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

INSPIRE MOBILITY LIMITED

UNIT 11 GLENMORE BUSINESS PARK, TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, SP2 7GL,
Company Registration Number
06456836
Private Limited Company
Active

Company Overview

About Inspire Mobility Ltd
INSPIRE MOBILITY LIMITED was founded on 2007-12-19 and has its registered office in Salisbury. The organisation's status is listed as "Active". Inspire Mobility Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INSPIRE MOBILITY LIMITED
 
Legal Registered Office
UNIT 11 GLENMORE BUSINESS PARK
TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE
SALISBURY
SP2 7GL
Other companies in SP2
 
Filing Information
Company Number 06456836
Company ID Number 06456836
Date formed 2007-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB925892779  
Last Datalog update: 2023-10-08 05:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE MOBILITY LIMITED
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 INSPIRE MOBILITY LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GURD
Company Secretary 2007-12-19
PHILIP WAYNE BARTLETT
Director 2012-12-13
RICHARD GUY BINNIE
Director 2007-12-19
PAUL GURD
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE GURD
Director 2009-11-06 2013-09-19
SAMANTHA LOUISE KNIGHT
Director 2011-07-22 2012-12-13
PHILIP WAYNE BARTLETT
Director 2007-12-19 2011-07-20
PAUL STEPHEN GURD
Director 2007-12-19 2009-10-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-12-19 2007-12-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-12-19 2007-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WAYNE BARTLETT ABBOTSBURY ROAD PROPERTY MANAGEMENT LTD Director 2013-07-18 CURRENT 2013-07-18 Active
PHILIP WAYNE BARTLETT DISCOUNT MOBILITY STORE LTD Director 2012-12-13 CURRENT 2010-10-28 Dissolved 2017-01-31
PHILIP WAYNE BARTLETT DISCOUNTSCOOTERS.CO.UK LIMITED Director 2012-12-13 CURRENT 2000-04-10 Active
PHILIP WAYNE BARTLETT BRIDPORT MOBILITY LIMITED Director 2012-12-13 CURRENT 2007-06-05 Active - Proposal to Strike off
RICHARD GUY BINNIE ABBOTSBURY ROAD PROPERTY MANAGEMENT LTD Director 2013-07-18 CURRENT 2013-07-18 Active
RICHARD GUY BINNIE DISCOUNT MOBILITY STORE LTD Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-01-31
RICHARD GUY BINNIE BRIDPORT MOBILITY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off
RICHARD GUY BINNIE DISCOUNTSCOOTERS.CO.UK LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
RICHARD GUY BINNIE ACTIVE MOBILITY VEHICLES LIMITED Director 1996-12-02 CURRENT 1996-12-02 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
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-29Director's details changed for Mr Philip Wayne Bartlett on 2022-09-28
2022-09-29CH01Director's details changed for Mr Philip Wayne Bartlett on 2022-09-28
2022-09-28SECRETARY'S DETAILS CHNAGED FOR CAROLINE GURD on 2022-09-28
2022-09-28Change of details for Paul Gurd as a person with significant control on 2022-09-28
2022-09-28Director's details changed for Paul Gurd on 2022-09-28
2022-09-28Director's details changed for Mr Richard Guy Binnie on 2022-09-28
2022-09-28CH01Director's details changed for Mr Richard Guy Binnie on 2022-09-28
2022-09-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE GURD on 2022-09-28
2022-09-28PSC04Change of details for Paul Gurd as a person with significant control on 2022-09-28
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-09PSC04Change of details for Paul Gurd as a person with significant control on 2019-10-09
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-27CH01Director's details changed for Mr Philip Wayne Bartlett on 2018-09-27
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-06CH01Director's details changed for Paul Gurd on 2018-06-06
2018-06-06CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE GURD on 2018-06-06
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-23SH0120/09/16 STATEMENT OF CAPITAL GBP 101
2016-04-14CH01Director's details changed for Mr Philip Wayne Bartlett on 2015-07-17
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GURD
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 61 St Thomas Street Weymouth Dorset DT4 8EQ
2013-04-30AP01DIRECTOR APPOINTED PAUL GURD
2013-03-04AP01DIRECTOR APPOINTED MR PHILIP WAYNE BARTLETT
2013-02-19AR0119/12/12 ANNUAL RETURN FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KNIGHT
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24AR0119/12/11 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-25AP01DIRECTOR APPOINTED SAMANTHA LOUISE KNIGHT
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTLETT
2011-01-05AR0119/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WAYNE BARTLETT / 04/12/2010
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0119/12/09 FULL LIST
2010-01-28AP01DIRECTOR APPOINTED MRS CAROLINE GURD
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY BINNIE / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAYNE BARTLETT / 25/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GURD / 28/01/2010
2009-11-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GURD
2009-01-20363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRE MOBILITY 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 INSPIRE MOBILITY LIMITED
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 2008-04-30 Outstanding GLENMORE COMMERCIAL ESTATES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 124,973

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INSPIRE MOBILITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 6,851
Current Assets 2012-01-01 £ 109,980
Debtors 2012-01-01 £ 43,964
Fixed Assets 2012-01-01 £ 15,764
Shareholder Funds 2012-01-01 £ 771
Stocks Inventory 2012-01-01 £ 59,165
Tangible Fixed Assets 2012-01-01 £ 15,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSPIRE MOBILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE MOBILITY LIMITED
Trademarks
We have not found any records of INSPIRE MOBILITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPIRE MOBILITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-02-03 GBP £1,120 Vehicle Parts
Wiltshire Council 2013-04-12 GBP £481 Client Aids and Adaptations
Wiltshire Council 2012-06-21 GBP £1,881 Client Aids and Adaptations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE MOBILITY 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 INSPIRE MOBILITY 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 INSPIRE MOBILITY 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.