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

INSPIRE RISK MANAGEMENT LTD

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
Company Registration Number
06509349
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inspire Risk Management Ltd
INSPIRE RISK MANAGEMENT LTD was founded on 2008-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inspire Risk Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INSPIRE RISK MANAGEMENT LTD
 
Legal Registered Office
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Other companies in WA5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE RISK MANAGEMENT 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 INSPIRE RISK MANAGEMENT LTD
The following companies were found which have the same name as INSPIRE RISK MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of INSPIRE RISK MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2018-01-12
CHRIS BOOTHMAN
Director 2015-10-05
MICHAEL ANDREW BRUCE
Director 2018-01-12
KEVIN CATTERALL
Director 2017-11-01
ALASTAIR JAMES CHRISTOPHERSON
Director 2017-11-01
DAVID ALEXANDER LEWIS CLAPP
Director 2017-11-01
JONATHAN GUY FRANKS
Director 2016-07-01
CHRISTIAN PARKER
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GERARD HOLDEN
Director 2016-06-07 2017-11-01
NEIL REID
Director 2009-06-07 2017-11-01
KARL JOHN TOOGOOD
Director 2008-02-27 2017-11-01
STEVEN HALLWORTH
Company Secretary 2008-02-27 2016-08-10
STEVEN HALLWORTH
Director 2008-02-27 2016-08-10
MARK ANDREW FARRIMOND
Director 2011-04-26 2015-06-09
MARTIN GERARD HOLDEN
Director 2011-04-26 2015-06-09
ERIC TAYLOR
Director 2009-06-01 2010-12-31
MAURICE KENNETH ADAMS
Director 2008-02-27 2009-10-01
EMMA FIELDMAN
Director 2008-02-27 2008-10-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-02-20 2008-02-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-02-20 2008-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
KEVIN CATTERALL INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON ABILITY SERVICES LIMITED Director 2017-03-06 CURRENT 2006-11-01 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-01-31 CURRENT 2002-10-04 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON THOMPSON BROTHERS HOLDINGS LTD Director 2017-01-31 CURRENT 2007-05-09 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON JSW INSURANCE SERVICES LIMITED Director 2014-02-27 CURRENT 2003-04-01 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE CONSULTANTS LIMITED Director 2012-10-17 CURRENT 2003-06-05 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE NW LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP COUNTY INSURANCE CONSULTANTS LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
JONATHAN GUY FRANKS OAKTREE COURT (WILLINGTON) LIMITED Director 1996-05-29 CURRENT 1996-05-29 Active
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
CHRISTIAN PARKER COUNTY INSURANCE CONSULTANTS LIMITED Director 2017-05-10 CURRENT 2003-06-05 Active
CHRISTIAN PARKER G.W.I. LIMITED Director 2017-05-10 CURRENT 2004-02-02 Active - Proposal to Strike off
CHRISTIAN PARKER ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-05-10 CURRENT 2004-10-04 Active - Proposal to Strike off
CHRISTIAN PARKER THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-05-10 CURRENT 2002-10-04 Active - Proposal to Strike off
CHRISTIAN PARKER THOMPSON BROTHERS HOLDINGS LTD Director 2017-05-10 CURRENT 2007-05-09 Active - Proposal to Strike off
CHRISTIAN PARKER ABILITY SERVICES LIMITED Director 2017-05-10 CURRENT 2006-11-01 Active - Proposal to Strike off
CHRISTIAN PARKER JAYTOM LIMITED Director 2017-05-10 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTIAN PARKER CICG LIMITED Director 2017-05-10 CURRENT 2013-05-14 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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-26Application to strike the company off the register
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY FRANKS
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-10-13PSC07CESSATION OF INSPIRE RISK MANAGEMENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13PSC02Notification of Cicg Limited as a person with significant control on 2020-10-01
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BOOTHMAN
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CATTERALL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09CH01Director's details changed for Mr Chris Boothman on 2019-12-09
2019-11-25RES12Resolution of varying share rights or name
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-22SH08Change of share class name or designation
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AA01Previous accounting period shortened from 31/10/18 TO 31/03/18
2018-05-30AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-22AA01Current accounting period shortened from 30/09/18 TO 31/03/18
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom
2018-01-22AP03Appointment of Mr Andrew Hunter as company secretary on 2018-01-12
2018-01-22AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-11-23AA01Current accounting period extended from 30/09/17 TO 30/09/18
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD HOLDEN
2017-11-10AP01DIRECTOR APPOINTED MR CHRISTIAN PARKER
2017-11-10AP01DIRECTOR APPOINTED MR KEVIN CATTERALL
2017-11-10AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2017-11-10AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KARL TOOGOOD
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REID
2017-11-10AA01PREVSHO FROM 31/03/2018 TO 30/09/2017
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 3 WEBSTER COURT WESTBROOK WARRINGTON CHESHIRE WA5 8WD
2017-07-06AA31/03/17 TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HALLWORTH
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLWORTH
2016-07-06AP01DIRECTOR APPOINTED MR JONATHAN GUY FRANKS
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28RES13OTHER COMPANY BUSINESS 04/05/2016
2016-06-28RES01ALTER ARTICLES 04/05/2016
2016-06-13AP01DIRECTOR APPOINTED MR MARTIN GERARD HOLDEN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0120/02/16 FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-06AP01DIRECTOR APPOINTED MR CHRIS BOOTHMAN
2015-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLDEN
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRIMOND
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERARD HOLDEN / 13/04/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FARRIMOND / 13/04/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 13/04/2015
2015-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 24/03/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 13/04/2015
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 24/03/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HALLWORTH / 22/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 22/12/2014
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 FULL LIST
2015-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 22/12/2014
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0120/02/14 FULL LIST
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE OLD BAKERY SHAW LANE LICHFIELD STAFFORDSHIRE WS13 7AG UNITED KINGDOM
2013-03-18AR0120/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TOOGOOD / 16/01/2013
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0120/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AP01DIRECTOR APPOINTED MR MARTIN GERARD HOLDEN
2011-04-26AP01DIRECTOR APPOINTED MR MARK ANDREW FARRIMOND
2011-02-25AR0120/02/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL REID / 30/10/2010
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-22RES13RE-DESIGNATION 01/04/2010
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-19AR0120/02/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN TOOGOOD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL REID / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLWORTH / 01/10/2009
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ADAMS
2009-06-22288aDIRECTOR APPOINTED NEIL REID
2009-06-22288aDIRECTOR APPOINTED ERIC TAYLOR
2009-03-10363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR EMMA FIELDMAN
2008-03-17225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-10288aDIRECTOR APPOINTED MAURICE KENNETH ADAMS
2008-03-10288aDIRECTOR APPOINTED EMMA FIELDMAN
2008-03-10288aDIRECTOR APPOINTED KARL JOHN TOOGOOD
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8 EASTWAY SALE CHESHIRE M33 4DX
2008-03-10288aSECRETARY APPOINTED STEVEN HALLWORTH
2008-03-10288aDIRECTOR APPOINTED STEVEN HALLWORTH
2008-03-1088(2)AD 27/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-24288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-20New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to INSPIRE RISK MANAGEMENT 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 INSPIRE RISK MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-13 Satisfied BBPS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 69,301
Creditors Due Within One Year 2012-03-31 £ 55,815

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
2017-10-31
Annual Accounts
2017-10-31

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 RISK MANAGEMENT LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INSPIRE RISK MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE RISK MANAGEMENT LTD
Trademarks
We have not found any records of INSPIRE RISK MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE RISK MANAGEMENT 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 (66220 - Activities of insurance agents and brokers) as INSPIRE RISK MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for INSPIRE RISK MANAGEMENT LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRE RISK MANAGEMENT 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 INSPIRE RISK MANAGEMENT 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.