Active
Company Information for INSPIREDSPACES DURHAM (PSP1) LIMITED
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
|
Company Registration Number
06844186
Private Limited Company
Active |
Company Name | |
---|---|
INSPIREDSPACES DURHAM (PSP1) LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Other companies in WV1 | |
Company Number | 06844186 | |
---|---|---|
Company ID Number | 06844186 | |
Date formed | 2009-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 15:18:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH MACKRETH |
||
ANNE CATHERINE RAMSAY |
||
FRANCIS ROBIN HERZBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ANDREW TRODD |
Director | ||
GORDON RUSSELL HOWARD |
Director | ||
GERARD EUGENE HANSON |
Director | ||
RICHARD JAMES THOMPSON |
Director | ||
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
TIMOTHY FRANCIS GEORGE |
Director | ||
LEE JAMES MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLINICENTA (HERTFORDSHIRE) LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
INSPIREDSPACES STAG LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
INSPIREDSPACES TAMESIDE (PSP2) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-04-18 | Active | |
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2006-03-23 | Liquidation | |
CARILLION PRIVATE FINANCE LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-02-18 | Active | |
INSPIREDSPACES STAG LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
G4S CARILLION LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CLINICENTA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-01-06 | Liquidation | |
INSPIREDSPACES ROCHDALE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active | |
INSPIREDSPACES TAMESIDE (PSP2) LIMITED | Director | 2018-02-06 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES ROCHDALE (PSP2) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active | |
INSPIREDSPACES ROCHDALE (PSP3) LIMITED | Director | 2018-02-06 | CURRENT | 2012-06-21 | Active | |
INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2013-08-14 | Active | |
INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2012-06-27 | Active | |
INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2010-02-11 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Director | 2017-12-15 | CURRENT | 2008-02-18 | Active | |
ABERDEEN ROADS HOLDINGS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-22 | Active | |
ABERDEEN ROADS (FINANCE) PLC | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
ABERDEEN ROADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
PSBP MIDLANDS LIMITED | Director | 2017-12-12 | CURRENT | 2015-05-19 | Active | |
CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Liquidation | |
CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Liquidation | |
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-10 | Liquidation | |
AMBER LEP INVESTMENTS LIMITED | Director | 2012-10-19 | CURRENT | 2012-06-21 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Director | 2012-03-23 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
STIELL INFRAMAN LIMITED | Director | 2011-12-08 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
CARILLION (DB) PENSION TRUSTEE LIMITED | Director | 2011-03-16 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
ALFRED MCALPINE PENSION TRUSTEES LIMITED | Director | 2010-10-25 | CURRENT | 1980-11-18 | Active | |
DUDLEY BOWER GROUP PLC | Director | 2010-03-24 | CURRENT | 1956-05-23 | Liquidation | |
MOWLEM PENSION TRUSTEES LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2007-10-22 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
G4S CARILLION LIMITED | Director | 2004-03-30 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CARILLION PRIVATE FINANCE LIMITED | Director | 2004-03-03 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PENSION TRUSTEES LIMITED | Director | 2002-11-30 | CURRENT | 1999-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr James Peter Marsh on 2023-08-18 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Director's details changed for Mr James Peter Marsh on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES PETER MARSH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY | |
AP01 | DIRECTOR APPOINTED MR KALPESH SAVJANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY | |
AP03 | Appointment of Ms Amanda Elizabeth Woods as company secretary on 2019-01-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Carillion Private Finance (Education) 2012 Limited as a person with significant control on 2018-10-08 | |
AP01 | DIRECTOR APPOINTED KATE LOUISE FLAHERTY | |
TM02 | Termination of appointment of Jane Elizabeth Mackreth on 2018-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW TRODD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON RUSSELL HOWARD | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Russell Howard on 2015-03-02 | |
CH01 | Director's details changed for Martyn Andrew Trodd on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 11/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTYN ANDREW TRODD | |
AP01 | DIRECTOR APPOINTED GORDON RUSSELL HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON | |
RES01 | ALTER ARTICLES 10/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON | |
AR01 | 11/03/10 FULL LIST | |
88(2) | AD 13/08/09 GBP SI 7999@1=7999 GBP IC 1/8000 | |
123 | GBP NC 100/8000 13/08/09 | |
288a | SECRETARY APPOINTED JANE ELIZABETH MACKRETH | |
288a | DIRECTOR APPOINTED GERARD EUGENE HANSON | |
288a | SECRETARY APPOINTED ANNE CATHERINE RAMSAY | |
288a | DIRECTOR APPOINTED RICHARD JAMES THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MILLS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSPIREDSPACES DURHAM (PSP1) LIMITED are:
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. |