Company Information for INSPIRE RISK MANAGEMENT LTD
7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INSPIRE RISK MANAGEMENT LTD | |
Legal Registered Office | |
7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE Other companies in WA5 | |
Company Number | 06509349 | |
---|---|---|
Company ID Number | 06509349 | |
Date formed | 2008-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 30/09/2023 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-16 04:47:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSPIRE RISK MANAGEMENT GROUP LTD | 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE | Active - Proposal to Strike off | Company formed on the 2015-10-28 | |
![]() |
INSPIRE RISK MANAGEMENT PTY LTD | NSW 2198 | Active | Company formed on the 2000-03-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUNTER |
||
CHRIS BOOTHMAN |
||
MICHAEL ANDREW BRUCE |
||
KEVIN CATTERALL |
||
ALASTAIR JAMES CHRISTOPHERSON |
||
DAVID ALEXANDER LEWIS CLAPP |
||
JONATHAN GUY FRANKS |
||
CHRISTIAN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN GERARD HOLDEN |
Director | ||
NEIL REID |
Director | ||
KARL JOHN TOOGOOD |
Director | ||
STEVEN HALLWORTH |
Company Secretary | ||
STEVEN HALLWORTH |
Director | ||
MARK ANDREW FARRIMOND |
Director | ||
MARTIN GERARD HOLDEN |
Director | ||
ERIC TAYLOR |
Director | ||
MAURICE KENNETH ADAMS |
Director | ||
EMMA FIELDMAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active - Proposal to Strike off | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2018-01-12 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | Director | 2017-03-01 | CURRENT | 1983-03-28 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active - Proposal to Strike off | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2017-03-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2017-03-06 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-03-06 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-01-31 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
JSW INSURANCE SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2012-10-17 | CURRENT | 2003-06-05 | Active | |
COUNTY INSURANCE NW LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
OAKTREE COURT (WILLINGTON) LIMITED | Director | 1996-05-29 | CURRENT | 1996-05-29 | Active | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2017-05-10 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2017-05-10 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2017-05-10 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-05-10 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-05-10 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2017-05-10 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-05-10 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2017-05-10 | CURRENT | 2013-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY FRANKS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
PSC07 | CESSATION OF INSPIRE RISK MANAGEMENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cicg Limited as a person with significant control on 2020-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BOOTHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CATTERALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CH01 | Director's details changed for Mr Chris Boothman on 2019-12-09 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 25/11/19 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom | |
AP03 | Appointment of Mr Andrew Hunter as company secretary on 2018-01-12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AA01 | Current accounting period extended from 30/09/17 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD HOLDEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PARKER | |
AP01 | DIRECTOR APPOINTED MR KEVIN CATTERALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL TOOGOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL REID | |
AA01 | PREVSHO FROM 31/03/2018 TO 30/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 3 WEBSTER COURT WESTBROOK WARRINGTON CHESHIRE WA5 8WD | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN HALLWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLWORTH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GUY FRANKS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | OTHER COMPANY BUSINESS 04/05/2016 | |
RES01 | ALTER ARTICLES 04/05/2016 | |
AP01 | DIRECTOR APPOINTED MR MARTIN GERARD HOLDEN | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR CHRIS BOOTHMAN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARRIMOND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERARD HOLDEN / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FARRIMOND / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 13/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 24/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 24/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 22/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 22/12/2014 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 22/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE OLD BAKERY SHAW LANE LICHFIELD STAFFORDSHIRE WS13 7AG UNITED KINGDOM | |
AR01 | 20/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 16/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN GERARD HOLDEN | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW FARRIMOND | |
AR01 | 20/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL REID / 30/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | RE-DESIGNATION 01/04/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN TOOGOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL REID / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ADAMS | |
288a | DIRECTOR APPOINTED NEIL REID | |
288a | DIRECTOR APPOINTED ERIC TAYLOR | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA FIELDMAN | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MAURICE KENNETH ADAMS | |
288a | DIRECTOR APPOINTED EMMA FIELDMAN | |
288a | DIRECTOR APPOINTED KARL JOHN TOOGOOD | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8 EASTWAY SALE CHESHIRE M33 4DX | |
288a | SECRETARY APPOINTED STEVEN HALLWORTH | |
288a | DIRECTOR APPOINTED STEVEN HALLWORTH | |
88(2) | AD 27/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BBPS LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 69,301 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 55,815 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 RISK MANAGEMENT LTD
Cash Bank In Hand | 2013-03-31 | £ 53,809 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,538 |
Current Assets | 2013-03-31 | £ 75,331 |
Current Assets | 2012-03-31 | £ 54,511 |
Debtors | 2013-03-31 | £ 21,522 |
Debtors | 2012-03-31 | £ 30,973 |
Shareholder Funds | 2013-03-31 | £ 7,082 |
Tangible Fixed Assets | 2013-03-31 | £ 1,288 |
Tangible Fixed Assets | 2012-03-31 | £ 1,709 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as INSPIRE RISK MANAGEMENT LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
1ST FLR AT 3 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD | 18,000 | |||
GND FLR AT 3 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD | 14,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |