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

INSPIRE RISK MANAGEMENT GROUP LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
09847096
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inspire Risk Management Group Ltd
INSPIRE RISK MANAGEMENT GROUP LTD was founded on 2015-10-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Inspire Risk Management Group 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 GROUP LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Filing Information
Company Number 09847096
Company ID Number 09847096
Date formed 2015-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-08 05:41:12
Primary Source:Companies House
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 RISK MANAGEMENT GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2018-01-12
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
CHRISTIAN PARKER
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL REID
Director 2015-10-28 2017-11-01
KARL JOHN TOOGOOD
Director 2015-10-28 2017-11-01

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
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
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
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
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 INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 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
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 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
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
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
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
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 LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
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
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 LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
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
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
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
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
2022-01-18SECOND GAZETTE not voluntary dissolution
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-20DS01Application to strike the company off the register
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
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CATTERALL
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
2019-12-23RES12Resolution of varying share rights or name
2019-12-12SH08Change of share class name or designation
2019-12-09CH01Director's details changed for Mr Kevin Catterall on 2019-12-09
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
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
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-23AA01Current accounting period extended from 30/09/17 TO 30/09/18
2017-11-23SH20Statement by Directors
2017-11-23LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 200
2017-11-23SH19Statement of capital on 2017-11-23 GBP 200
2017-11-23CAP-SSSolvency Statement dated 03/11/17
2017-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-10PSC05PSC'S CHANGE OF PARTICULARS / CICG LIMITED / 10/11/2017
2017-11-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CICG LIMITED
2017-11-10PSC07CESSATION OF KARL JOHN TOOGOOD AS A PSC
2017-11-10PSC07CESSATION OF NEIL REID AS A PSC
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND
2017-11-10AA01PREVSHO FROM 31/03/2018 TO 30/09/2017
2017-11-10AP01DIRECTOR APPOINTED MR KEVIN CATTERALL
2017-11-10AP01DIRECTOR APPOINTED MR CHRISTIAN PARKER
2017-11-10AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2017-11-10AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL TOOGOOD
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REID
2017-10-12MEM/ARTSARTICLES OF ASSOCIATION
2017-08-02AA31/03/17 TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 97700
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-07AA01CURREXT FROM 31/10/2016 TO 31/03/2017
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REID / 02/08/2016
2016-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-09-14RES01ADOPT ARTICLES 10/08/2016
2016-08-19SH0110/08/16 STATEMENT OF CAPITAL GBP 97700
2016-08-19SH0110/08/16 STATEMENT OF CAPITAL GBP 97700
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to INSPIRE RISK MANAGEMENT GROUP 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 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRE RISK MANAGEMENT GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation

Filed Financial Reports
Annual Accounts
2017-03-31

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 GROUP LTD

Intangible Assets
Patents
We have not found any records of INSPIRE RISK MANAGEMENT GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE RISK MANAGEMENT GROUP LTD
Trademarks
We have not found any records of INSPIRE RISK MANAGEMENT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE RISK MANAGEMENT GROUP 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 (66210 - Risk and damage evaluation) as INSPIRE RISK MANAGEMENT GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE RISK MANAGEMENT GROUP LTD 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 RISK MANAGEMENT GROUP 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 GROUP 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.