution2018-12-03
Meetings o2018-11-22
Fines / Sanctions
No fines or sanctions have been issued against VINSPIRED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-31 Outstanding MAYFAIR CHARITIES LIMITED
Intangible Assets
Patents
We have not found any records of VINSPIRED registering or being granted any patents
Domain Names
We do not have the domain name information for VINSPIRED
Trademarks
We have not found any records of VINSPIRED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINSPIRED. 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 VINSPIRED 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 VINSPIRED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyVINSPIREDEvent Date2021-02-16
 
Initiating party Event TypeAppointmen
Defending partyVINSPIREDEvent Date2018-12-03
Name of Company: VINSPIRED Company Number: 05639682 Nature of Business: Promotion of youth volunteering Previous Name of Company: Russell Commission Implementation Body Registered office: Unit 3, 9 Al…
 
Initiating party Event TypeResolution
Defending partyVINSPIREDEvent Date2018-12-03
 
Initiating party Event TypeMeetings o
Defending partyVINSPIREDEvent Date2018-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINSPIRED 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 VINSPIRED 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.